HANNAH HOUSE FREEHOLD LIMITED
HOVE 12/13 HANNAH HOUSE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1HL

Company number 05217299
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address HANNAH HOUSE, 12-13 BRUNSWICK TERRACE, HOVE, EAST SUSSEX, BN3 1HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 12 . The most likely internet sites of HANNAH HOUSE FREEHOLD LIMITED are www.hannahhousefreehold.co.uk, and www.hannah-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Hannah House Freehold Limited is a Private Limited Company. The company registration number is 05217299. Hannah House Freehold Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of Hannah House Freehold Limited is Hannah House 12 13 Brunswick Terrace Hove East Sussex Bn3 1hl. The company`s financial liabilities are £0.13k. It is £0k against last year. The cash in hand is £0.26k. It is £0k against last year. And the total assets are £0.51k, which is £0k against last year. HAIGH, Valerie Mary is a Secretary of the company. FELTON, Alan Leslie is a Director of the company. Secretary BRANS-DOEWAH, Nicholas Cassidy Stuart has been resigned. Secretary WILSON, Richard James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SAMPSON, Eleri has been resigned. Director WILSON, Richard James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


hannah house freehold Key Finiance

LIABILITIES £0.13k
CASH £0.26k
TOTAL ASSETS £0.51k
All Financial Figures

Current Directors

Secretary
HAIGH, Valerie Mary
Appointed Date: 10 July 2013

Director
FELTON, Alan Leslie
Appointed Date: 29 October 2005
92 years old

Resigned Directors

Secretary
BRANS-DOEWAH, Nicholas Cassidy Stuart
Resigned: 28 June 2013
Appointed Date: 29 October 2005

Secretary
WILSON, Richard James
Resigned: 29 October 2005
Appointed Date: 31 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Director
SAMPSON, Eleri
Resigned: 29 October 2005
Appointed Date: 31 August 2004
81 years old

Director
WILSON, Richard James
Resigned: 29 October 2005
Appointed Date: 31 August 2004
73 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Persons With Significant Control

Ms Valerie Mary Haigh
Notified on: 31 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

HANNAH HOUSE FREEHOLD LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 12

...
... and 35 more events
17 Dec 2004
New secretary appointed;new director appointed
17 Dec 2004
New director appointed
31 Aug 2004
Secretary resigned
31 Aug 2004
Director resigned
31 Aug 2004
Incorporation