17 WESTBOURNE STREET HOVE LIMITED
HOVE

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

Company number 03904277
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 1 ST AUBYNS MANSIONS, KINGS ESPLANADE, HOVE, EAST SUSSEX, BN3 2WQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of 17 WESTBOURNE STREET HOVE LIMITED are www.17westbournestreethove.co.uk, and www.17-westbourne-street-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. 17 Westbourne Street Hove Limited is a Private Limited Company. The company registration number is 03904277. 17 Westbourne Street Hove Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of 17 Westbourne Street Hove Limited is 1 St Aubyns Mansions Kings Esplanade Hove East Sussex Bn3 2wq. . ROSENTHAL, Jessica Adele is a Secretary of the company. HAW, Steven John is a Director of the company. ROSENTHAL, Jessica Adele is a Director of the company. WARD, David John is a Director of the company. Secretary CHAMPION, Nicola Sue has been resigned. Secretary HUTSON, Simon Jeffery has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CARLO, George Philip has been resigned. Director CHAMPION, Nicola Sue has been resigned. Director HUTSON, Simon Jeffery has been resigned. Director OLIVER, Monique Zelda has been resigned. Director SPIERS, Caroline Mary Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSENTHAL, Jessica Adele
Appointed Date: 15 November 2007

Director
HAW, Steven John
Appointed Date: 17 February 2012
60 years old

Director
ROSENTHAL, Jessica Adele
Appointed Date: 24 August 2002
76 years old

Director
WARD, David John
Appointed Date: 06 February 2012
42 years old

Resigned Directors

Secretary
CHAMPION, Nicola Sue
Resigned: 23 August 2002
Appointed Date: 11 January 2000

Secretary
HUTSON, Simon Jeffery
Resigned: 15 November 2007
Appointed Date: 23 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
CARLO, George Philip
Resigned: 08 December 2005
Appointed Date: 27 September 2003
46 years old

Director
CHAMPION, Nicola Sue
Resigned: 23 August 2002
Appointed Date: 11 January 2000
57 years old

Director
HUTSON, Simon Jeffery
Resigned: 15 November 2007
Appointed Date: 11 January 2000
51 years old

Director
OLIVER, Monique Zelda
Resigned: 26 September 2003
Appointed Date: 23 August 2002
57 years old

Director
SPIERS, Caroline Mary Louise
Resigned: 06 February 2012
Appointed Date: 09 December 2005
53 years old

Persons With Significant Control

Mr Steven John Haw
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jessica Adele Rosenthal
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Ward
Notified on: 7 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 WESTBOURNE STREET HOVE LIMITED Events

10 Feb 2017
Micro company accounts made up to 31 January 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3

05 Feb 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 47 more events
30 Jan 2002
Return made up to 11/01/02; full list of members
14 Feb 2001
Accounts for a dormant company made up to 31 January 2001
16 Jan 2001
Return made up to 11/01/01; full list of members
17 Jan 2000
Secretary resigned
11 Jan 2000
Incorporation