UKBizDB.co.uk

TISBURY LODGE FREEHOLDERS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Tisbury Road, Hove, East Sussex, BN3 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
399 S, 100 W, St George, Utah, United States,

Secretary10 March 2020Active
Flat 4, 25 Tisbury, Hove, BN3 3BJ

Director19 June 2006Active
Yarborough House, Undercliff Drive, St. Lawrence, Ventnor, England, PO38 1XF

Director01 September 2015Active
Flat 59, Clifton Court, Northwick Terrace, London, England, NW8 8HU

Director13 July 2020Active
31 Broadwater Way, Broadwater Way, Worthing, England, BN14 9LH

Director30 September 2021Active
93 Westbourne Street, Hove, BN3 5FA

Director03 August 2000Active
Flat 4, 25 Tisbury, Hove, BN3 3BJ

Secretary03 August 2000Active
Flat 5, 76 Lansdowne Place, Hove, BN3 1FH

Secretary02 December 2005Active
25 Tisbury Road, Hove, East Sussex, BN3 3BJ

Secretary07 July 2008Active
Flat 1, 25 Tisbury Road, Hove, BN3 3BJ

Secretary23 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 August 2000Active
Flat3, 25 Tisbury Road, Hove, England, BN3 3BJ

Director03 August 2000Active
Flat 5, 76 Lansdowne Place, Hove, BN3 1FH

Director01 November 2003Active
Flat 2, 25 Tisbury Road, Hove, England, BN3 3BJ

Director03 August 2000Active
Flat 2, 25 Tisbury Road, Hove, BN3 3BJ

Director01 July 2001Active
25 Tisbury Road, Hove, East Sussex, BN3 3BJ

Director19 June 2006Active
Flat 1, 25 Tisbury Road, Hove, BN3 3BJ

Director03 August 2000Active
Sixberries, Golden Lane, Ashurst, Steyning, United Kingdom,

Director20 June 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 2000Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type dormant.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.