Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 HOVE PLACE (HOVE) LIMITED
Company Information for

9 HOVE PLACE (HOVE) LIMITED

9 HOVE PLACE, HOVE, BN3 2RG,
Company Registration Number
02990714
Private Limited Company
Active

Company Overview

About 9 Hove Place (hove) Ltd
9 HOVE PLACE (HOVE) LIMITED was founded on 1994-11-16 and has its registered office in Hove. The organisation's status is listed as "Active". 9 Hove Place (hove) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 HOVE PLACE (HOVE) LIMITED
 
Legal Registered Office
9 HOVE PLACE
HOVE
BN3 2RG
Other companies in BN3
 
Filing Information
Company Number 02990714
Company ID Number 02990714
Date formed 1994-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 08:39:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 9 HOVE PLACE (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL DANIELS
Director 2004-09-01
PATRICIA MARY DAVIDSON
Director 1995-01-31
PAUL HOULTON
Director 1995-01-31
STEVEN JOHN TOMLINSON
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNA OBRIST
Director 2015-09-30 2017-10-24
DANIEL EDWARD CLARKE
Director 2010-01-12 2015-09-03
PAUL HOULTON
Company Secretary 2006-09-01 2010-01-12
BENNETT GERALD FUCHS
Director 2006-09-01 2010-01-12
STEVE ROSS
Company Secretary 2004-01-01 2006-09-01
STEVE ROSS
Director 2000-08-25 2006-09-01
AUDREY WICKHAM
Director 1995-01-31 2004-08-19
AUDREY WICKHAM
Company Secretary 1995-01-31 2003-10-29
ALAN JOHN FIRTH
Director 1995-01-31 2000-08-25
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-11-16 1995-01-31
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-11-16 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HOULTON WILDBORE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-11-01 Active
STEVEN JOHN TOMLINSON HOI LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
STEVEN JOHN TOMLINSON TOMLINSON CONSULTING LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/24
2024-11-18CONFIRMATION STATEMENT MADE ON 16/11/24, WITH UPDATES
2024-07-17DIRECTOR APPOINTED MS PHILIPPA GAYE JACOBS
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-16CH01Director's details changed for Ms Genee Karin Schock on 2020-11-01
2020-09-10AP01DIRECTOR APPOINTED MS GENEE KARIN SCHOCK
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN TOMLINSON
2020-02-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mr Steven John Tomlinson on 2019-11-14
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-16PSC08Notification of a person with significant control statement
2017-11-03PSC09Withdrawal of a person with significant control statement on 2017-11-03
2017-10-24AP01DIRECTOR APPOINTED MR STEVEN JOHN TOMLINSON
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNA OBRIST
2017-09-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM Second Floor 9 Hove Place Hove East Sussex BN3 2RG
2015-12-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-17AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED DR MARIANNA OBRIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD CLARKE
2014-12-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-02-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-17AR0116/11/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17AR0116/11/11 ANNUAL RETURN FULL LIST
2010-12-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-17AR0116/11/10 ANNUAL RETURN FULL LIST
2010-02-11AA30/11/09 TOTAL EXEMPTION FULL
2010-01-27AP01DIRECTOR APPOINTED MR DANIEL EDWARD CLARKE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT FUCHS
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOULTON
2009-11-20AR0116/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY DAVIDSON / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOULTON / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNETT GERALD FUCHS / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL DANIELS / 19/11/2009
2009-05-27AA30/11/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-03-05AA30/11/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-29363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 16/11/04; CHANGE OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS
2004-01-29288aNEW SECRETARY APPOINTED
2003-11-03288bSECRETARY RESIGNED
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-10363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-04363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-23363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23363(288)DIRECTOR RESIGNED
2000-09-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/99
2000-08-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/99
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-03363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/98
1998-11-27363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-17363sRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1997-02-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/95
1996-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/96
1996-11-20363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1995-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-06363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-03-17287REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN
1995-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 9 HOVE PLACE (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9 HOVE PLACE (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 HOVE PLACE (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9 HOVE PLACE (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of 9 HOVE PLACE (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 HOVE PLACE (HOVE) LIMITED
Trademarks
We have not found any records of 9 HOVE PLACE (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 HOVE PLACE (HOVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 9 HOVE PLACE (HOVE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 9 HOVE PLACE (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 HOVE PLACE (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9 HOVE PLACE (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.