52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03907891
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 3 . The most likely internet sites of 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED are www.52sackvillegardenshoveresidents.co.uk, and www.52-sackville-gardens-hove-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. 52 Sackville Gardens Hove Residents Limited is a Private Limited Company. The company registration number is 03907891. 52 Sackville Gardens Hove Residents Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of 52 Sackville Gardens Hove Residents Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dl. . MERCER, Deborah Ann is a Secretary of the company. MERCER, Nicholas Andrew is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COOPER, Sam has been resigned. Director DAMUNI, Odette has been resigned. Director DJAMALUDDIN, Benjamin has been resigned. Director DYMOCK, Valerie has been resigned. Director SALE, Scott John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
MERCER, Deborah Ann
Appointed Date: 17 January 2000

Director
MERCER, Nicholas Andrew
Appointed Date: 17 January 2000
68 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
COOPER, Sam
Resigned: 30 December 2014
Appointed Date: 27 February 2008
45 years old

Director
DAMUNI, Odette
Resigned: 17 January 2008
Appointed Date: 08 May 2000
95 years old

Director
DJAMALUDDIN, Benjamin
Resigned: 17 January 2011
Appointed Date: 27 February 2008
45 years old

Director
DYMOCK, Valerie
Resigned: 28 January 2009
Appointed Date: 08 May 2000
95 years old

Director
SALE, Scott John
Resigned: 13 March 2013
Appointed Date: 16 March 2009
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr Nicholas Andrew Mercer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Ann Mercer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Laszlo Gyenes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Beata Kruppa
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 January 2016
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

21 Jan 2016
Director's details changed for Nicholas Andrew Mercer on 17 January 2016
21 Jan 2016
Secretary's details changed for Deborah Ann Mercer on 17 January 2016
...
... and 46 more events
21 Jan 2000
Secretary resigned
21 Jan 2000
Director resigned
21 Jan 2000
New secretary appointed
21 Jan 2000
New director appointed
17 Jan 2000
Incorporation