UKBizDB.co.uk

NO. 57 THE DRIVE HOVE, LIMITED

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

This company is commonly known as No. 57 The Drive Hove, Limited. The company was founded 59 years ago and was given the registration number 00838428. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NO. 57 THE DRIVE HOVE, LIMITED
Company Number:00838428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF

Secretary25 January 2016Active
6/4 Ha-Tamar St, Ramot Itzhak, Nesher, Israel,

Director11 July 2003Active
Flat 8 57 The Drive, Hove, BN3 3PF

Director09 January 2007Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director21 September 2011Active
Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF

Director19 December 2008Active
Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF

Director19 December 2008Active
Flat 2, 57 The Drive, The Drive, Hove, England, BN3 3PF

Director20 November 2014Active
Flat 3, 57 The Drive, Hove, BN3 3PF

Director27 January 1998Active
Flat 9 57 The Drive, Hove, BN3 3PF

Director31 January 2006Active
57 The Drive, Hove, BN3 3PF

Secretary-Active
Flat 4 57 The Drive, Hove, BN3 3PF

Secretary26 May 1998Active
Flat 4 57 The Drive, Hove, BN3 3PF

Secretary21 July 1995Active
57 The Drive, Hove, BN3 3PF

Secretary30 July 1996Active
57 The Drive, Hove, BN3 3PF

Director-Active
19 Tongdean Rise, Brighton, BN1 5JG

Director12 February 2003Active
Flat 5 57 The Drive, Hove, BN3 3PF

Director03 May 2005Active
Flat 5, 57 The Drive, Hove, BN3 3PF

Director07 March 1995Active
Flat 4 57 The Drive, Hove, BN3 3PF

Director21 May 1991Active
Flat 9, 57 The Drive, Hove, BN3 3PF

Director02 January 1997Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director26 May 2016Active
Flat 6, 57 The Drive, Hove, BN3 3PF

Director14 June 1993Active
Flat 3 Hereford Court, 57 The Drive, Hove, BN3 3PF

Director11 January 1996Active
Flat 9, 57 The Drive, Hove, BN3 3PF

Director05 February 1999Active
Flat 9 57 The Drive, Hove, BN3 3PF

Director31 January 2006Active
Flat 8, 57 The Drive, Hove, BN3 3PF

Director30 May 2001Active
Flat 8 57 The Drive, Hove, BN3 3PF

Director01 December 2004Active
57 The Drive, Hove, BN3 3PF

Director07 May 1992Active
Flat 5 57 The Drive, Hove Bn3 3pf, BN3 3PF

Director03 May 2005Active
57 The Drive, Hove, BN3 3PF

Director-Active
Flat 1, 57 The Drive, Hove, BN3 3PF

Director15 October 2003Active
Flat 2, 57 The Drive, Hove, BN3 3PF

Director08 July 2003Active
Flat 1, 57 The Drive, Hove, BN3 3PF

Director16 December 1998Active
Flat 9, 57 The Drive, Hove, BN3 3PF

Director28 February 2005Active
13 Ribblesdale Road, London, SW16 6SF

Director28 February 2005Active
Flat 6 57 The Drive, Hove, BN3 3PF

Director22 August 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Address

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

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Address

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

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Address

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

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Appoint person director company with name date.

Download
2016-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.