15 SELBORNE ROAD HOVE LIMITED - HOVE
Company Profile | Company Filings |
Overview
15 SELBORNE ROAD HOVE LIMITED is a Private Limited Company from HOVE and has the status: Active.
15 SELBORNE ROAD HOVE LIMITED was incorporated 17 years ago on 12/04/2007 and has the registered number: 06211161. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
15 SELBORNE ROAD HOVE LIMITED was incorporated 17 years ago on 12/04/2007 and has the registered number: 06211161. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
15 SELBORNE ROAD HOVE LIMITED - HOVE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
15 SELBORNE ROAD
HOVE
EAST SUSSEX
BN3 3AJ
This Company Originates in : United Kingdom
Previous trading names include:
15 SELBOURNE ROAD HOVE LIMITED (until 22/04/2008)
15 SELBOURNE ROAD HOVE LIMITED (until 22/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS WENDY ELIZABETH WOODS | Sep 1963 | British | Director | 2014-04-16 | CURRENT |
MR MARK KEVIN MURPHY | Jan 1967 | British | Director | 2014-04-16 | CURRENT |
DR RASHMI CROUCH | Feb 1980 | British | Director | 2018-01-19 | CURRENT |
MR MARK EDWARD CROUCH | Apr 1980 | British | Director | 2018-01-19 | CURRENT |
MR DIPAK KUMAR CHANDA | Apr 1971 | British | Director | 2007-05-27 | CURRENT |
MR MARK KEVIN MURPHY | Secretary | 2014-05-21 | CURRENT | ||
BRIGHTON DIRECTOR LIMITED | Corporate Director | 2007-04-12 UNTIL 2007-04-16 | RESIGNED | ||
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2007-04-12 UNTIL 2007-04-16 | RESIGNED | ||
OLIVIA KATHERYN REDDY | Apr 1968 | British | Director | 2007-05-27 UNTIL 2014-05-23 | RESIGNED |
JOANNE VICTORIA HARDY | Apr 1963 | British | Director | 2015-01-26 UNTIL 2018-01-19 | RESIGNED |
OLIVIA KATHERYN REDDY | Apr 1968 | British | Secretary | 2007-05-27 UNTIL 2014-05-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2023-12-15 | 30-04-2023 | £6,575 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2023-01-07 | 30-04-2022 | £3,808 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2021-12-31 | 30-04-2021 | £4,480 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2020-12-31 | 30-04-2020 | £4,651 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2019-12-24 | 30-04-2019 | £2,121 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2019-01-03 | 30-04-2018 | £2,171 equity |
Micro-entity Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2017-12-12 | 30-04-2017 | £1,840 Cash £1,840 equity |
Abbreviated Company Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2017-01-04 | 30-04-2016 | £1,080 Cash £1,080 equity |
Abbreviated Company Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2016-01-09 | 30-04-2015 | £700 Cash £700 equity |
Abbreviated Company Accounts - 15 SELBORNE ROAD HOVE LIMITED | 2015-01-06 | 30-04-2014 | £4 Cash £4 equity |