BRIGHTON & HOVE SEASIDE COMMUNITY HOMES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7ES

Company number 06861227
Status Active
Incorporation Date 27 March 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT F, HOVE TECHNOLOGY CENTRE, ST. JOSEPHS CLOSE, HOVE, EAST SUSSEX, BN3 7ES
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BRIGHTON & HOVE SEASIDE COMMUNITY HOMES LIMITED are www.brightonhoveseasidecommunityhomes.co.uk, and www.brighton-hove-seaside-community-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Brighton Hove Seaside Community Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06861227. Brighton Hove Seaside Community Homes Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Brighton Hove Seaside Community Homes Limited is Unit F Hove Technology Centre St Josephs Close Hove East Sussex Bn3 7es. . ALLEN, Kevin Witterick is a Director of the company. CROWHURST, Roy is a Director of the company. EWINGS, Gretyl Ann is a Director of the company. GIBSON, David Stuart is a Director of the company. MCCLINTOCK, Susannah Jane is a Director of the company. MEARS, Mary Bridget is a Director of the company. MOQUET, Christopher is a Director of the company. SOHNA, Baboucarr Mbye is a Director of the company. WOODCOCK-DOWNEY, Vivien Joan is a Director of the company. Secretary SHARMA, Jugal has been resigned. Director BARNARD, Patricia has been resigned. Director BARNETT, Dawn, Councillor has been resigned. Director BUCKLEY, Ruth has been resigned. Director DAVEY, Ian Arthur has been resigned. Director FARROW, Leigh has been resigned. Director FITCH, Brian Roger has been resigned. Director GARROD, Raymond has been resigned. Director HARMAN, Brian Edwin Ted has been resigned. Director HARMER-STRANGE, Steven Victor has been resigned. Director HAYES, Heather Patricia has been resigned. Director JENNINGS-BRAMLY, Charles Robert has been resigned. Director O'TOOLE-QUINN, Jacqueline has been resigned. Director RANDALL, Joseph William has been resigned. Director RANDALL, Joseph William has been resigned. Director REGAN, John Denis has been resigned. Director REGAN, John Denis has been resigned. Director SIMPSON, Christine Jennifer has been resigned. Director SPENCE, Peter has been resigned. Director SPENCE, Peter has been resigned. Director SUMMERS, Christina has been resigned. Director WAKEFIELD, Elizabeth Laura, Cllr has been resigned. Director WELLS, Geoffrey Charles has been resigned. Director WELLS, Geoffrey Charles has been resigned. Director WOODCOCK DOWNEY, Vivien Joan has been resigned. The company operates in "Other accommodation".


Current Directors

Director
ALLEN, Kevin Witterick
Appointed Date: 09 July 2015
81 years old

Director
CROWHURST, Roy
Appointed Date: 27 March 2009
77 years old

Director
EWINGS, Gretyl Ann
Appointed Date: 14 February 2011
87 years old

Director
GIBSON, David Stuart
Appointed Date: 09 July 2015
66 years old

Director
MCCLINTOCK, Susannah Jane
Appointed Date: 28 January 2013
50 years old

Director
MEARS, Mary Bridget
Appointed Date: 09 July 2015
78 years old

Director
MOQUET, Christopher
Appointed Date: 13 July 2015
76 years old

Director
SOHNA, Baboucarr Mbye
Appointed Date: 25 January 2013
76 years old

Director
WOODCOCK-DOWNEY, Vivien Joan
Appointed Date: 01 June 2012
75 years old

Resigned Directors

Secretary
SHARMA, Jugal
Resigned: 17 March 2010
Appointed Date: 27 March 2009

Director
BARNARD, Patricia
Resigned: 07 March 2011
Appointed Date: 27 March 2009
80 years old

Director
BARNETT, Dawn, Councillor
Resigned: 19 May 2011
Appointed Date: 16 July 2010
84 years old

Director
BUCKLEY, Ruth
Resigned: 29 April 2015
Appointed Date: 16 May 2014
51 years old

Director
DAVEY, Ian Arthur
Resigned: 29 April 2015
Appointed Date: 16 May 2014
67 years old

Director
FARROW, Leigh
Resigned: 16 July 2015
Appointed Date: 16 May 2014
70 years old

