27 SALISBURY ROAD (HOVE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3AE

Company number 04268676
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 27 SALISBURY ROAD, HOVE, EAST SUSSEX, BN3 3AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Termination of appointment of Martin John Young as a director on 20 May 2016. The most likely internet sites of 27 SALISBURY ROAD (HOVE) LIMITED are www.27salisburyroadhove.co.uk, and www.27-salisbury-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. 27 Salisbury Road Hove Limited is a Private Limited Company. The company registration number is 04268676. 27 Salisbury Road Hove Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of 27 Salisbury Road Hove Limited is 27 Salisbury Road Hove East Sussex Bn3 3ae. . KAURA, Sanjana is a Secretary of the company. BAILEY, Alex is a Director of the company. DRAKE, Deborah Jane is a Director of the company. JONES, Ceri Lynn is a Director of the company. KAURA, Sanjana is a Director of the company. KEMP, Michael Frank is a Director of the company. PERRY, Chloe is a Director of the company. SAMONIANS, Emma Jaqueline is a Director of the company. TONER, Susan is a Director of the company. YOUNG, Martin John is a Director of the company. GOODWOOD INVESTMENTS LTD is a Director of the company. Secretary EDWARDS, Alison Jayne has been resigned. Secretary ROWLAND, Ceri Sara has been resigned. Secretary SHAW, Thomas has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BURGESS, Mark has been resigned. Director CHAMBERLAIN, Jennifer Lynne has been resigned. Director CLUETT, Rebecca Gina has been resigned. Director DENHAM, Kathleen has been resigned. Director EDWARDS, Alison Jayne has been resigned. Director GRANT, Philip Darryl has been resigned. Director JAMES, Gino has been resigned. Director JONES, Ceri Lynn has been resigned. Director NORMAN, Christopher William has been resigned. Director NORMAN, Lucy Mary has been resigned. Director NORMAN, Timothy William has been resigned. Director ROWLAND, Ceri Sara has been resigned. Director SHAW, Julie has been resigned. Director SHAW, Thomas has been resigned. Director THOMAS, Meleri has been resigned. Director THORNTON, Kevin has been resigned. Director VENESS, Nicola Melanie has been resigned. Director YOUNG, Martin John has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


27 salisbury road (hove) Key Finiance

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

Current Directors

Secretary
KAURA, Sanjana
Appointed Date: 27 November 2014

Director
BAILEY, Alex
Appointed Date: 27 November 2014
46 years old

Director
DRAKE, Deborah Jane
Appointed Date: 22 July 2014
45 years old

Director
JONES, Ceri Lynn
Appointed Date: 27 November 2014
46 years old

Director
KAURA, Sanjana
Appointed Date: 10 August 2001
57 years old

Director
KEMP, Michael Frank
Appointed Date: 17 January 2012
65 years old

Director
PERRY, Chloe
Appointed Date: 27 November 2014
44 years old

Director
SAMONIANS, Emma Jaqueline
Appointed Date: 07 September 2004
58 years old

Director
TONER, Susan
Appointed Date: 04 September 2014
66 years old

Director
YOUNG, Martin John
Appointed Date: 29 November 2014
66 years old

Director
GOODWOOD INVESTMENTS LTD
Appointed Date: 10 August 2001

Resigned Directors

Secretary
EDWARDS, Alison Jayne
Resigned: 08 January 2003
Appointed Date: 10 August 2001

Secretary
ROWLAND, Ceri Sara
Resigned: 01 March 2009
Appointed Date: 01 February 2003

Secretary
SHAW, Thomas
Resigned: 27 November 2014
Appointed Date: 01 March 2009

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Director
BURGESS, Mark
Resigned: 12 August 2002
Appointed Date: 10 August 2001
61 years old

Director
CHAMBERLAIN, Jennifer Lynne
Resigned: 12 October 2004
Appointed Date: 12 August 2002
54 years old

Director
CLUETT, Rebecca Gina
Resigned: 18 February 2013
Appointed Date: 25 August 2011
38 years old

Director
DENHAM, Kathleen
Resigned: 07 September 2004
Appointed Date: 29 November 2001
71 years old

Director
EDWARDS, Alison Jayne
Resigned: 08 January 2003
Appointed Date: 10 August 2001
54 years old

Director
GRANT, Philip Darryl
Resigned: 22 July 2014
Appointed Date: 10 August 2001
69 years old

Director
JAMES, Gino
Resigned: 18 February 2013
Appointed Date: 25 August 2011
38 years old

Director
JONES, Ceri Lynn
Resigned: 29 November 2014
Appointed Date: 04 September 2014
46 years old

Director
NORMAN, Christopher William
Resigned: 12 November 2008
Appointed Date: 08 January 2003
88 years old

Director
NORMAN, Lucy Mary
Resigned: 12 November 2008
Appointed Date: 08 January 2003
88 years old

Director
NORMAN, Timothy William
Resigned: 10 May 2013
Appointed Date: 01 December 2008
55 years old

Director
ROWLAND, Ceri Sara
Resigned: 24 November 2009
Appointed Date: 10 August 2001
56 years old

Director
SHAW, Julie
Resigned: 02 November 2014
Appointed Date: 30 January 2007
45 years old

Director
SHAW, Thomas
Resigned: 03 November 2014
Appointed Date: 30 January 2007
47 years old

Director
THOMAS, Meleri
Resigned: 30 January 2007
Appointed Date: 12 October 2004
52 years old

Director
THORNTON, Kevin
Resigned: 30 January 2007
Appointed Date: 12 October 2004
53 years old

Director
VENESS, Nicola Melanie
Resigned: 25 August 2011
Appointed Date: 29 November 2001
62 years old

Director
YOUNG, Martin John
Resigned: 20 May 2016
Appointed Date: 04 September 2014
66 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 10 August 2001
Appointed Date: 10 August 2001

27 SALISBURY ROAD (HOVE) LIMITED Events

29 Aug 2016
Confirmation statement made on 10 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 29 September 2015
01 Jun 2016
Termination of appointment of Martin John Young as a director on 20 May 2016
26 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8

22 Jun 2015
Accounts for a dormant company made up to 29 September 2014
...
... and 80 more events
31 Aug 2001
New director appointed
31 Aug 2001
New secretary appointed;new director appointed
31 Aug 2001
Director resigned
31 Aug 2001
Secretary resigned
10 Aug 2001
Incorporation