GRETEL PROPERTY HOVE LIMITED

Maria House Maria House, Brighton, BN1 5NP, East Sussex, England
StatusACTIVE
Company No.09251343
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRETEL PROPERTY HOVE LIMITED is an active private limited company with number 09251343. It was incorporated 9 years, 7 months, 10 days ago, on 07 October 2014. The company address is Maria House Maria House, Brighton, BN1 5NP, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Cassar

Change date: 2021-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-27

Psc name: Ms Sarah Clare Collington

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew cassar

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cassar

Change date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cassar

Change date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Collington

Change date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP

Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Collington

Change date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: Mr Matthew Cassar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLOSBRAVO DESIGN LTD

58 WELLFIELD ROAD,LONDON,SW16 2BP

Number:10752144
Status:ACTIVE
Category:Private Limited Company

ENSOR SERVICES LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:02961601
Status:ACTIVE
Category:Private Limited Company

LOTUS FINANCIAL CONSULTANTS LIMITED

227 PRESTON ROAD,WEMBLEY,HA9 8NF

Number:05835112
Status:ACTIVE
Category:Private Limited Company

PURSUIT FILMS LIMITED

23 STREATHAM COMMON SOUTH,LONDON,SW16 3BX

Number:07642717
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY CONSTRUCTION LIMITED

24 MELLTOWNS GREEN,THIRSK,YO7 4LL

Number:07667117
Status:ACTIVE
Category:Private Limited Company

THENUTRIONALFOODCOMPANY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11292125
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