This company is commonly known as Stormport Limited. The company was founded 33 years ago and was given the registration number 02602051. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | STORMPORT LIMITED |
---|---|---|
Company Number | : | 02602051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1991 |
End of financial year | : | 24 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 02 March 1998 | Active |
Flat 3 40 Denmark Villas, Hove, BN3 3TE | Secretary | 24 September 1995 | Active |
Flat 3 40 Denmark Villas, Hove, BN3 3TE | Secretary | 25 September 1998 | Active |
Ground Floor Flat, 98 Ditchling Rise, Brighton, BN1 4QQ | Secretary | 20 April 2001 | Active |
94 Foredown Drive, Portslade, Brighton, BN41 2BE | Secretary | 25 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 April 1991 | Active |
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ | Corporate Secretary | 21 September 2006 | Active |
40 Denmark Villas, Hove, BN3 3TE | Director | 24 June 1991 | Active |
Flat 3 40 Denmark Villas, Hove, BN3 3TE | Director | 24 September 1995 | Active |
Flat 4 40 Denmark Villas, Hove, BN3 3TE | Director | 11 November 1995 | Active |
94 Foredown Drive, Portslade, Brighton, BN41 2BE | Director | 25 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 April 1991 | Active |
Flat 2 40 Denmark Villas, Hove, BN3 3TE | Director | 20 April 2001 | Active |
Flat 3 40 Denmark Villas, Hove, BN3 3TE | Director | 25 September 1998 | Active |
Mr Grahame David Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Cornelius House, Hove, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.