45 MONTEFIORE ROAD HOVE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 6EP

Company number 05196002
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address 45 MONTEFIORE ROAD, HOVE, EAST SUSSEX, BN3 6EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 24 June 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of 45 MONTEFIORE ROAD HOVE LIMITED are www.45montefioreroadhove.co.uk, and www.45-montefiore-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. 45 Montefiore Road Hove Limited is a Private Limited Company. The company registration number is 05196002. 45 Montefiore Road Hove Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of 45 Montefiore Road Hove Limited is 45 Montefiore Road Hove East Sussex Bn3 6ep. The company`s financial liabilities are £0.7k. It is £0.3k against last year. And the total assets are £0.7k, which is £0.3k against last year. LINDSAY, Juliette Marie Valentine is a Secretary of the company. LINDSAY, Paul is a Director of the company. LLEWELLYN, Chris is a Director of the company. Secretary APPLEBY, Adam has been resigned. Secretary DAVEY, Colin has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director APPLEBY, Adam has been resigned. Director DAVEY, Colin has been resigned. Director DEVINE, John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


45 montefiore road hove Key Finiance

LIABILITIES £0.7k
+75%
CASH n/a
TOTAL ASSETS £0.7k
+75%
All Financial Figures

Current Directors

Secretary
LINDSAY, Juliette Marie Valentine
Appointed Date: 15 February 2015

Director
LINDSAY, Paul
Appointed Date: 31 August 2014
55 years old

Director
LLEWELLYN, Chris
Appointed Date: 22 July 2015
40 years old

Resigned Directors

Secretary
APPLEBY, Adam
Resigned: 14 February 2015
Appointed Date: 13 June 2005

Secretary
DAVEY, Colin
Resigned: 13 June 2005
Appointed Date: 03 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 August 2004
Appointed Date: 03 August 2004

Director
APPLEBY, Adam
Resigned: 14 February 2015
Appointed Date: 13 June 2005
49 years old

Director
DAVEY, Colin
Resigned: 13 June 2005
Appointed Date: 03 August 2004
53 years old

Director
DEVINE, John
Resigned: 26 September 2012
Appointed Date: 03 August 2004
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 August 2004
Appointed Date: 03 August 2004

Persons With Significant Control

Mrs Maryanne Broquerault
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Lindsay
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Llewellyn
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

45 MONTEFIORE ROAD HOVE LIMITED Events

23 Mar 2017
Micro company accounts made up to 24 June 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 24 June 2015
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3

19 Aug 2015
Appointment of Mr Chris Llewellyn as a director on 22 July 2015
...
... and 38 more events
13 Sep 2004
New director appointed
13 Sep 2004
New secretary appointed;new director appointed
04 Aug 2004
Secretary resigned
04 Aug 2004
Director resigned
03 Aug 2004
Incorporation