38 SACKVILLE GARDENS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4GH

Company number 04183757
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 38 SACKVILLE GARDENS, HOVE, EAST SUSSEX, BN3 4GH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 3 . The most likely internet sites of 38 SACKVILLE GARDENS LIMITED are www.38sackvillegardens.co.uk, and www.38-sackville-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 38 Sackville Gardens Limited is a Private Limited Company. The company registration number is 04183757. 38 Sackville Gardens Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of 38 Sackville Gardens Limited is 38 Sackville Gardens Hove East Sussex Bn3 4gh. . TATE, Alexandra Rowena Temple, Dr is a Secretary of the company. COLLIVER, Vivienne is a Director of the company. NORRIS, Andrea is a Director of the company. TATE, Alexandra Rowena Temple, Dr is a Director of the company. Secretary NASH, Rita Joy has been resigned. Secretary SAINSBURY, Noel Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAGUE, Ralph has been resigned. Director HOLME, Daniel Claude has been resigned. Director NASH, Rita Joy has been resigned. Director SAINSBURY, Noel Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TATE, Alexandra Rowena Temple, Dr
Appointed Date: 21 August 2003

Director
COLLIVER, Vivienne
Appointed Date: 22 March 2003
71 years old

Director
NORRIS, Andrea
Appointed Date: 05 October 2007
52 years old

Director
TATE, Alexandra Rowena Temple, Dr
Appointed Date: 10 May 2002
55 years old

Resigned Directors

Secretary
NASH, Rita Joy
Resigned: 28 February 2003
Appointed Date: 10 May 2002

Secretary
SAINSBURY, Noel Robert
Resigned: 10 May 2002
Appointed Date: 21 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
CLAGUE, Ralph
Resigned: 05 August 2004
Appointed Date: 21 March 2001
51 years old

Director
HOLME, Daniel Claude
Resigned: 05 October 2007
Appointed Date: 05 August 2004
47 years old

Director
NASH, Rita Joy
Resigned: 28 February 2003
Appointed Date: 21 March 2001
66 years old

Director
SAINSBURY, Noel Robert
Resigned: 10 May 2002
Appointed Date: 21 March 2001
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Dr Alexandra Rowena Temple Tate
Notified on: 21 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vivienne Colliver
Notified on: 21 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Andrea Norris
Notified on: 21 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

38 SACKVILLE GARDENS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

05 Jan 2016
Total exemption full accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3

...
... and 42 more events
30 Mar 2001
New director appointed
30 Mar 2001
New secretary appointed;new director appointed
30 Mar 2001
Director resigned
30 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation