Active
Company Information for 130 MONTAGUE STREET WORTHING LIMITED
168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
|
Company Registration Number
06389228
Private Limited Company
Active |
Company Name | |
---|---|
130 MONTAGUE STREET WORTHING LIMITED | |
Legal Registered Office | |
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL Other companies in BN3 | |
Company Number | 06389228 | |
---|---|---|
Company ID Number | 06389228 | |
Date formed | 2007-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 22:17:45 |
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 |
---|---|---|
BRIGHTON REGISTRARS LIMITED |
||
LUCINDA JAYNE HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN HARDING |
Director | ||
TIMOTHY JOHN HARDING |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHDOWNS PARK LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
ST NICHOLAS LODGE RTM COMPANY LTD | Company Secretary | 2015-03-02 | CURRENT | 2010-07-15 | Active | |
GLOBAL FCP LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2016-04-26 | |
DIM 365 LTD | Company Secretary | 2014-01-31 | CURRENT | 2014-01-22 | Active | |
THE MALTINGS BARN (LEWES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-10 | CURRENT | 1994-06-22 | Active | |
AJG INVESTMENTS LTD | Company Secretary | 2011-05-05 | CURRENT | 2009-06-01 | Dissolved 2015-06-09 | |
RADLETT PROPERTY LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2007-12-07 | Dissolved 2017-05-16 | |
LEMON SQUEEZER LTD | Company Secretary | 2009-08-04 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
THE RED SCIMITAR LTD | Company Secretary | 2009-02-24 | CURRENT | 2008-03-08 | Dissolved 2016-08-30 | |
BARBADOS DREAM VILLAS LIMITED | Company Secretary | 2009-01-02 | CURRENT | 2008-01-15 | Active | |
WORLDWIDE DREAM VILLAS LIMITED | Company Secretary | 2009-01-02 | CURRENT | 2008-01-15 | Active | |
CLEVERSQUIRREL LTD | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
64 CHURCH ROAD LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2008-07-31 | Active | |
SHARED OWNERSHIP HOMES LIMITED | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
TOMMY GUN'S SALONS LIMITED | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Liquidation | |
A BOYD DESIGN LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2014-09-23 | |
M HERBERT DESIGN LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
YOUR STUDENT ROOM LTD | Company Secretary | 2008-03-27 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
PROTODALE (BRIGHTON) LTD | Company Secretary | 2008-03-27 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
STREET SCAFFOLDING LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
CLARENDON COMPUTER CONSULTANTS LIMITED | Company Secretary | 2008-01-16 | CURRENT | 1996-09-27 | Active - Proposal to Strike off | |
BREWER STREET CUTS LTD | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2016-08-09 | |
BEER AND SPIRIT AGENCIES INTERNATIONAL LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1992-01-21 | Active - Proposal to Strike off | |
1774 LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
COMSYS MULTI MEDIA SOLUTIONS LTD | Company Secretary | 2007-02-01 | CURRENT | 1994-07-26 | Dissolved 2014-05-06 | |
PETER CARROLL ENGINEERING LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2001-06-06 | Dissolved 2014-03-25 | |
SHOREDITCH DEVELOPMENT LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-10-29 | Active - Proposal to Strike off | |
CUBE HOMES LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2001-11-28 | Dissolved 2018-07-24 | |
KWSCONSULTING.CO.UK LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2003-06-25 | Dissolved 2017-06-27 | |
WORLDWIDE DREAM PROPERTIES LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1996-01-25 | Active | |
WORLDWIDE DREAM HOLIDAYS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2002-05-23 | Active | |
WORLDWIDE DREAM HOLDINGS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 1999-12-07 | Active | |
FSE DIRECT LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2004-03-02 | Dissolved 2017-08-08 | |
KNOWLE HOUSE (HOVE) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2002-03-13 | Active | |
COMMUNICATION POWER SERVICES LIMITED | Company Secretary | 2003-11-13 | CURRENT | 1997-04-18 | Active | |
CATERING SYSTEMS LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2002-04-11 | Active | |
M W G LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2015-04-28 | |
COOL WATER DEVELOPMENTS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
PAUL LE CLERCQ LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Dissolved 2015-11-10 | |
OZLAND LIMITED | Company Secretary | 2003-09-18 | CURRENT | 1977-07-08 | Active | |
JASMINE FLOWERS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Dissolved 2015-11-17 | |
TALCO MONDIAL LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2014-05-13 | |
H. Y. FINANCIAL PLANNING LIMITED | Company Secretary | 1998-12-23 | CURRENT | 1998-12-23 | Active - Proposal to Strike off | |
DOUGLAS PRECISION LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1981-09-14 | Dissolved 2014-03-25 | |
T & L HOLDINGS (HOVE) LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
CHIPPENHAM LAND INVESTMENTS LTD | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
173/175 TERMINUS ROAD, EASTBOURNE LIMITED | Director | 2008-12-09 | CURRENT | 2007-11-08 | Active | |
64 CHURCH ROAD LIMITED | Director | 2008-07-31 | CURRENT | 2008-07-31 | Active | |
6 BLATCHINGTON ROAD LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
T & L LAND DEVELOPMENT LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lucie Jayne Harding on 2015-09-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mrs Lucie Jayne Harding on 2013-07-25 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lucie Jayne Harding on 2012-10-03 | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/06/12 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDING | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN HARDING | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIE JAYNE HARDING / 03/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHTON REGISTRARS LIMITED / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY HARDING | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ELM PROPERTY FINANCE LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 545,803 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 130 MONTAGUE STREET WORTHING LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,615 |
Current Assets | 2011-11-01 | £ 1,615 |
Fixed Assets | 2011-11-01 | £ 277,500 |
Shareholder Funds | 2011-11-01 | £ 266,688 |
Tangible Fixed Assets | 2011-11-01 | £ 277,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 130 MONTAGUE STREET WORTHING LIMITED are:
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. |