SEVEN DIALS LIMITED - HOVE
Company Profile | Company Filings |
Overview
SEVEN DIALS LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
SEVEN DIALS LIMITED was incorporated 31 years ago on 21/07/1992 and has the registered number: 02733192. The accounts status is DORMANT and accounts are next due on 24/12/2024.
SEVEN DIALS LIMITED was incorporated 31 years ago on 21/07/1992 and has the registered number: 02733192. The accounts status is DORMANT and accounts are next due on 24/12/2024.
SEVEN DIALS LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN CEATON | Aug 1972 | British | Director | 2019-12-18 | CURRENT |
MS DANIELLE WATTS | Secretary | 2021-03-10 | CURRENT | ||
MR EDWARD JONATHEN BAKER | Jul 1981 | British | Director | 2015-11-05 | CURRENT |
HELEN HEGARTY | Jul 1993 | British | Director | 2022-06-10 | CURRENT |
MISS DANIELLE VICTORIA WATTS | Aug 1982 | British | Director | 2017-05-30 | CURRENT |
ALISON PARTRIDGE | Jul 1960 | British | Director | 1998-12-18 UNTIL 2000-06-21 | RESIGNED |
MS KAREN LISA WRIGHT | Jun 1972 | British | Director | 2010-10-07 UNTIL 2015-11-05 | RESIGNED |
MR PETER RICHARD SWAINSTON CHAMBERS | Oct 1961 | Secretary | 1992-07-21 UNTIL 1994-03-30 | RESIGNED | |
MISS JO-ANNE GRIEVSON | Secretary | 2009-10-28 UNTIL 2011-11-01 | RESIGNED | ||
MR PETER BRYN MORGAN | Dec 1971 | British | Secretary | 1998-03-30 UNTIL 2000-08-01 | RESIGNED |
MS BETHANY BETH PARRY | Secretary | 2011-11-01 UNTIL 2021-03-10 | RESIGNED | ||
JOHN WOOLAS | Dec 1959 | British | Secretary | 2000-06-01 UNTIL 2009-10-28 | RESIGNED |
JOHN WOOLAS | Dec 1959 | British | Secretary | 1994-03-30 UNTIL 1998-03-30 | RESIGNED |
MR MARTIN LINDEN MCDERMOTT | Dec 1964 | British | Director | 1992-07-21 UNTIL 1994-05-31 | RESIGNED |
JOHN WOOLAS | Dec 1959 | British | Director | 1992-12-02 UNTIL 2009-11-01 | RESIGNED |
MR DAVID WILSON | Dec 1983 | British | Director | 2011-11-01 UNTIL 2019-09-23 | RESIGNED |
FIONNA CATHERINE SMITH | Jul 1971 | British | Director | 1997-06-21 UNTIL 1999-01-10 | RESIGNED |
MISS BETHANY FLORENCE PARRY | Aug 1987 | British | Director | 2009-11-02 UNTIL 2023-03-23 | RESIGNED |
MRS MARGARET ANN ST CLAIRE PARK | Oct 1955 | British | Director | 2011-04-28 UNTIL 2017-05-30 | RESIGNED |
MRS KATRINA MARY O'BRIEN | Apr 1971 | British | Director | 2009-11-01 UNTIL 2011-05-01 | RESIGNED |
SUSAN ENTICKNAP | Oct 1961 | British | Director | 1992-07-21 UNTIL 1993-12-02 | RESIGNED |
STEVEN JOHN LAMB | Sep 1966 | British | Director | 2000-06-21 UNTIL 2006-03-31 | RESIGNED |
DOMINIC JAMES JOHNSON | May 1969 | British | Director | 1994-04-01 UNTIL 1997-06-21 | RESIGNED |
MISS JO ANNE GRIEVSON | Jul 1973 | British | Director | 1998-01-20 UNTIL 2011-11-01 | RESIGNED |
ELIZABETH MARY DOWNES | Apr 1957 | British | Director | 1994-10-26 UNTIL 1998-01-20 | RESIGNED |
MR PETER RICHARD SWAINSTON CHAMBERS | Oct 1961 | Director | 1992-07-21 UNTIL 1994-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Ceaton | 2019-12-18 | 8/1972 | Hove | Ownership of shares 25 to 50 percent |
Miss Danielle Victoria Watts | 2017-05-30 | 8/1982 | Hove East Sussex | Voting rights 25 to 50 percent |
Ms Bethany Florence Parry | 2016-04-06 - 2023-03-26 | 2/1987 | Hove | Ownership of shares 25 to 50 percent |
Mr David Wilson | 2016-04-06 - 2019-09-23 | 12/1983 | Hove | Ownership of shares 25 to 50 percent |
Ms Margaret Ann St Claire Park | 2016-04-06 - 2017-05-30 | 10/1955 | Ownership of shares 25 to 50 percent | |
Mr Edward Jonathen Baker | 2016-04-06 | 7/1981 | Haslemere Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SEVEN DIALS LIMITED | 2023-12-21 | 24-03-2023 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2022-09-21 | 24-03-2022 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2021-12-22 | 24-03-2021 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2020-12-24 | 24-03-2020 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2019-12-24 | 24-03-2019 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2018-12-25 | 24-03-2018 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2017-12-22 | 24-03-2017 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2016-12-22 | 24-03-2016 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2015-12-23 | 24-03-2015 | £4 Cash £4 equity |
Dormant Company Accounts - SEVEN DIALS LIMITED | 2014-12-19 | 24-03-2014 | £4 Cash £4 equity |