106 MONTGOMERY STREET (HOVE) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 05757402
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, BN1 5NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 . The most likely internet sites of 106 MONTGOMERY STREET (HOVE) LIMITED are www.106montgomerystreethove.co.uk, and www.106-montgomery-street-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. 106 Montgomery Street Hove Limited is a Private Limited Company. The company registration number is 05757402. 106 Montgomery Street Hove Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of 106 Montgomery Street Hove Limited is Maria House 35 Millers Road Brighton East Sussex Bn1 5np. . HOPKINS, Gail, Dr is a Director of the company. Secretary HAYES, Neil Anthony has been resigned. Secretary STEVENS, Jackie has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CAMERON, Roderick Ewen has been resigned. Director HOLMES, Matthew Maarten has been resigned. Director STL DIRECTORS LTD has been resigned. Director TURNER, Keren Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOPKINS, Gail, Dr
Appointed Date: 26 May 2006
66 years old

Resigned Directors

Secretary
HAYES, Neil Anthony
Resigned: 26 May 2006
Appointed Date: 27 March 2006

Secretary
STEVENS, Jackie
Resigned: 27 March 2008
Appointed Date: 26 May 2006

Secretary
STL SECRETARIES LTD
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
CAMERON, Roderick Ewen
Resigned: 01 December 2012
Appointed Date: 26 May 2006
65 years old

Director
HOLMES, Matthew Maarten
Resigned: 26 May 2006
Appointed Date: 27 March 2006
57 years old

Director
STL DIRECTORS LTD
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
TURNER, Keren Ann
Resigned: 28 March 2016
Appointed Date: 18 July 2008
48 years old

Persons With Significant Control

Dr Gail Hopkins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

106 MONTGOMERY STREET (HOVE) LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

29 Mar 2016
Termination of appointment of Keren Ann Turner as a director on 28 March 2016
08 Oct 2015
Director's details changed for Ms Keren Ann Turner on 8 October 2015
...
... and 36 more events
26 Apr 2006
New secretary appointed
26 Apr 2006
New director appointed
26 Apr 2006
Secretary resigned
26 Apr 2006
Director resigned
27 Mar 2006
Incorporation