34 YORK ROAD RESIDENTS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 8AE

Company number 04258707
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address 19 FARMWAY CLOSE, HOVE, EAST SUSSEX, BN3 8AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of 34 YORK ROAD RESIDENTS LIMITED are www.34yorkroadresidents.co.uk, and www.34-york-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. 34 York Road Residents Limited is a Private Limited Company. The company registration number is 04258707. 34 York Road Residents Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of 34 York Road Residents Limited is 19 Farmway Close Hove East Sussex Bn3 8ae. . BELL, Jacqueline Ann is a Secretary of the company. BELL, Jacqueline Ann is a Director of the company. REDSHAW, David Matthew Gransden, Director is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIS, Emma Gail has been resigned. Director MUNDAY, Sally Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELL, Jacqueline Ann
Appointed Date: 25 July 2001

Director
BELL, Jacqueline Ann
Appointed Date: 25 July 2001
63 years old

Director
REDSHAW, David Matthew Gransden, Director
Appointed Date: 09 May 2014
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
DAVIS, Emma Gail
Resigned: 09 April 2004
Appointed Date: 25 July 2001
51 years old

Director
MUNDAY, Sally Elizabeth
Resigned: 03 March 2012
Appointed Date: 09 April 2004
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Secretary Jacqueline Ann Bell
Notified on: 25 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director David Matthew Gransden Redshaw
Notified on: 25 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

34 YORK ROAD RESIDENTS LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
04 Aug 2015
Accounts for a dormant company made up to 31 July 2015
04 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4

20 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 34 more events
15 Apr 2002
New director appointed
15 Apr 2002
New secretary appointed;new director appointed
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
25 Jul 2001
Incorporation