KNOWLE HOUSE (HOVE) LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
KNOWLE HOUSE (HOVE) LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
KNOWLE HOUSE (HOVE) LIMITED was incorporated 22 years ago on 13/03/2002 and has the registered number: 04393816. The accounts status is DORMANT and accounts are next due on 31/12/2024.
KNOWLE HOUSE (HOVE) LIMITED was incorporated 22 years ago on 13/03/2002 and has the registered number: 04393816. The accounts status is DORMANT and accounts are next due on 31/12/2024.
KNOWLE HOUSE (HOVE) 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
168 CHURCH ROAD
EAST SUSSEX
BN3 2DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PETER MICHAEL IVAN SUTTON | Jan 1953 | British | Director | 2002-03-13 | CURRENT |
BRIGHTON REGISTRARS LIMITED | Corporate Secretary | 2004-05-27 | CURRENT | ||
PAUL MENDES DA COSTA | Nov 1958 | British | Director | 2007-02-23 | CURRENT |
MICHAEL JOHN SLEVEN | Jan 1946 | British | Director | 2002-03-13 | CURRENT |
JOANNE MARIE BUDD | Dec 1983 | British | Director | 2006-03-01 UNTIL 2007-02-23 | RESIGNED |
HEATHER JANE MAYALL | Jul 1953 | British | Director | 2002-03-13 UNTIL 2006-03-01 | RESIGNED |
OLIVE CAROLINE SCIBERRAS | Aug 1904 | British | Director | 2002-03-13 UNTIL 2002-03-17 | RESIGNED |
DR CHRISTINE ANNE MUSTCHIN | Jul 1949 | British | Director | 2007-04-20 UNTIL 2012-06-27 | RESIGNED |
PAULA CONVERSE | Jan 1968 | British | Director | 2006-01-01 UNTIL 2013-08-18 | RESIGNED |
MARK JOHN BOWEN | Jul 1968 | British | Director | 2006-01-01 UNTIL 2013-08-18 | RESIGNED |
DR CHARLES PETER MUSTCHIN | Sep 1947 | British | Director | 2007-04-20 UNTIL 2012-06-01 | RESIGNED |
STL DIRECTORS LTD. | Corporate Nominee Director | 2002-03-13 UNTIL 2002-03-13 | RESIGNED | ||
MARC DI GIROLAMO | Aug 1973 | British | Director | 2006-01-01 UNTIL 2007-04-20 | RESIGNED |
MARTYN GRAHAM DOIDGE | Apr 1981 | British | Director | 2006-03-01 UNTIL 2007-02-23 | RESIGNED |
STEPHANIE HIKE | Dec 1947 | British | Director | 2002-03-13 UNTIL 2006-07-03 | RESIGNED |
STL GROUP PLC | Corporate Secretary | 2002-03-13 UNTIL 2002-08-15 | RESIGNED | ||
HF SECRETARIES LTD | Corporate Secretary | 2002-08-15 UNTIL 2004-05-27 | RESIGNED | ||
STL DIRECTORS LTD. | Corporate Nominee Secretary | 2002-03-13 UNTIL 2002-03-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Knowle House (Hove) Limited Filleted accounts for Companies House (small and micro) | 2023-12-06 | 31-03-2023 | £20,855 equity |
Knowle House (Hove) Limited Filleted accounts for Companies House (small and micro) | 2022-11-23 | 31-03-2022 | £20,855 equity |
Knowle House (Hove) Limited Filleted accounts for Companies House (small and micro) | 2021-11-25 | 31-03-2021 | £20,855 equity |
Knowle House (Hove) Limited Filleted accounts for Companies House (small and micro) | 2020-11-26 | 31-03-2020 | £20,855 equity |
Micro-entity Accounts - KNOWLE HOUSE (HOVE) LIMITED | 2019-10-29 | 31-03-2019 | £20,855 equity |
Abbreviated Company Accounts - KNOWLE HOUSE (HOVE) LIMITED | 2014-12-24 | 31-03-2014 | £20,855 equity |