AREA RESIDENTIAL LIMITED

313 Dyke Road, Hove, BN3 6PE, England
StatusACTIVE
Company No.08578850
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

AREA RESIDENTIAL LIMITED is an active private limited company with number 08578850. It was incorporated 10 years, 11 months, 29 days ago, on 20 June 2013. The company address is 313 Dyke Road, Hove, BN3 6PE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2023

Action Date: 29 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-29

Charge number: 085788500013

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500012

Charge creation date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Baskott

Termination date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-20

Officer name: Mrs Lisa Mary Oakley

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-20

Officer name: Richard James Baskott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-06

New address: 313 Dyke Road Hove BN3 6PE

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500010

Charge creation date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500011

Charge creation date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 085788500009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 085788500007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500008

Charge creation date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500006

Charge creation date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-19

Officer name: Mr Richard James Baskott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2017-12-28

Old address: 313 Dyke Road Hove East Sussex BN3 6PE England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500005

Charge creation date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-05

Officer name: Mr Richard James Baskott

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Anthony Glinwood

Termination date: 2017-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Robertson Ritchie

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-03

Charge number: 085788500004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

New address: 313 Dyke Road Hove East Sussex BN3 6PE

Old address: The Agora Ellen Street Hove East Sussex BN3 3LN

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 085788500003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085788500002

Charge creation date: 2015-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-19

Charge number: 085788500001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Robertson Ritchie

Change date: 2014-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: the Agora Ellen Street Hove East Sussex BN3 3LS England

Change date: 2013-10-23

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCA OSPREY I LIMITED

HEADWAY HOUSE,FARNHAM,GU9 7XG

Number:07092374
Status:ACTIVE
Category:Private Limited Company

JKB ELECTRICAL SERVICES LIMITED

COCKHILL FARM,DETLING, MAIDSTONE,ME14 3HG

Number:11939507
Status:ACTIVE
Category:Private Limited Company

MESHKI CLOTHING LIMITED

225 WOODHOUSE ROAD,LONDON,N12 9BD

Number:11636119
Status:ACTIVE
Category:Private Limited Company

OYATSU LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11905161
Status:ACTIVE
Category:Private Limited Company

REXCOURT LIMITED

6 VICARAGE ROAD,BIRMINGHAM,B15 3ES

Number:05594911
Status:ACTIVE
Category:Private Limited Company

ROSS HIGHLAND SUPPLIES LIMITED

2 REDFIELD,INVERNESS,IV1 3XD

Number:SC223811
Status:ACTIVE
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