6 CLARENDON VILLAS HOVE LIMITED
BRIGHTON

Hellopages » West Sussex » Mid Sussex » BN45 7EE

Company number 02749767
Status Active
Incorporation Date 23 September 1992
Company Type Private Limited Company
Address CHANTRY LODGE PYECOMBE STREET, PYECOMBE, BRIGHTON, ENGLAND, BN45 7EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 5 the Mews Cottages Woodland Drive Hove East Sussex BN3 6DS to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 28 February 2017; Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of 6 CLARENDON VILLAS HOVE LIMITED are www.6clarendonvillashove.co.uk, and www.6-clarendon-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 4.7 miles; to Portslade Rail Station is 4.8 miles; to Fishersgate Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Clarendon Villas Hove Limited is a Private Limited Company. The company registration number is 02749767. 6 Clarendon Villas Hove Limited has been working since 23 September 1992. The present status of the company is Active. The registered address of 6 Clarendon Villas Hove Limited is Chantry Lodge Pyecombe Street Pyecombe Brighton England Bn45 7ee. . HART, Derek Anthony is a Secretary of the company. BRAMWELL, Paul Francis is a Director of the company. BREARY, Andrew Christopher is a Director of the company. HART, Derek Anthony is a Director of the company. SHEHADEH, Laurice is a Director of the company. Secretary BIDGOOD, Brian Arthur has been resigned. Secretary NOEL PATON, Katherine Harford has been resigned. Secretary SARDY, Pamela has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AVIS, Jonathan Mark has been resigned. Director BIDGOOD, Brian Arthur has been resigned. Director EDWARDS, Catherine Ann has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director SARDY, Paul Anthony has been resigned. Director SHANAHAN, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HART, Derek Anthony
Appointed Date: 08 November 2004

Director
BRAMWELL, Paul Francis
Appointed Date: 07 December 2004
55 years old

Director
BREARY, Andrew Christopher
Appointed Date: 07 December 2004
61 years old

Director
HART, Derek Anthony
Appointed Date: 16 February 1999
59 years old

Director
SHEHADEH, Laurice
Appointed Date: 21 November 2001
77 years old

Resigned Directors

Secretary
BIDGOOD, Brian Arthur
Resigned: 24 September 2001
Appointed Date: 14 September 2000

Secretary
NOEL PATON, Katherine Harford
Resigned: 30 September 2004
Appointed Date: 24 September 2001

Secretary
SARDY, Pamela
Resigned: 14 September 2000
Appointed Date: 05 October 1992

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 05 October 1992
Appointed Date: 23 September 1992

Director
AVIS, Jonathan Mark
Resigned: 15 February 1999
Appointed Date: 01 October 1994
56 years old

Director
BIDGOOD, Brian Arthur
Resigned: 24 September 2001
Appointed Date: 05 October 1992
84 years old

Director
EDWARDS, Catherine Ann
Resigned: 01 October 1994
Appointed Date: 05 October 1992
69 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 05 October 1992
Appointed Date: 23 September 1992
29 years old

Director
SARDY, Paul Anthony
Resigned: 14 September 2000
Appointed Date: 05 October 1992
57 years old

Director
SHANAHAN, James
Resigned: 30 September 2004
Appointed Date: 21 November 2001
52 years old

Persons With Significant Control

Mr Derek Anthony Hart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 CLARENDON VILLAS HOVE LIMITED Events

28 Feb 2017
Registered office address changed from 5 the Mews Cottages Woodland Drive Hove East Sussex BN3 6DS to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 28 February 2017
11 Nov 2016
Accounts for a dormant company made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
08 Mar 2016
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 75

...
... and 68 more events
25 Jan 1993
New director appointed

25 Jan 1993
New director appointed

19 Oct 1992
Secretary resigned;director resigned

23 Sep 1992
Incorporation

23 Sep 1992
Incorporation