This company is commonly known as Tisbury Lodge Freeholders Limited. The company was founded 23 years ago and was given the registration number 04046150. The firm's registered office is in EAST SUSSEX. You can find them at 25 Tisbury Road, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | TISBURY LODGE FREEHOLDERS LIMITED |
---|---|---|
Company Number | : | 04046150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Tisbury Road, Hove, East Sussex, BN3 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
399 S, 100 W, St George, Utah, United States, | Secretary | 10 March 2020 | Active |
Flat 4, 25 Tisbury, Hove, BN3 3BJ | Director | 19 June 2006 | Active |
Yarborough House, Undercliff Drive, St. Lawrence, Ventnor, England, PO38 1XF | Director | 01 September 2015 | Active |
Flat 59, Clifton Court, Northwick Terrace, London, England, NW8 8HU | Director | 13 July 2020 | Active |
31 Broadwater Way, Broadwater Way, Worthing, England, BN14 9LH | Director | 30 September 2021 | Active |
93 Westbourne Street, Hove, BN3 5FA | Director | 03 August 2000 | Active |
Flat 4, 25 Tisbury, Hove, BN3 3BJ | Secretary | 03 August 2000 | Active |
Flat 5, 76 Lansdowne Place, Hove, BN3 1FH | Secretary | 02 December 2005 | Active |
25 Tisbury Road, Hove, East Sussex, BN3 3BJ | Secretary | 07 July 2008 | Active |
Flat 1, 25 Tisbury Road, Hove, BN3 3BJ | Secretary | 23 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 August 2000 | Active |
Flat3, 25 Tisbury Road, Hove, England, BN3 3BJ | Director | 03 August 2000 | Active |
Flat 5, 76 Lansdowne Place, Hove, BN3 1FH | Director | 01 November 2003 | Active |
Flat 2, 25 Tisbury Road, Hove, England, BN3 3BJ | Director | 03 August 2000 | Active |
Flat 2, 25 Tisbury Road, Hove, BN3 3BJ | Director | 01 July 2001 | Active |
25 Tisbury Road, Hove, East Sussex, BN3 3BJ | Director | 19 June 2006 | Active |
Flat 1, 25 Tisbury Road, Hove, BN3 3BJ | Director | 03 August 2000 | Active |
Sixberries, Golden Lane, Ashurst, Steyning, United Kingdom, | Director | 20 June 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 2000 | Active |
Mrs Allison Elaine Mahdi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Tisbury Road, Hove, England, BN3 3BJ |
Nature of control | : |
|
Alice Sophie George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | Unit 1e, 1545 Selden, Detroit, United States, 48208 |
Nature of control | : |
|
Bsc Jacqueline Dudani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 25 Tisbury Road, Hove, England, BN3 3BJ |
Nature of control | : |
|
Mr Peter Wilcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Westbourne Street, Hove, England, BN3 5FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Appoint person secretary company with name date. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.