THIRTY FIVE PEMBROKE CRESCENT (RESIDENTS) LIMITED
EAST SUSSEX

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

Company number 02924137
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 35 PEMBROKE CRESCENT, HOVE, EAST SUSSEX, BN3 5DF
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 seventy-one events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Accounts for a dormant company made up to 25 March 2015. The most likely internet sites of THIRTY FIVE PEMBROKE CRESCENT (RESIDENTS) LIMITED are www.thirtyfivepembrokecrescentresidents.co.uk, and www.thirty-five-pembroke-crescent-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Thirty Five Pembroke Crescent Residents Limited is a Private Limited Company. The company registration number is 02924137. Thirty Five Pembroke Crescent Residents Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Thirty Five Pembroke Crescent Residents Limited is 35 Pembroke Crescent Hove East Sussex Bn3 5df. The cash in hand is £0k. It is £0k against last year. . KEENAN, Matthew, Dr is a Secretary of the company. KEENAN, Matthew, Dr is a Director of the company. Secretary CASADO, Sara Louise has been resigned. Secretary RIGBY, Matthew Spencer has been resigned. Secretary WRIGHT, Pamela Joan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CASADO, Sara Louise has been resigned. Director HAMPSON, Benjamin John has been resigned. Director HAWKINS, Philip has been resigned. Director KAROUS, Stephen has been resigned. Director KELD, Angela has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RICHARDS, Gordon James has been resigned. Director STUBBINGTON, Max has been resigned. Director WRIGHT, Pamela Joan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


thirty five pembroke crescent (residents) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEENAN, Matthew, Dr
Appointed Date: 04 December 2009

Director
KEENAN, Matthew, Dr
Appointed Date: 02 May 2003
54 years old

Resigned Directors

Secretary
CASADO, Sara Louise
Resigned: 30 November 2009
Appointed Date: 15 April 2002

Secretary
RIGBY, Matthew Spencer
Resigned: 30 May 2002
Appointed Date: 20 September 2001

Secretary
WRIGHT, Pamela Joan
Resigned: 20 September 2001
Appointed Date: 29 April 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Director
CASADO, Sara Louise
Resigned: 30 November 2009
Appointed Date: 20 September 2001
50 years old

Director
HAMPSON, Benjamin John
Resigned: 05 December 2009
Appointed Date: 13 April 2006
44 years old

Director
HAWKINS, Philip
Resigned: 31 May 2002
Appointed Date: 28 February 2001
53 years old

Director
KAROUS, Stephen
Resigned: 02 May 2003
Appointed Date: 29 April 1994
59 years old

Director
KELD, Angela
Resigned: 31 May 2002
Appointed Date: 28 February 2001
50 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Director
RICHARDS, Gordon James
Resigned: 28 February 2001
Appointed Date: 30 April 1997
94 years old

Director
STUBBINGTON, Max
Resigned: 13 April 2006
Appointed Date: 31 May 2002
53 years old

Director
WRIGHT, Pamela Joan
Resigned: 20 September 2001
Appointed Date: 29 April 1994
103 years old

THIRTY FIVE PEMBROKE CRESCENT (RESIDENTS) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 25 March 2016
06 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

20 Dec 2015
Accounts for a dormant company made up to 25 March 2015
29 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1

12 Dec 2014
Accounts for a dormant company made up to 25 March 2014
...
... and 61 more events
08 Jun 1994
Ad 31/05/94--------- £ si 1@1=1 £ ic 2/3

08 Jun 1994
Accounting reference date notified as 25/03

05 Jun 1994
New secretary appointed;director resigned;new director appointed

26 May 1994
Secretary resigned;new director appointed

29 Apr 1994
Incorporation