TENBY COURT HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2JF

Company number 05043181
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address TENBY COURT, 13 ADELAIDE, CRESCENT, HOVE, EAST SUSSEX, BN3 2JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 6 . The most likely internet sites of TENBY COURT HOVE LIMITED are www.tenbycourthove.co.uk, and www.tenby-court-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Tenby Court Hove Limited is a Private Limited Company. The company registration number is 05043181. Tenby Court Hove Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Tenby Court Hove Limited is Tenby Court 13 Adelaide Crescent Hove East Sussex Bn3 2jf. . CLARK, Ella is a Secretary of the company. CLARK, Ella is a Director of the company. DUCKHAM, Henry Michael Dixon is a Director of the company. HENLEY, Michelle is a Director of the company. HENLEY, Trevor is a Director of the company. ROBERTS, Elizabeth Anne is a Director of the company. ROBERTS, Kenneth Sidney is a Director of the company. THOMPSON, James Lucian is a Director of the company. WARD, David Christopher is a Director of the company. Secretary ASCOUGH, Anthony David has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ASCOUGH, Anthony David has been resigned. Director BIRDS, Andrew has been resigned. Director COOPER, Donald John has been resigned. Director LINFIELD, Adrienne has been resigned. Director PAWLOWSKI, Linda has been resigned. Director SHERIDAN, Owen Matthew has been resigned. Director TAYLOR, Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARK, Ella
Appointed Date: 20 July 2012

Director
CLARK, Ella
Appointed Date: 22 December 2011
58 years old

Director
DUCKHAM, Henry Michael Dixon
Appointed Date: 04 January 2013
43 years old

Director
HENLEY, Michelle
Appointed Date: 16 February 2005
62 years old

Director
HENLEY, Trevor
Appointed Date: 16 February 2005
66 years old

Director
ROBERTS, Elizabeth Anne
Appointed Date: 30 August 2005
72 years old

Director
ROBERTS, Kenneth Sidney
Appointed Date: 30 August 2005
74 years old

Director
THOMPSON, James Lucian
Appointed Date: 01 April 2004
59 years old

Director
WARD, David Christopher
Appointed Date: 01 April 2004
65 years old

Resigned Directors

Secretary
ASCOUGH, Anthony David
Resigned: 20 July 2012
Appointed Date: 01 April 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 February 2004
Appointed Date: 13 February 2004

Director
ASCOUGH, Anthony David
Resigned: 20 July 2012
Appointed Date: 01 April 2004
52 years old

Director
BIRDS, Andrew
Resigned: 30 August 2005
Appointed Date: 01 April 2004
65 years old

Director
COOPER, Donald John
Resigned: 23 November 2007
Appointed Date: 16 February 2005
59 years old

Director
LINFIELD, Adrienne
Resigned: 23 November 2007
Appointed Date: 16 February 2005
59 years old

Director
PAWLOWSKI, Linda
Resigned: 30 August 2005
Appointed Date: 01 April 2004
63 years old

Director
SHERIDAN, Owen Matthew
Resigned: 06 April 2015
Appointed Date: 16 February 2005
64 years old

Director
TAYLOR, Paul
Resigned: 22 December 2011
Appointed Date: 23 April 2008
46 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 February 2004
Appointed Date: 13 February 2004

TENBY COURT HOVE LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6

10 Mar 2016
Termination of appointment of Owen Matthew Sheridan as a director on 6 April 2015
10 Mar 2016
Termination of appointment of Owen Matthew Sheridan as a director on 6 April 2015
...
... and 55 more events
10 May 2004
New director appointed
10 May 2004
Accounting reference date extended from 28/02/05 to 31/03/05
24 Feb 2004
Secretary resigned
24 Feb 2004
Director resigned
13 Feb 2004
Incorporation