21 MONTEFIORE ROAD (HOVE) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 0GN

Company number 05091873
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 30 WINDMILL STREET, BRIGHTON, ENGLAND, BN2 0GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of 21 MONTEFIORE ROAD (HOVE) LIMITED are www.21montefioreroadhove.co.uk, and www.21-montefiore-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 21 Montefiore Road Hove Limited is a Private Limited Company. The company registration number is 05091873. 21 Montefiore Road Hove Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of 21 Montefiore Road Hove Limited is 30 Windmill Street Brighton England Bn2 0gn. The company`s financial liabilities are £1.58k. It is £0.48k against last year. The cash in hand is £1.18k. It is £0.44k against last year. And the total assets are £1.58k, which is £0.48k against last year. WHITE, Jonathan is a Secretary of the company. BRODY, Simeon Richard is a Director of the company. DAY, Anina Meryl Louise is a Director of the company. MALTBY, Charles Francis is a Director of the company. WHITE, Jonathan is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BROOMHALL, Pauline Anne has been resigned. Director SEYMOUR, Trevor has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


21 montefiore road (hove) Key Finiance

LIABILITIES £1.58k
+43%
CASH £1.18k
+58%
TOTAL ASSETS £1.58k
+43%
All Financial Figures

Current Directors

Secretary
WHITE, Jonathan
Appointed Date: 02 April 2004

Director
BRODY, Simeon Richard
Appointed Date: 14 November 2014
54 years old

Director
DAY, Anina Meryl Louise
Appointed Date: 18 February 2016
39 years old

Director
MALTBY, Charles Francis
Appointed Date: 02 April 2004
56 years old

Director
WHITE, Jonathan
Appointed Date: 02 April 2004
51 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
BROOMHALL, Pauline Anne
Resigned: 13 November 2014
Appointed Date: 17 September 2004
83 years old

Director
SEYMOUR, Trevor
Resigned: 18 February 2016
Appointed Date: 02 April 2004
77 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Mr Jonathan Paul White Ma Hons
Notified on: 2 April 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simeon Richard Brody
Notified on: 2 April 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Francis Maltby
Notified on: 2 April 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anina Meryl Louise Day
Notified on: 2 April 2017
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Amanda Walderman
Notified on: 2 April 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 MONTEFIORE ROAD (HOVE) LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

11 Apr 2016
Director's details changed for Ms Anina Meryl Louise Day on 18 February 2016
08 Apr 2016
Termination of appointment of Trevor Seymour as a director on 18 February 2016
...
... and 36 more events
16 Apr 2004
Secretary resigned
16 Apr 2004
Director resigned
16 Apr 2004
New director appointed
16 Apr 2004
New director appointed
02 Apr 2004
Incorporation