Company number 02846374
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 21 HOLLAND ROAD, HOVE LIMITED are www.21hollandroadhove.co.uk, and www.21-holland-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. 21 Holland Road Hove Limited is a Private Limited Company.
The company registration number is 02846374. 21 Holland Road Hove Limited has been working since 20 August 1993.
The present status of the company is Active. The registered address of 21 Holland Road Hove Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £5.99k. It is £0k against last year. . MOSS, Christina is a Director of the company. SMITH, Alexia Elizabeth is a Director of the company. Secretary CARTWRIGHT, Lawrence William has been resigned. Secretary NUTBROWN, Deborah Ann has been resigned. Secretary HF SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEYNE, Mark Russell has been resigned. Director CARTWRIGHT, Lawrence William has been resigned. Director MOSS, Carl Anton has been resigned. Director O'KEEFE, Matthew has been resigned. Director PARKES, Stuart Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
21 holland road, hove Key Finiance
LIABILITIES
£5.99k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
HF SECRETARIES LTD
Resigned: 31 March 2016
Appointed Date: 25 July 2002
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993
Director
MOSS, Carl Anton
Resigned: 17 February 2004
Appointed Date: 20 August 1993
64 years old
Director
O'KEEFE, Matthew
Resigned: 13 March 2000
Appointed Date: 20 August 1993
51 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993
21 HOLLAND ROAD, HOVE LIMITED Events
06 Sep 2016
Confirmation statement made on 20 August 2016 with updates
31 Mar 2016
Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016
14 Oct 2015
Accounts for a dormant company made up to 31 August 2015
08 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
28 May 2015
Appointment of Mrs Alexia Elizabeth Smith as a director on 15 April 2015
...
... and 62 more events
12 May 1995
Registered office changed on 12/05/95 from: c/o barwell bedford & co 19 high street newhaven east sussex BN9 9BU
12 May 1995
Ad 01/09/93--------- £ si 6@1=6 £ ic 2/8
21 Feb 1995
First Gazette notice for compulsory strike-off
29 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Aug 1993
Incorporation