SOUND INVESTMENTS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5HX

Company number 01929521
Status Active
Incorporation Date 10 July 1985
Company Type Private Limited Company
Address RAYFORD HOUSE., SCHOOL ROAD, HOVE, SUSSEX, BN3 5HX
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 one hundred and ten events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 1,000 . The most likely internet sites of SOUND INVESTMENTS LIMITED are www.soundinvestments.co.uk, and www.sound-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Sound Investments Limited is a Private Limited Company. The company registration number is 01929521. Sound Investments Limited has been working since 10 July 1985. The present status of the company is Active. The registered address of Sound Investments Limited is Rayford House School Road Hove Sussex Bn3 5hx. The company`s financial liabilities are £288.5k. It is £-5.41k against last year. The cash in hand is £8.49k. It is £5.52k against last year. And the total assets are £8.49k, which is £-50.12k against last year. HOLLEBONE, Paul Stephen is a Secretary of the company. HORNEY, Damon Andrew is a Director of the company. HORNEY, Raymond Yeoman Frederick is a Director of the company. Secretary ANDREWS, Colin has been resigned. Secretary BALDWIN, Nicholas Mark has been resigned. Secretary BUNT, Brian Stanley has been resigned. Secretary HUGGETT, Eleanor has been resigned. Director ANDREWS, Colin has been resigned. Director BALDWIN, Nicholas Mark has been resigned. Director BUNT, Brian Stanley has been resigned. Director HORNEY, Maureen Jessica Louise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sound investments Key Finiance

LIABILITIES £288.5k
-2%
CASH £8.49k
+185%
TOTAL ASSETS £8.49k
-86%
All Financial Figures

Current Directors

Secretary
HOLLEBONE, Paul Stephen
Appointed Date: 28 January 2011

Director
HORNEY, Damon Andrew
Appointed Date: 21 October 2003
58 years old

Director

Resigned Directors

Secretary
ANDREWS, Colin
Resigned: 28 March 2007
Appointed Date: 28 March 2006

Secretary
BALDWIN, Nicholas Mark
Resigned: 28 March 2006
Appointed Date: 21 October 2003

Secretary
BUNT, Brian Stanley
Resigned: 14 October 2003

Secretary
HUGGETT, Eleanor
Resigned: 28 January 2011
Appointed Date: 28 March 2007

Director
ANDREWS, Colin
Resigned: 22 March 2007
Appointed Date: 28 March 2006
77 years old

Director
BALDWIN, Nicholas Mark
Resigned: 28 March 2006
Appointed Date: 21 October 2003
67 years old

Director
BUNT, Brian Stanley
Resigned: 14 October 2003
88 years old

Director
HORNEY, Maureen Jessica Louise
Resigned: 10 October 2006
87 years old

Persons With Significant Control

Mr Raymond Yeoman Frederick Horney
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

SOUND INVESTMENTS LIMITED Events

08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000

...
... and 100 more events
18 May 1988
New director appointed

09 May 1988
Return made up to 14/04/88; full list of members

30 Sep 1987
Full accounts made up to 30 September 1986

22 Jun 1987
Return made up to 16/01/87; full list of members

10 Jul 1985
Certificate of incorporation

SOUND INVESTMENTS LIMITED Charges

30 September 1998
Floating charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: 49 noel rose burgess hill west sussex t/n SX25824.
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 wivelsfield road haywards heath west sussex t/n…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: 32 east view fields plumpton green east sussex t/n SX76704.
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: 26A mill green road haywards heath west sussex t/n…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 28 cleveland gardens burgess hill and garage…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 15 holmbush close haywards heath west sussex…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 42 howard avenue burgess hill west sussex t/n…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a high banks london road burgess hill west…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 61 stonepond road hassocks keymer west sussex…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 33 windmill avenue hassocks west sussex t/n…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 42 maple drive burgess hill west sussex t/n…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 22 fry crescent burgess hill west sussex t/n…
8 February 1990
Notice of deposit of land certificate
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Raymond Yeoman Frederick Horney
Description: 149/151 tarring road, worthing, west sussex.
8 February 1990
Notice of deposit of land certificate
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Raymond Yeoman Frederick Horney
Description: 51,52 and 53 bridge street, swindon, whitshire.
8 February 1990
Debenture
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Raymond Yeoman Frederick Horney
Description: Fixed and floating charges over the undertaking and all…