5 SACKVILLE GARDENS MANAGEMENT LIMITED
HOVE

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

Company number 03001027
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 5 SACKVILLE GARDENS, HOVE, EAST SUSSEX, BN3 4GJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 120 . The most likely internet sites of 5 SACKVILLE GARDENS MANAGEMENT LIMITED are www.5sackvillegardensmanagement.co.uk, and www.5-sackville-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. 5 Sackville Gardens Management Limited is a Private Limited Company. The company registration number is 03001027. 5 Sackville Gardens Management Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of 5 Sackville Gardens Management Limited is 5 Sackville Gardens Hove East Sussex Bn3 4gj. . CALLAGHAN, Myles is a Director of the company. Secretary ARNOLD, Eric Leslie has been resigned. Secretary HONISH, Greta Mary has been resigned. Secretary LEIGH, Cheryl has been resigned. Secretary TANNER, Izaskun has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Eric Leslie has been resigned. Director LEIGH, Cheryl has been resigned. Director PIGOTT, James Henry Lane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CALLAGHAN, Myles
Appointed Date: 09 November 2004
55 years old

Resigned Directors

Secretary
ARNOLD, Eric Leslie
Resigned: 28 February 2002
Appointed Date: 07 March 1998

Secretary
HONISH, Greta Mary
Resigned: 09 November 2004
Appointed Date: 01 March 2002

Secretary
LEIGH, Cheryl
Resigned: 07 March 1998
Appointed Date: 13 December 1994

Secretary
TANNER, Izaskun
Resigned: 22 November 2012
Appointed Date: 09 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Director
ARNOLD, Eric Leslie
Resigned: 28 February 2002
Appointed Date: 07 March 1998
81 years old

Director
LEIGH, Cheryl
Resigned: 07 March 1998
Appointed Date: 13 December 1994
57 years old

Director
PIGOTT, James Henry Lane
Resigned: 09 November 2004
Appointed Date: 13 December 1994
57 years old

Persons With Significant Control

Mr Myles Callaghan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

5 SACKVILLE GARDENS MANAGEMENT LIMITED Events

29 Jan 2017
Confirmation statement made on 13 December 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120

...
... and 48 more events
08 Jan 1997
Ad 09/12/96--------- £ si 118@1=118 £ ic 2/120
20 Nov 1996
Accounts for a small company made up to 31 December 1995
24 Oct 1996
Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Dec 1994
Secretary resigned

13 Dec 1994
Incorporation