Company Information for 15 SELBORNE ROAD HOVE LIMITED
15 SELBORNE ROAD, HOVE, EAST SUSSEX, BN3 3AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
15 SELBORNE ROAD HOVE LIMITED | ||
Legal Registered Office | ||
15 SELBORNE ROAD HOVE EAST SUSSEX BN3 3AJ Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 06211161 | |
---|---|---|
Company ID Number | 06211161 | |
Date formed | 2007-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-05 19:39:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK KEVIN MURPHY |
||
DIPAK KUMAR CHANDA |
||
MARK EDWARD CROUCH |
||
RASHMI CROUCH |
||
MARK KEVIN MURPHY |
||
WENDY ELIZABETH WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE VICTORIA HARDY |
Director | ||
OLIVIA KATHERYN REDDY |
Director | ||
OLIVIA KATHERYN REDDY |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHAKESPEARE TRIO LTD | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR RASHMI CROUCH | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD CROUCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE VICTORIA HARDY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE VICTORIA HARDY | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA KATHERYN REDDY | |
AP01 | DIRECTOR APPOINTED MS WENDY ELIZABETH WOODS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLIVIA REDDY | |
AP03 | Appointment of Mr Mark Kevin Murphy as company secretary | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK KEVIN MURPHY | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Olivia Katheryn Reddy on 2012-05-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 12/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 12/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVIA REDDY / 09/05/2008 | |
88(2) | AD 09/05/08-10/05/08 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 29/05/08-31/05/08 GBP SI 2@1=2 GBP IC 1/3 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 15 SELBOURNE ROAD HOVE EAST SUSSEX BN3 3AJ | |
CERTNM | COMPANY NAME CHANGED 15 SELBOURNE ROAD HOVE LIMITED CERTIFICATE ISSUED ON 22/04/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 15 SELBORNE ROAD HOVE LIMITED
Called Up Share Capital | 2012-05-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 4 |
Current Assets | 2012-05-01 | £ 4 |
Shareholder Funds | 2012-05-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 15 SELBORNE ROAD HOVE LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
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. |