42 SACKVILLE ROAD, HOVE LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
42 SACKVILLE ROAD, HOVE LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
42 SACKVILLE ROAD, HOVE LIMITED was incorporated 23 years ago on 19/07/2000 and has the registered number: 04037050. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
42 SACKVILLE ROAD, HOVE LIMITED was incorporated 23 years ago on 19/07/2000 and has the registered number: 04037050. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
42 SACKVILLE ROAD, HOVE LIMITED - BRIGHTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
12 CARDEN AVENUE
BRIGHTON
BN1 8NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2022 | 07/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON WILLARD | Oct 1965 | British | Director | 2017-05-31 | CURRENT |
MRS ELIZABETH CAPETTA | Apr 1973 | British | Director | 2019-10-01 | CURRENT |
STARTCO LIMITED | Corporate Secretary | 2000-07-19 UNTIL 2000-07-21 | RESIGNED | ||
NEWCO LIMITED | Director | 2000-07-19 UNTIL 2000-07-21 | RESIGNED | ||
STEVEN ALEXANDER MARTIN | Aug 1968 | British | Director | 2000-07-21 UNTIL 2001-08-08 | RESIGNED |
TIMOTHY JAMES HUGHES | Apr 1967 | British | Director | 2003-10-31 UNTIL 2017-07-30 | RESIGNED |
TIMOTHY HIGHS | Apr 1967 | British | Director | 2000-07-21 UNTIL 2001-08-08 | RESIGNED |
MR ANACLETO CAPETTA | Jan 1964 | Italian | Director | 2000-07-21 UNTIL 2019-10-01 | RESIGNED |
IAN BRAVERY | Sep 1976 | British | Director | 2000-07-21 UNTIL 2003-08-01 | RESIGNED |
TRACY JANE MARTIN | Secretary | 2000-07-21 UNTIL 2001-08-08 | RESIGNED | ||
MR ANACLETO CAPETTA | Jan 1964 | Italian | Secretary | 2001-08-08 UNTIL 2019-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elizabeth Victoria Capetta | 2019-09-01 | 4/1973 | Brighton | Ownership of shares 25 to 50 percent |
Ms Alison Louise Willard | 2018-03-15 | 11/1965 | Hove |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anacleto Capetta | 2016-04-06 - 2019-10-01 | 1/1964 | Brighton | Ownership of shares 50 to 75 percent |
Mr Timothy James Hughes | 2016-04-06 - 2017-05-31 | 4/1967 | Hove | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
42 Sackville Road, Hove Limited | 2023-07-20 | 31-10-2022 | £3,333 equity |
Dormant Company Accounts - 42 SACKVILLE ROAD, HOVE LIMITED | 2022-06-11 | 31-10-2021 | £3 equity |
Micro-entity Accounts - 42 SACKVILLE ROAD, HOVE LIMITED | 2021-04-13 | 31-07-2020 | £3,333 equity |
Micro-entity Accounts - 42 SACKVILLE ROAD, HOVE LIMITED | 2019-08-21 | 31-07-2019 | £3,333 equity |
Micro-entity Accounts - 42 SACKVILLE ROAD, HOVE LIMITED | 2019-01-15 | 31-07-2018 | £3,333 equity |
42 Sackville Road Hove Limited - Accounts to registrar - small 17.2 | 2017-10-26 | 31-07-2017 | £3,333 equity |
42 Sackville Road, Hove Limited - Accounts | 2017-04-29 | 31-07-2016 | £3,333 Cash |
42 Sackville Road, Hove Limited - Abbreviated accounts | 2016-04-30 | 31-07-2015 | |
42 Sackville Road, Hove Limited - Abbreviated accounts | 2015-04-10 | 31-07-2014 |