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.
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 | : |
|
Registered Address | : | 77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF | Secretary | 25 January 2016 | Active |
6/4 Ha-Tamar St, Ramot Itzhak, Nesher, Israel, | Director | 11 July 2003 | Active |
Flat 8 57 The Drive, Hove, BN3 3PF | Director | 09 January 2007 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 21 September 2011 | Active |
Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF | Director | 19 December 2008 | Active |
Flat 1, 57 The Drive, Hove, United Kingdom, BN3 3PF | Director | 19 December 2008 | Active |
Flat 2, 57 The Drive, The Drive, Hove, England, BN3 3PF | Director | 20 November 2014 | Active |
Flat 3, 57 The Drive, Hove, BN3 3PF | Director | 27 January 1998 | Active |
Flat 9 57 The Drive, Hove, BN3 3PF | Director | 31 January 2006 | Active |
57 The Drive, Hove, BN3 3PF | Secretary | - | Active |
Flat 4 57 The Drive, Hove, BN3 3PF | Secretary | 26 May 1998 | Active |
Flat 4 57 The Drive, Hove, BN3 3PF | Secretary | 21 July 1995 | Active |
57 The Drive, Hove, BN3 3PF | Secretary | 30 July 1996 | Active |
57 The Drive, Hove, BN3 3PF | Director | - | Active |
19 Tongdean Rise, Brighton, BN1 5JG | Director | 12 February 2003 | Active |
Flat 5 57 The Drive, Hove, BN3 3PF | Director | 03 May 2005 | Active |
Flat 5, 57 The Drive, Hove, BN3 3PF | Director | 07 March 1995 | Active |
Flat 4 57 The Drive, Hove, BN3 3PF | Director | 21 May 1991 | Active |
Flat 9, 57 The Drive, Hove, BN3 3PF | Director | 02 January 1997 | Active |
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ | Director | 26 May 2016 | Active |
Flat 6, 57 The Drive, Hove, BN3 3PF | Director | 14 June 1993 | Active |
Flat 3 Hereford Court, 57 The Drive, Hove, BN3 3PF | Director | 11 January 1996 | Active |
Flat 9, 57 The Drive, Hove, BN3 3PF | Director | 05 February 1999 | Active |
Flat 9 57 The Drive, Hove, BN3 3PF | Director | 31 January 2006 | Active |
Flat 8, 57 The Drive, Hove, BN3 3PF | Director | 30 May 2001 | Active |
Flat 8 57 The Drive, Hove, BN3 3PF | Director | 01 December 2004 | Active |
57 The Drive, Hove, BN3 3PF | Director | 07 May 1992 | Active |
Flat 5 57 The Drive, Hove Bn3 3pf, BN3 3PF | Director | 03 May 2005 | Active |
57 The Drive, Hove, BN3 3PF | Director | - | Active |
Flat 1, 57 The Drive, Hove, BN3 3PF | Director | 15 October 2003 | Active |
Flat 2, 57 The Drive, Hove, BN3 3PF | Director | 08 July 2003 | Active |
Flat 1, 57 The Drive, Hove, BN3 3PF | Director | 16 December 1998 | Active |
Flat 9, 57 The Drive, Hove, BN3 3PF | Director | 28 February 2005 | Active |
13 Ribblesdale Road, London, SW16 6SF | Director | 28 February 2005 | Active |
Flat 6 57 The Drive, Hove, BN3 3PF | Director | 22 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Officers | Appoint person director company with name date. | Download |
2016-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.