Director
FITCH, Brian Roger
Resigned: 30 April 2014
Appointed Date: 19 May 2011
84 years old

Director
GARROD, Raymond
Resigned: 19 April 2011
Appointed Date: 21 September 2009
86 years old

Director
HARMAN, Brian Edwin Ted
Resigned: 28 September 2016
Appointed Date: 27 March 2009
84 years old

Director
HARMER-STRANGE, Steven Victor
Resigned: 06 May 2011
Appointed Date: 27 March 2009
66 years old

Director
HAYES, Heather Patricia
Resigned: 25 January 2013
Appointed Date: 27 March 2009
72 years old

Director
JENNINGS-BRAMLY, Charles Robert
Resigned: 18 April 2016
Appointed Date: 03 October 2011
57 years old

Director
O'TOOLE-QUINN, Jacqueline
Resigned: 19 September 2016
Appointed Date: 09 July 2015
72 years old

Director
RANDALL, Joseph William
Resigned: 10 December 2013
Appointed Date: 04 July 2013
82 years old

Director
RANDALL, Joseph William
Resigned: 31 July 2012
Appointed Date: 27 March 2009
82 years old

Director
REGAN, John Denis
Resigned: 07 November 2014
Appointed Date: 01 June 2012
86 years old

Director
REGAN, John Denis
Resigned: 31 May 2012
Appointed Date: 20 April 2009
86 years old

Director
SIMPSON, Christine Jennifer
Resigned: 06 May 2011
Appointed Date: 27 March 2009
76 years old

Director
SPENCE, Peter
Resigned: 24 October 2012
Appointed Date: 01 June 2012
90 years old

Director
SPENCE, Peter
Resigned: 31 May 2012
Appointed Date: 30 March 2009
90 years old

Director
SUMMERS, Christina
Resigned: 30 April 2014
Appointed Date: 19 May 2011
64 years old

Director
WAKEFIELD, Elizabeth Laura, Cllr
Resigned: 04 July 2013
Appointed Date: 31 July 2012
64 years old

Director
WELLS, Geoffrey Charles
Resigned: 29 April 2015
Appointed Date: 19 May 2011
79 years old

Director
WELLS, Geoffrey Charles
Resigned: 16 July 2010
Appointed Date: 27 March 2009
79 years old

Director
WOODCOCK DOWNEY, Vivien Joan
Resigned: 31 May 2012
Appointed Date: 30 March 2009
75 years old

BRIGHTON & HOVE SEASIDE COMMUNITY HOMES LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
11 Nov 2016
Memorandum and Articles of Association
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2016
Registration of charge 068612270012, created on 25 October 2016
20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 96 more events
23 Mar 2010
Termination of appointment of Jugal Sharma as a secretary
07 May 2009
Director appointed vivien joan woodcock downey
01 May 2009
Director appointed john dennis regan
28 Apr 2009
Director appointed peter spence
27 Mar 2009
Incorporation

BRIGHTON & HOVE SEASIDE COMMUNITY HOMES LIMITED Charges

25 October 2016
Charge code 0686 1227 0012
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 109 hodshrove road, BN2 4RT (registered at the land…
24 March 2016
Charge code 0686 1227 0011
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 228 bexhill road, brighton, BN2 6QB (registered at the land…
18 September 2015
Charge code 0686 1227 0010
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Prudential Trustees Company Limited
Description: L/H 30 harmsworth crescent hove t/no. ESX295532. Please…
17 March 2014
Charge code 0686 1227 0009
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: 49 birchgrove crescent ESX5802, 26 wilfred road ESX302701…
26 March 2013
Supplemental legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: The leased properties being 229 bexhill road woodingdean…
1 October 2012
Supplemental legal charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: The leased properties being flat 1 57 sackville road hove…
1 August 2012
Supplemental legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Flat 1, 40 dyke road brighton t/no.SX81176: flat 3, 40 dyke…
1 June 2012
Supplemental legal charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Properties being 36 hallett road brighton t/n ESX25461, 16…
30 March 2012
Supplemental legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 130 hodshrove road brighton t/no ESX305820 23 manor…
1 February 2012
Supplemental legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Flat 4 40 wilbury villas (top floor) hove t/no ESX299885…
1 November 2011
Supplemental legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Leased properties being 50 surrey street brighton t/no…
23 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…