BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED
BRIGHTON THE ACCOUNTANTS FORUM LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1DH

Company number 03393186
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address 55 NORTH STREET, PORTSLADE, BRIGHTON, ENGLAND, BN41 1DH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 200 ; Registered office address changed from Charter House 121-123 Davigdor Road Hove East Sussex BN3 1RE to 55 North Street Portslade Brighton BN41 1DH on 1 February 2016. The most likely internet sites of BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED are www.brightonhovepropertymanagement.co.uk, and www.brighton-hove-property-management.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and three months. The distance to to Fishersgate Rail Station is 0.4 miles; to Moulsecoomb Rail Station is 4.2 miles; to Falmer Rail Station is 5.8 miles; to Burgess Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighton Hove Property Management Limited is a Private Limited Company. The company registration number is 03393186. Brighton Hove Property Management Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Brighton Hove Property Management Limited is 55 North Street Portslade Brighton England Bn41 1dh. The company`s financial liabilities are £1136.92k. It is £21.42k against last year. The cash in hand is £128.53k. It is £75.16k against last year. And the total assets are £1382.24k, which is £-40.31k against last year. GHIACI, Debbie is a Secretary of the company. GHIACI, Debbie is a Director of the company. GHIACI, Farshad is a Director of the company. Secretary FAIR, Esther has been resigned. Secretary GHIACI, Claire has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GHIACI, Debbie has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


brighton & hove property management Key Finiance

LIABILITIES £1136.92k
+1%
CASH £128.53k
+140%
TOTAL ASSETS £1382.24k
-3%
All Financial Figures

Current Directors

Secretary
GHIACI, Debbie
Appointed Date: 18 February 2002

Director
GHIACI, Debbie
Appointed Date: 15 June 2002
63 years old

Director
GHIACI, Farshad
Appointed Date: 01 January 2002
72 years old

Resigned Directors

Secretary
FAIR, Esther
Resigned: 18 February 2002
Appointed Date: 23 November 2001

Secretary
GHIACI, Claire
Resigned: 23 November 2001
Appointed Date: 23 February 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
GHIACI, Debbie
Resigned: 01 January 2002
Appointed Date: 23 February 1998
64 years old

Nominee Director
LUFMER LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 200

01 Feb 2016
Registered office address changed from Charter House 121-123 Davigdor Road Hove East Sussex BN3 1RE to 55 North Street Portslade Brighton BN41 1DH on 1 February 2016
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200

...
... and 63 more events
24 Feb 1998
New director appointed
14 Jul 1997
Secretary resigned
14 Jul 1997
Director resigned
10 Jul 1997
Registered office changed on 10/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
26 Jun 1997
Incorporation

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED Charges

15 November 2012
Legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 high street shoreham-by-sea west sussex t/no WSX262171…
15 November 2012
Legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 camden road tunbridge wells t/no K178268 by way of fixed…
8 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Versey Limited
Description: Rent deposit.
11 June 2007
Rent deposit deed
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Shaun Schaapveld and Melissa Schaapveld
Description: The deposit of £2,500.00.
13 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1-8 queensway north road lancing adur west sussex t/n…
21 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 6 October 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 6 October 2010
Persons entitled: Nationwide Building Society
Description: F/H property known as 1-8 queensway north road lancing west…