85 GOLDSTONE VILLAS (HOVE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 02873552
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of 85 GOLDSTONE VILLAS (HOVE) LIMITED are www.85goldstonevillashove.co.uk, and www.85-goldstone-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.85 Goldstone Villas Hove Limited is a Private Limited Company. The company registration number is 02873552. 85 Goldstone Villas Hove Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of 85 Goldstone Villas Hove Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . CLEGG, Thomas Blythe is a Director of the company. SHERIDAN-JONES, Jonathan is a Director of the company. Secretary COULSDON, Gladys Margaret has been resigned. Secretary WADMAN-HOOPER, Emily has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CLEMENTS, Mark has been resigned. Director COSSONS, John Robin has been resigned. Director COULSDON, Gladys Margaret has been resigned. Director GREEN, Hannah has been resigned. Director KERNOTT, Maria May has been resigned. Director MCCANN, Paul has been resigned. Director POOLE, Christine Anne has been resigned. Director SEAL, Michael Richard has been resigned. Director WADMAN HOOPER, Emily has been resigned. Director WEST, Crispin has been resigned. Director WHITEHURST, Stephen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLEGG, Thomas Blythe
Appointed Date: 12 March 2013
45 years old

Director
SHERIDAN-JONES, Jonathan
Appointed Date: 21 December 2005
59 years old

Resigned Directors

Secretary
COULSDON, Gladys Margaret
Resigned: 09 August 2006
Appointed Date: 19 November 1993

Secretary
WADMAN-HOOPER, Emily
Resigned: 29 January 2013
Appointed Date: 09 August 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
CLEMENTS, Mark
Resigned: 01 June 2003
Appointed Date: 07 August 2000
53 years old

Director
COSSONS, John Robin
Resigned: 14 January 2003
Appointed Date: 19 November 1993
65 years old

Director
COULSDON, Gladys Margaret
Resigned: 09 August 2006
Appointed Date: 19 November 1993
106 years old

Director
GREEN, Hannah
Resigned: 26 November 2007
Appointed Date: 01 January 2004
49 years old

Director
KERNOTT, Maria May
Resigned: 07 August 2000
Appointed Date: 11 July 1996
60 years old

Director
MCCANN, Paul
Resigned: 11 July 1996
Appointed Date: 19 November 1993
70 years old

Director
POOLE, Christine Anne
Resigned: 16 March 2001
Appointed Date: 19 November 1993
74 years old

Director
SEAL, Michael Richard
Resigned: 16 April 2008
Appointed Date: 14 January 2003
53 years old

Director
WADMAN HOOPER, Emily
Resigned: 29 January 2013
Appointed Date: 01 June 2003
62 years old

Director
WEST, Crispin
Resigned: 28 September 2012
Appointed Date: 26 November 2007
52 years old

Director
WHITEHURST, Stephen
Resigned: 01 September 2003
Appointed Date: 16 March 2001
52 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

85 GOLDSTONE VILLAS (HOVE) LIMITED Events

29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 75 more events
13 Dec 1993
New director appointed

13 Dec 1993
Director resigned;new director appointed

13 Dec 1993
New director appointed

13 Dec 1993
Registered office changed on 13/12/93 from: 193-195 city road london EC1V 1JN

19 Nov 1993
Incorporation