7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED - HOVE
Company Profile | Company Filings |
Overview
7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOVE ENGLAND and has the status: Active.
7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED was incorporated 21 years ago on 12/08/2002 and has the registered number: 04508651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED was incorporated 21 years ago on 12/08/2002 and has the registered number: 04508651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
7 COLLEGE TERRACE RESIDENTS COMPANY 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR VANESSA CHARLOTTE PEATFIELD | Apr 1980 | British | Director | 2006-05-16 | CURRENT |
MR RUFUS EDMUND CARR MARTINDALE | Jan 1978 | British | Director | 2006-07-07 | CURRENT |
MR PATRICK BLAIR | Apr 1956 | British | Director | 2014-01-01 | CURRENT |
MR MICHAEL RICHARD CORLISS | Jan 1952 | British | Secretary | 2003-06-18 UNTIL 2003-11-18 | RESIGNED |
MACEMERE LIMITED | Corporate Director | 2002-08-12 UNTIL 2003-06-18 | RESIGNED | ||
KAREN KAI-LING KINDLON | British | Secretary | 2002-08-12 UNTIL 2003-06-18 | RESIGNED | |
DR PETRA MARSH | British | Secretary | 2003-11-18 UNTIL 2006-02-22 | RESIGNED | |
MR SIMON PATTENDEN | Secretary | 2010-12-15 UNTIL 2018-07-09 | RESIGNED | ||
JANE FRANCES PURBROOK | British | Secretary | 2006-02-22 UNTIL 2010-12-13 | RESIGNED | |
DR PETRA MARSH | British | Director | 2003-11-18 UNTIL 2006-07-07 | RESIGNED | |
IAN TOMLINSON | Jul 1951 | Director | 2003-06-18 UNTIL 2003-11-18 | RESIGNED | |
MR DAVID MATTHEW GRANSDEN REDSHAW | Mar 1970 | British | Director | 2016-02-17 UNTIL 2022-01-10 | RESIGNED |
MR ROBIN PURBROOK | Dec 1958 | British | Director | 2003-10-09 UNTIL 2012-10-10 | RESIGNED |
MR RICHARD MARK PRIESTMAN | Sep 1956 | British | Director | 2011-09-01 UNTIL 2022-03-16 | RESIGNED |
JASON PODESTA | Apr 1969 | British | Director | 2003-12-02 UNTIL 2004-12-22 | RESIGNED |
GARY FITZHARRIS | Mar 1973 | British | Director | 2003-10-09 UNTIL 2006-06-19 | RESIGNED |
GERALDINE HENDLER | Mar 1973 | South African | Director | 2003-10-09 UNTIL 2006-03-31 | RESIGNED |
MR DAVID HALL | May 1980 | British | Director | 2014-01-01 UNTIL 2016-02-17 | RESIGNED |
MR STEPHEN ANDREW DAVIES | Jul 1963 | British | Director | 2006-08-01 UNTIL 2013-12-01 | RESIGNED |
MISS JANINE CAROLYN BOYER | Sep 1968 | British | Director | 2006-08-01 UNTIL 2011-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
7 College Terrace Residents Company Limited Filleted accounts for Companies House (small and micro) | 2024-02-20 | 31-12-2023 | £212 Cash £6,488 equity |
7 College Terrace Residents Company Limited Filleted accounts for Companies House (small and micro) | 2023-09-29 | 31-12-2022 | £212 Cash £4,860 equity |
7 College Terrace Residents Company Limited Filleted accounts for Companies House (small and micro) | 2021-11-26 | 31-08-2021 | £4,689 Cash £4,180 equity |
7 College Terrace Residents Company Limited Filleted accounts for Companies House (small and micro) | 2021-03-04 | 31-08-2020 | £2,880 Cash £10,865 equity |
7 College Terrace Residents Company Limited Filleted accounts for Companies House (small and micro) | 2020-05-06 | 31-08-2019 | £5,229 Cash £4,666 equity |