31 MANSFIELD ROAD, HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 5NL

Company number 02362308
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address 31 MANSFIELD ROAD, HOVE, EAST SUSSEX, BN3 5NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20 . The most likely internet sites of 31 MANSFIELD ROAD, HOVE LIMITED are www.31mansfieldroadhove.co.uk, and www.31-mansfield-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. 31 Mansfield Road Hove Limited is a Private Limited Company. The company registration number is 02362308. 31 Mansfield Road Hove Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of 31 Mansfield Road Hove Limited is 31 Mansfield Road Hove East Sussex Bn3 5nl. . PESTER, Ruth Grace is a Secretary of the company. CORDIER, Jeremy Philip is a Director of the company. DALEY, Nicholas John is a Director of the company. HANSFORD, Lucy Sarah is a Director of the company. Director AMICUCCI, Leanne has been resigned. Director BIRD, Jarrod Marc has been resigned. Director MUNRO, Clarice Amelia Emily has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PESTER, Ruth Grace
Appointed Date: 09 May 1991

Director

Director
DALEY, Nicholas John
Appointed Date: 11 December 2015
40 years old

Director
HANSFORD, Lucy Sarah
Appointed Date: 11 December 2015
39 years old

Resigned Directors

Director
AMICUCCI, Leanne
Resigned: 16 July 2001
Appointed Date: 31 March 2000
50 years old

Director
BIRD, Jarrod Marc
Resigned: 07 December 2006
Appointed Date: 16 July 2001
54 years old

Director
MUNRO, Clarice Amelia Emily
Resigned: 28 December 1999
111 years old

Persons With Significant Control

Mr Jeremy Philip Cordier
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

31 MANSFIELD ROAD, HOVE LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 25 March 2016
05 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20

05 Apr 2016
Appointment of Mr Nicholas John Daley as a director on 11 December 2015
05 Apr 2016
Appointment of Miss Lucy Sarah Hansford as a director on 11 December 2015
...
... and 63 more events
27 Nov 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Jun 1989
Accounting reference date notified as 25/03

02 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1989
Registered office changed on 02/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Mar 1989
Incorporation