6 NEW CHURCH ROAD HOVE RESIDENTS LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
6 NEW CHURCH ROAD HOVE RESIDENTS LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
6 NEW CHURCH ROAD HOVE RESIDENTS LIMITED was incorporated 23 years ago on 18/08/2000 and has the registered number: 04055876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
6 NEW CHURCH ROAD HOVE RESIDENTS LIMITED was incorporated 23 years ago on 18/08/2000 and has the registered number: 04055876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
6 NEW CHURCH ROAD HOVE RESIDENTS LIMITED - EAST SUSSEX
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 |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
6 NEW CHURCH ROAD
EAST SUSSEX
BN3 4FH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL EDWARD NEWTON | Nov 1975 | British | Director | 2004-09-05 | CURRENT |
MRS FIONA KERSTI CAROLINE MALCOLM | Secretary | 2014-08-28 | CURRENT | ||
MRS JOANNE VANESSA SPENCER | Feb 1969 | British | Director | 2023-04-18 | CURRENT |
MRS FIONA KERSTI CAROLINE MALCOLM | Aug 1955 | British | Director | 2012-10-23 | CURRENT |
MR CHRISTOPHER ANDREW HESKETH | Apr 1944 | British | Director | 2012-08-28 UNTIL 2022-10-31 | RESIGNED |
ANTHONY EDWARD DUFF | Apr 1963 | British | Director | 2002-07-05 UNTIL 2007-06-29 | RESIGNED |
PAUL MARTIN DALY | Sep 1965 | Irish | Director | 2001-08-06 UNTIL 2002-07-05 | RESIGNED |
DARCY KARAN BUTTERWORTH | Jun 1959 | British | Director | 2002-07-05 UNTIL 2007-03-05 | RESIGNED |
ANDREW JOHN BARNS | Dec 1965 | British | Director | 2000-08-25 UNTIL 2001-03-14 | RESIGNED |
MS SUSAN HUTTON | Aug 1956 | British | Director | 2007-08-29 UNTIL 2012-07-31 | RESIGNED |
MARTYN TAYLOR | Apr 1955 | British | Director | 2000-08-18 UNTIL 2000-08-18 | RESIGNED |
ANDREW PHILIP RYAN | Jul 1967 | British | Director | 2000-08-25 UNTIL 2004-10-24 | RESIGNED |
DARCY KARAN BUTTERWORTH | Jun 1959 | British | Secretary | 2002-07-05 UNTIL 2007-03-05 | RESIGNED |
ANTHONY EDWARD DUFF | Apr 1963 | British | Secretary | 2007-03-05 UNTIL 2007-06-29 | RESIGNED |
MICHAEL JOHN PYNER | Jun 1959 | Secretary | 2001-08-06 UNTIL 2002-07-03 | RESIGNED | |
ANGELA JEAN COURTNAGE | Feb 1963 | British | Secretary | 2000-08-18 UNTIL 2000-08-18 | RESIGNED |
MR PAUL EDWARD NEWTON | Secretary | 2010-09-09 UNTIL 2014-08-28 | RESIGNED | ||
ROGER JAMES NEWTON | British | Secretary | 2008-09-15 UNTIL 2010-09-09 | RESIGNED | |
JANE LINDSAY GANGON | British | Secretary | 2000-08-25 UNTIL 2001-01-08 | RESIGNED | |
MR BRUCE SEXTON | Nov 1978 | British | Director | 2004-10-24 UNTIL 2010-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joanne Vanessa Spencer | 2023-04-18 | 2/1969 | Hove | Ownership of shares 25 to 50 percent |
Mr Christopher Andrew Hesketh | 2016-08-01 - 2022-10-31 | 4/1944 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Fiona Kersti Caroline Malcolm | 2016-08-01 | 8/1955 | Hove |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Edward Newton | 2016-08-01 | 11/1975 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
6_NEW_CHURCH_ROAD_HOVE_RE - Accounts | 2024-01-12 | 31-08-2023 | £-3,895 equity |
6_NEW_CHURCH_ROAD_HOVE_RE - Accounts | 2023-05-25 | 31-08-2022 | £-3,895 equity |
6 New Church Road Hove Residents Limited Filleted accounts for Companies House (small and micro) | 2022-08-16 | 31-08-2021 | £-3,895 equity |
6 New Church Road Hove Residents Limited Filleted accounts for Companies House (small and micro) | 2021-05-26 | 31-08-2020 | £1,695 equity |
6 New Church Road Hove Residents Limited Filleted accounts for Companies House (small and micro) | 2020-05-21 | 31-08-2019 | £9,165 equity |
6 New Church Road Hove Residents Limited Filleted accounts for Companies House (small and micro) | 2019-07-06 | 31-08-2018 | £14,045 equity |
6 New Church Road Hove Residents Limited - Filleted accounts | 2018-05-30 | 31-08-2017 | £2,020 Cash £1,807 equity |