UKBizDB.co.uk

NO.27 CARLISLE ROAD HOVE

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

This company is commonly known as No.27 Carlisle Road Hove. The company was founded 55 years ago and was given the registration number 00947377. The firm's registered office is in SUSSEX. You can find them at 27 Carlisle Road, Hove, Sussex, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NO.27 CARLISLE ROAD HOVE
Company Number:00947377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1969
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:27 Carlisle Road, Hove, Sussex, BN3 4FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 27 Carlisle Road, Hove, BN3 4FP

Secretary03 July 2002Active
Flat 2 27 Carlisle Road, Hove, BN3 4FP

Director10 February 1998Active
27 Carlisle Road, Hove, Sussex, BN3 4FP

Director10 April 2019Active
27 Carlisle Road, Hove, Sussex, BN3 4FP

Director10 July 2023Active
27 Carlisle Road, Hove, BN3 4FP

Secretary-Active
Flat 1 27 Carlisle Road, Hove, BN3 4FP

Secretary22 November 1999Active
Greenman Farm, Wadhurst, TN5 6LE

Secretary01 June 1993Active
Flat 1 27 Carlisle Road, Hove, BN3 4FP

Secretary10 August 1994Active
27 Flat 1, Carlisle Road, Hove, England, BN3 4FP

Director27 May 2016Active
Via Squarcialupo 21, Roma, Italy,

Director27 May 1995Active
Flat 1, 27 Carlisle Road, Hove, BN3 4FP

Director03 July 2002Active
Flat 3, 27 Carlisle Road, Hove, England, BN3 4FP

Director21 January 2016Active
14, Sandringham Close, Hove, England, BN3 6XE

Director30 November 2015Active
27 Carlisle Road, Hove, BN3 4FP

Director-Active
Flat 1 27 Carlisle Road, Hove, BN3 4FP

Director22 November 1999Active
27 Carlisle Road, Hove, BN3 4FP

Director-Active
Flat 1 27 Carlisle Road, Hove, BN3 4FP

Director10 August 1994Active

People with Significant Control

Mr Anthony Lawrence Horwill
Notified on:10 April 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:27 Carlisle Road, Sussex, BN3 4FP
Nature of control:
  • Significant influence or control
Ms Mary Agbro
Notified on:27 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:27 Carlisle Road, Sussex, BN3 4FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Coultas
Notified on:06 April 2016
Status:Active
Date of birth:May 1992
Nationality:British
Address:27 Carlisle Road, Sussex, BN3 4FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Ann Gall
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:27 Carlisle Road, Sussex, BN3 4FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Annual return

Annual return company with made up date.

Download
2014-07-11Officers

Termination director company with name.

Download
2013-07-26Annual return

Annual return company with made up date.

Download
2012-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.