NO.33A LYNDHURST ROAD (MANAGEMENT) LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6FB

Company number 01179707
Status Active
Incorporation Date 5 August 1974
Company Type Private Limited Company
Address 33A LYNDHURST ROAD, HOVE, SUSSEX, BN3 6FB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NO.33A LYNDHURST ROAD (MANAGEMENT) LIMITED are www.no33alyndhurstroadmanagement.co.uk, and www.no-33a-lyndhurst-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. No 33a Lyndhurst Road Management Limited is a Private Limited Company. The company registration number is 01179707. No 33a Lyndhurst Road Management Limited has been working since 05 August 1974. The present status of the company is Active. The registered address of No 33a Lyndhurst Road Management Limited is 33a Lyndhurst Road Hove Sussex Bn3 6fb. . SAMY, Lucy is a Secretary of the company. CARTER, Rose is a Director of the company. FITZGERALD, James is a Director of the company. HUSSAIN, Ashid is a Director of the company. SAMY, Lucy is a Director of the company. Secretary CAREY, Paul has been resigned. Secretary CARTER, Matthew has been resigned. Secretary CURTIS, Paul has been resigned. Secretary DJUROVICH, Katharine Angela has been resigned. Secretary GLEDSDALE, Barbara Aileen has been resigned. Secretary STRETTON, Paul has been resigned. Secretary THOMAS, Christopher Michael Hugh has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ASHWORTH, Michael Andrew has been resigned. Director CAREY, Paul Stephen has been resigned. Director CARTER, Matthew has been resigned. Director CURTIS, Paul Tracey has been resigned. Director DJUROVICH, Nicholas Alexander has been resigned. Director DREWETT, Tracy Michael has been resigned. Director GLEDSDALE, Barbara Aileen has been resigned. Director HUTLEY, Michael Charles John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAMY, Lucy
Appointed Date: 29 July 2014

Director
CARTER, Rose
Appointed Date: 01 April 2014
45 years old

Director
FITZGERALD, James
Appointed Date: 17 July 2013
41 years old

Director
HUSSAIN, Ashid
Appointed Date: 07 December 1996
55 years old

Director
SAMY, Lucy
Appointed Date: 29 July 2014
41 years old

Resigned Directors

Secretary
CAREY, Paul
Resigned: 28 February 2013
Appointed Date: 26 October 2011

Secretary
CARTER, Matthew
Resigned: 01 April 2014
Appointed Date: 28 February 2013

Secretary
CURTIS, Paul
Resigned: 07 December 1996
Appointed Date: 08 July 1996

Secretary
DJUROVICH, Katharine Angela
Resigned: 02 October 1997
Appointed Date: 07 December 1996

Secretary
GLEDSDALE, Barbara Aileen
Resigned: 08 July 1996
Appointed Date: 23 January 1992

Secretary
STRETTON, Paul
Resigned: 11 December 2002
Appointed Date: 25 November 1997

Secretary
THOMAS, Christopher Michael Hugh
Resigned: 25 October 2011
Appointed Date: 12 December 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 January 1992

Director
ASHWORTH, Michael Andrew
Resigned: 13 November 2009
Appointed Date: 07 July 2003
58 years old

Director
CAREY, Paul Stephen
Resigned: 01 April 2014
Appointed Date: 15 November 2010
48 years old

Director
CARTER, Matthew
Resigned: 29 July 2014
Appointed Date: 01 January 2012
46 years old

Director
CURTIS, Paul Tracey
Resigned: 07 December 1996
74 years old

Director
DJUROVICH, Nicholas Alexander
Resigned: 02 October 1997
Appointed Date: 01 October 1996
58 years old

Director
DREWETT, Tracy Michael
Resigned: 19 January 2005
Appointed Date: 25 November 1997
67 years old

Director
GLEDSDALE, Barbara Aileen
Resigned: 08 July 1996
104 years old

Director
HUTLEY, Michael Charles John
Resigned: 30 June 2013
Appointed Date: 14 November 2005
75 years old

NO.33A LYNDHURST ROAD (MANAGEMENT) LIMITED Events

03 Nov 2016
Confirmation statement made on 17 September 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8

21 Jan 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8

...
... and 130 more events
04 Nov 1988
Return made up to 31/12/78; full list of members

07 Oct 1988
Restoration by order of the court

16 Aug 1988
Company added to the register

16 Aug 1988
Dissolution

05 Aug 1974
Incorporation