HOVE PARK MANOR RESIDENTS LIMITED

26 Turner Place 26 Turner Place, Hove, BN3 5GF, East Sussex, United Kingdom
StatusACTIVE
Company No.02777630
CategoryPrivate Limited Company
Incorporated06 Jan 1993
Age31 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOVE PARK MANOR RESIDENTS LIMITED is an active private limited company with number 02777630. It was incorporated 31 years, 4 months, 28 days ago, on 06 January 1993. The company address is 26 Turner Place 26 Turner Place, Hove, BN3 5GF, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-05

New address: 26 Turner Place School Road Hove East Sussex BN3 5GF

Old address: Office 10 270 Old Shoreham Road Hove BN3 7BG United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-02

Officer name: Miss Jean Pamela Douglas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Address

Type: AD01

Old address: 16-17 Boundary Road Hove BN3 4EF England

Change date: 2023-01-14

New address: Office 10 270 Old Shoreham Road Hove BN3 7BG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: Shermond House Boundary Road Hove East Sussex BN3 5TD

Change date: 2021-02-15

New address: 16-17 Boundary Road Hove BN3 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sheppard

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Lorraine Patricia Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Lorraine Patricia Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mrs Jean Pamela Douglas

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Patricia Smith

Change date: 2013-01-21

Documents

View document PDF

Change sail address company

Date: 21 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jean Pamela Douglas

Change date: 2013-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: 8 the Drive Hove East Sussex BN3 3JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Voice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Patricia Smith

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorraine Patricia Smith

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2009

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2006

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2005

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/09/03--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2003

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2001

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1999

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1998

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1998

Action Date: 25 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-25

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 1996

Action Date: 25 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-25

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 04/09/96 from: 10 hove park manor goldstone crescent hove east sussex BN3 6LX

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1996

Action Date: 25 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-25

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/96; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 26/04/94 from: 9 hove park manor goldstone cres hove E. sussex BN3 6LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 1994

Action Date: 25 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-25

Documents

View document PDF

Resolution

Date: 26 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/94; full list of members

Documents

View document PDF


Some Companies

AURA HOME CARE LTD

SUITE 5J THE OLD COURTHOUSE,DUKINFIELD,SK16 4DT

Number:11662649
Status:ACTIVE
Category:Private Limited Company

BUILDING EVOLUTION LTD

46 BARROWPOINT AVE,MIDDX,HA5 3HF

Number:04574566
Status:ACTIVE
Category:Private Limited Company

HUGE WANTAGE INT'L INDUSTRY CO., LTD

FLAT 107, 25 INDESCON SQUARE,LONDON,E14 9DG

Number:09374065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J28 LIMITED

10 ETON GROVE,WOLLATON,NG8 1FT

Number:06529845
Status:ACTIVE
Category:Private Limited Company

RMCG TECHNICAL LIMITED

PENWITHICK COTTAGE TREVAIL,NEWQUAY,TR8 5HP

Number:06336679
Status:ACTIVE
Category:Private Limited Company

TOP HOUSE LEISURE LIMITED

19 LITTLE WESTGATE,WAKEFIELD,WF1 1JZ

Number:09140107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source