6 ST. MARGARETS PLACE LIMITED - HOVE
Company Profile | Company Filings |
Overview
6 ST. MARGARETS PLACE LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
6 ST. MARGARETS PLACE LIMITED was incorporated 32 years ago on 24/03/1992 and has the registered number: 02699723. The accounts status is DORMANT and accounts are next due on 31/12/2024.
6 ST. MARGARETS PLACE LIMITED was incorporated 32 years ago on 24/03/1992 and has the registered number: 02699723. The accounts status is DORMANT and accounts are next due on 31/12/2024.
6 ST. MARGARETS PLACE LIMITED - HOVE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAGDY SADI KHAYAL | Mar 1963 | British | Director | 2023-07-11 | CURRENT |
FOOROGH MOGHADASI BROJANI | Jan 1989 | British | Director | 2023-09-12 | CURRENT |
MISS NICOLA JANE TOOMBS | Mar 1958 | British | Director | 1992-04-07 UNTIL 1998-04-17 | RESIGNED |
CYRIL ROBERT KENNETT | Apr 1953 | British | Director | 2006-09-01 UNTIL 2023-07-21 | RESIGNED |
MISS CHRISTINE MARY HOLMES | British | Director | 1992-04-07 UNTIL 1997-06-10 | RESIGNED | |
MICHELE D'ADEMO | British | Director | 1992-04-07 UNTIL 2022-11-14 | RESIGNED | |
ANDREW BORLAND | May 1968 | British | Director | 1997-06-10 UNTIL 2000-11-27 | RESIGNED |
MS PAMELA ANN BIRD | Jun 1948 | British | Director | 1992-04-07 UNTIL 1997-08-29 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1992-03-24 UNTIL 1992-04-07 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1992-03-24 UNTIL 1992-04-06 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1992-03-24 UNTIL 1992-04-07 | RESIGNED | |
MISS CHRISTINE MARY HOLMES | British | Secretary | 1992-04-07 UNTIL 1997-04-27 | RESIGNED | |
MICHELE D'ADEMO | British | Secretary | 1997-04-27 UNTIL 2022-11-30 | RESIGNED | |
ANDREA TRAPANI | Oct 1963 | Italian | Director | 2005-04-18 UNTIL 2006-08-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2023-07-07 | 31-03-2023 | £100 Cash £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2022-11-15 | 31-03-2022 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2021-12-14 | 31-03-2021 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2021-03-16 | 31-03-2020 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2019-12-19 | 31-03-2019 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2018-12-13 | 31-03-2018 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2017-12-13 | 31-03-2017 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2016-12-23 | 31-03-2016 | |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2015-12-23 | 31-03-2015 | £100 equity |
Dormant Company Accounts - 6 ST. MARGARETS PLACE LIMITED | 2015-01-22 | 31-03-2014 | £100 equity |