WINDLESHAM MANSIONS (HOVE) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ
Company number 05488720
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
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 Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 9 ; Director's details changed for Alan Leader on 1 June 2016. The most likely internet sites of WINDLESHAM MANSIONS (HOVE) LIMITED are www.windleshammansionshove.co.uk, and www.windlesham-mansions-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Windlesham Mansions Hove Limited is a Private Limited Company. The company registration number is 05488720. Windlesham Mansions Hove Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Windlesham Mansions Hove Limited is 2 Church Street Brighton East Sussex Bn1 1uj. The company`s financial liabilities are £5.55k. It is £0.53k against last year. And the total assets are £5.87k, which is £0.56k against last year. BARRY, Simon Philip is a Secretary of the company. LEADER, Alan is a Director of the company. RAFFERTY, Brendan Joseph John is a Director of the company. Secretary COLLINS, Alan Oscar has been resigned. Secretary MCHENRY, Daniel James has been resigned. Secretary REED, David John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CLARK, Sarah Jane has been resigned. Director COLLINS, Alan Oscar has been resigned. Director CRESSEY, David Victor has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


windlesham mansions (hove) Key Finiance

LIABILITIES £5.55k
+10%
CASH n/a
TOTAL ASSETS £5.87k
+10%
All Financial Figures

Current Directors

Secretary
BARRY, Simon Philip
Appointed Date: 18 August 2007

Director
LEADER, Alan
Appointed Date: 14 May 2007
75 years old

Director
RAFFERTY, Brendan Joseph John
Appointed Date: 14 May 2007
72 years old

Resigned Directors

Secretary
COLLINS, Alan Oscar
Resigned: 16 November 2005
Appointed Date: 23 June 2005

Secretary
MCHENRY, Daniel James
Resigned: 16 February 2007
Appointed Date: 06 June 2006

Secretary
REED, David John
Resigned: 18 August 2007
Appointed Date: 16 February 2007

Nominee Secretary
THOMAS, Howard
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Director
CLARK, Sarah Jane
Resigned: 07 July 2007
Appointed Date: 23 June 2005
54 years old

Director
COLLINS, Alan Oscar
Resigned: 16 November 2005
Appointed Date: 23 June 2005
63 years old

Director
CRESSEY, David Victor
Resigned: 06 June 2006
Appointed Date: 23 June 2005
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 June 2005
Appointed Date: 23 June 2005
63 years old

WINDLESHAM MANSIONS (HOVE) LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9

29 Jun 2016
Director's details changed for Alan Leader on 1 June 2016
06 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
15 Nov 2005
New secretary appointed;new director appointed
07 Oct 2005
Registered office changed on 07/10/05 from: 16 st john street london EC1M 4NT
23 Jun 2005
Incorporation