UKBizDB.co.uk

HOUSE PROJECT CENTRE

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

This company is commonly known as House Project Centre. The company was founded 22 years ago and was given the registration number 04390140. The firm's registered office is in EAST SUSSEX. You can find them at 168 South Coast Road, Peacehaven, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOUSE PROJECT CENTRE
Company Number:04390140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:168 South Coast Road, Peacehaven, East Sussex, BN10 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Highview Road, Telscombe Cliffs, Peacehaven, England, BN10 7AZ

Director24 March 2023Active
44 Nevill Road, Rottingdean, BN2 7HG

Director05 August 2003Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director18 June 2010Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director09 September 2016Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director11 November 2016Active
28, Broyle Close, Ringmer, Lewes, England, BN8 5PL

Director01 December 2022Active
48, Seaview Avenue, Peacehaven, England, BN10 8SA

Director24 March 2023Active
69 Capel Avenue, Peacehaven, BN10 8HD

Director24 November 2004Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director07 October 2016Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director08 April 2016Active
Flat 4 24 Belvedere Terrace, Brighton, BN1 3AF

Secretary08 March 2002Active
11 Reigate Road, Brighton, BN1 5AJ

Secretary05 August 2003Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director02 January 2011Active
44 Nevill Road, Brighton, BN2 7HG

Director05 August 2003Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director03 September 2010Active
38 Bevendean Avenue, Saltdean, Brighton, BN2 8PF

Director05 August 2003Active
20 Springfield Avenue, Telscombe Cliffs, Peacehaven, BN10 7AR

Director08 March 2002Active
145, Bannings Vale, Saltdean, Brighton, BN2 8RL

Director04 April 2008Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director03 September 2010Active
68 Cissbury Crescent, Saltdean, BN2 8RJ

Director15 January 2004Active
168 South Coast Road, Peacehaven, East Sussex, BN10 8JH

Director01 September 2011Active
34, Roderick Avenue, Peacehaven, BN10 8JT

Director26 May 2009Active

People with Significant Control

Mrs Jean Marie Rose Farmiloe
Notified on:15 January 2017
Status:Active
Date of birth:November 1949
Nationality:British
Address:168 South Coast Road, East Sussex, BN10 8JH
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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.