17 CROMWELL ROAD (HOVE) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 03118348
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Termination of appointment of David Edward Simmonds as a director on 8 August 2016. The most likely internet sites of 17 CROMWELL ROAD (HOVE) LIMITED are www.17cromwellroadhove.co.uk, and www.17-cromwell-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. 17 Cromwell Road Hove Limited is a Private Limited Company. The company registration number is 03118348. 17 Cromwell Road Hove Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of 17 Cromwell Road Hove Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. DONALDSON, Susan is a Director of the company. GILBERT, Robert Toby is a Director of the company. Secretary BENNETT, Suzanne has been resigned. Secretary CROPPER, Sally Belinda has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FORSYTH, Michelle Louise has been resigned. Director BUTTERWORTH, Brian Neil has been resigned. Director CROPPER, Sally Belinda has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KNIGHT, James Robert has been resigned. Director LEWIS, Stephen has been resigned. Director MORRIS, Simon Gregory has been resigned. Director PORTER, Oliver James has been resigned. Director SIMMONDS, David Edward has been resigned. Director WRIGHT, Nicholas David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


17 cromwell road (hove) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 12 February 2013

Director
DONALDSON, Susan
Appointed Date: 16 September 2014
53 years old

Director
GILBERT, Robert Toby
Appointed Date: 16 September 2014
45 years old

Resigned Directors

Secretary
BENNETT, Suzanne
Resigned: 23 December 2003
Appointed Date: 13 November 2001

Secretary
CROPPER, Sally Belinda
Resigned: 05 May 2001
Appointed Date: 30 October 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 30 October 1995
Appointed Date: 25 October 1995

Secretary
FORSYTH, Michelle Louise
Resigned: 12 February 2013
Appointed Date: 07 January 2004

Director
BUTTERWORTH, Brian Neil
Resigned: 27 May 1998
Appointed Date: 30 October 1995
56 years old

Director
CROPPER, Sally Belinda
Resigned: 05 May 2001
Appointed Date: 30 October 1995
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 October 1995
Appointed Date: 25 October 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 October 1995
Appointed Date: 25 October 1995
84 years old

Director
KNIGHT, James Robert
Resigned: 16 September 2014
Appointed Date: 18 April 2013
40 years old

Director
LEWIS, Stephen
Resigned: 13 November 2001
Appointed Date: 30 October 1995
62 years old

Director
MORRIS, Simon Gregory
Resigned: 16 September 2014
Appointed Date: 18 April 2013
54 years old

Director
PORTER, Oliver James
Resigned: 23 December 2003
Appointed Date: 13 November 2001
54 years old

Director
SIMMONDS, David Edward
Resigned: 08 August 2016
Appointed Date: 13 November 2001
73 years old

Director
WRIGHT, Nicholas David
Resigned: 12 February 2013
Appointed Date: 13 February 2004
49 years old

Persons With Significant Control

Mr Robert Toby Gilbert
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Donaldson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 CROMWELL ROAD (HOVE) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
25 Aug 2016
Termination of appointment of David Edward Simmonds as a director on 8 August 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3

...
... and 69 more events
20 Nov 1995
New director appointed
20 Nov 1995
New director appointed
20 Nov 1995
Registered office changed on 20/11/95 from: 50 lincolns inn fields london WC2A 3PF
09 Nov 1995
Company name changed brendoak LIMITED\certificate issued on 10/11/95

25 Oct 1995
Incorporation