BANCROFT ESTATES LIMITED
HOVE

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

Company number 03054111
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address FLAT 1 1-2 ADELAIDE MANSIONS, KINGSWAY, HOVE, BN3 2FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10 . The most likely internet sites of BANCROFT ESTATES LIMITED are www.bancroftestates.co.uk, and www.bancroft-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Bancroft Estates Limited is a Private Limited Company. The company registration number is 03054111. Bancroft Estates Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Bancroft Estates Limited is Flat 1 1 2 Adelaide Mansions Kingsway Hove Bn3 2fd. . SINCLAIR, Susan Linda is a Secretary of the company. AMIRI, Anne is a Director of the company. CROSS, Andrew Nelson is a Director of the company. GREAVES, Nicole Hilary is a Director of the company. HANVEY, Sharon Yvette is a Director of the company. LUSHINGTON, Hazel Diana Law is a Director of the company. MCCRICKARD, Lucy Gail is a Director of the company. MITCHENALL, Neil David is a Director of the company. WHITE, Robert Hayward is a Director of the company. Secretary GODSALL, Celia Jane has been resigned. Secretary RYDER, Andrew has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director CROSS, Andrew Nelson has been resigned. Director FARROW, Jeremy Francis has been resigned. Director GODSALL, Celia Jane has been resigned. Director HERRIDGE, Paul has been resigned. Director PARKER, Pamela Gillian has been resigned. Director SCOTT, Mark Bryan has been resigned. Director SEDDON, Hilary Ann has been resigned. Director WILLIS, Simon John has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SINCLAIR, Susan Linda
Appointed Date: 08 July 2003

Director
AMIRI, Anne
Appointed Date: 19 July 1995
74 years old

Director
CROSS, Andrew Nelson
Appointed Date: 17 November 2003
61 years old

Director
GREAVES, Nicole Hilary
Appointed Date: 18 October 2002
70 years old

Director
HANVEY, Sharon Yvette
Appointed Date: 10 October 1995
64 years old

Director
LUSHINGTON, Hazel Diana Law
Appointed Date: 01 March 2015
63 years old

Director
MCCRICKARD, Lucy Gail
Appointed Date: 31 January 1999
60 years old

Director
MITCHENALL, Neil David
Appointed Date: 30 April 2004
77 years old

Director
WHITE, Robert Hayward
Appointed Date: 25 May 1997
93 years old

Resigned Directors

Secretary
GODSALL, Celia Jane
Resigned: 01 April 2000
Appointed Date: 05 May 1995

Secretary
RYDER, Andrew
Resigned: 01 June 2003
Appointed Date: 01 March 2000

Nominee Secretary
SEMKEN LIMITED
Resigned: 26 May 1995
Appointed Date: 05 May 1995

Director
CROSS, Andrew Nelson
Resigned: 30 April 2004
Appointed Date: 17 November 2003
61 years old

Director
FARROW, Jeremy Francis
Resigned: 30 April 2004
Appointed Date: 04 October 1995
59 years old

Director
GODSALL, Celia Jane
Resigned: 18 October 2002
Appointed Date: 05 May 1995
77 years old

Director
HERRIDGE, Paul
Resigned: 01 December 1999
Appointed Date: 29 September 1995
56 years old

Director
PARKER, Pamela Gillian
Resigned: 26 May 2014
Appointed Date: 19 July 1995
75 years old

Director
SCOTT, Mark Bryan
Resigned: 03 March 2015
Appointed Date: 19 July 1995
63 years old

Director
SEDDON, Hilary Ann
Resigned: 31 January 1999
Appointed Date: 12 June 1996
81 years old

Director
WILLIS, Simon John
Resigned: 04 October 1995
Appointed Date: 15 June 1995
64 years old

Nominee Director
LUFMER LIMITED
Resigned: 26 May 1995
Appointed Date: 05 May 1995

BANCROFT ESTATES LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10

...
... and 72 more events
08 Jun 1995
Director resigned
08 Jun 1995
Secretary resigned
30 May 1995
Memorandum and Articles of Association
30 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 May 1995
Incorporation