HOVE PARK MANOR RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 02777630 |
Category | Private Limited Company |
Incorporated | 06 Jan 1993 |
Age | 31 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Voice
Documents
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
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
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
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
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
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
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
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
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
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
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/07; full list of members
Documents
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
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/09/03--------- £ si 1@1=1 £ ic 11/12
Documents
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
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/03; full list of members
Documents
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
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/02; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/01; full list of members
Documents
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
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/00; full list of members
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/99; full list of members
Documents
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
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
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/98; no change of members
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/97; no change of members
Documents
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
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
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/96; full list of members
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
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
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
Resolution
Date: 26 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/94; full list of members
Documents
Some Companies
SUITE 5J THE OLD COURTHOUSE,DUKINFIELD,SK16 4DT
Number: | 11662649 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 ETON GROVE,WOLLATON,NG8 1FT
Number: | 06529845 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENWITHICK COTTAGE TREVAIL,NEWQUAY,TR8 5HP
Number: | 06336679 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LITTLE WESTGATE,WAKEFIELD,WF1 1JZ
Number: | 09140107 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |