UKBizDB.co.uk

HOATHLY SOUTH STREET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoathly South Street Management Limited. The company was founded 16 years ago and was given the registration number 06498642. The firm's registered office is in LEWES. You can find them at 38 Juziers Drive, East Hoathly, Lewes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOATHLY SOUTH STREET MANAGEMENT LIMITED
Company Number:06498642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Juziers Drive, East Hoathly, Lewes, England, BN8 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Church Road, Burgess Hill, England, RH15 9BB

Corporate Secretary15 February 2021Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director20 July 2015Active
17, Juziers Drive, East Hoathly, Lewes, United Kingdom, BN8 6AE

Director01 January 2013Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary01 January 2013Active
38, Juziers Drive, East Hoathly, Lewes, England, BN8 6AE

Secretary01 March 2017Active
No 13, High Street, Hailsham, BN27 1AL

Secretary13 September 2010Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, England, TN1 1EG

Corporate Secretary08 February 2008Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Corporate Secretary01 April 2016Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary08 February 2008Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director01 September 2016Active
43 Tadorne Road, Tadworth, KT20 5TF

Director08 February 2008Active
22, Juziers Drive, East Hoathly, Lewes, England, BN8 6AE

Director01 January 2013Active
Little Barn Hatch, 29 Dorking Road, Chilworth, Guildford, GU4 8NW

Director01 October 2008Active
No 13, High Street, Hailsham, BN27 1AL

Director21 December 2010Active
2 Ridgewood, New Barn, Longfield, DA3 7LS

Director08 February 2008Active
Korrigans 24, Juziers Drive, East Hoathly, Lewes, Uk, BN8 6AE

Director13 December 2012Active
No 13, High Street, Hailsham, BN27 1AL

Director14 December 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director08 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director08 February 2008Active

People with Significant Control

Mr Keith Gordon Nicholas Clarke
Notified on:06 February 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:1, Church Road, Burgess Hill, England, RH15 9BB
Nature of control:
  • Significant influence or control
Mrs Helen Minniss
Notified on:06 February 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:1, Church Road, Burgess Hill, England, RH15 9BB
Nature of control:
  • Significant influence or control
Mr Peter Desmond Allan
Notified on:01 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:1, Church Road, Burgess Hill, England, RH15 9BB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint corporate secretary company with name date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Address

Change registered office address company with date old address new address.

Download
2017-03-15Officers

Appoint person secretary company with name date.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.