This company is commonly known as Somerhill Court Hove Limited. The company was founded 27 years ago and was given the registration number 03244640. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOMERHILL COURT HOVE LIMITED |
---|---|---|
Company Number | : | 03244640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1996 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Somerhill Court, Holland Road, Hove, BN3 1RQ | Secretary | 16 October 2014 | Active |
Flat 19 Somerhill Court, Holland Road, Hove, BN3 1RQ | Director | 03 September 2009 | Active |
Flat 3 Somerhill Court, Holland Road, Hove, England, BN3 1RQ | Director | 14 May 2014 | Active |
La Raze, 24250, Veyrines De Domme, France, | Secretary | 29 October 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 September 1996 | Active |
48 Overhill Drive Patcham, Brighton, BN1 8WH | Secretary | 07 March 2008 | Active |
33 Beresford Road, Mount Pleasant, Newhaven, BN9 0LY | Secretary | 23 September 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 September 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 September 1996 | Active |
Flat 2 Somerhill Court, Holland Road, Hove, BN3 1RQ | Director | 11 February 2003 | Active |
Flat 17, Somerhill Court, Holland Road, Hove, England, BN3 1RQ | Director | 28 February 2019 | Active |
Still Meadow Milton Street, Alfriston, Polegate, BN26 5RW | Director | 23 September 1996 | Active |
48 Overhill Drive Patcham, Brighton, BN1 8WH | Director | 04 March 1997 | Active |
Little Shoreham Ewhurst Green, Robertsbridge, TN32 5RE | Director | 04 March 1997 | Active |
La Raze, 24250, Veyrines De Domme, France, | Director | 23 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Officers | Appoint person secretary company with name date. | Download |
2014-11-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.