NO 60 CROMWELL ROAD HOVE LIMITED - HOVE
Company Profile | Company Filings |
Overview
NO 60 CROMWELL ROAD HOVE LIMITED is a Private Limited Company from HOVE and has the status: Active.
NO 60 CROMWELL ROAD HOVE LIMITED was incorporated 57 years ago on 22/08/1967 and has the registered number: 00913705. The accounts status is DORMANT and accounts are next due on 30/09/2025.
NO 60 CROMWELL ROAD HOVE LIMITED was incorporated 57 years ago on 22/08/1967 and has the registered number: 00913705. The accounts status is DORMANT and accounts are next due on 30/09/2025.
NO 60 CROMWELL 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 |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
32 ELIZABETH AVENUE
HOVE
EAST SUSSEX
BN3 6WG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WENDY TAYLOR | Dec 1953 | British | Director | 2009-01-01 | CURRENT |
STUART ROBERT PARR | Mar 1967 | British | Director | 1999-09-13 | CURRENT |
STUART ROBERT PARR | Mar 1967 | British | Secretary | 1999-09-13 | CURRENT |
JILL CLANCY VAUGHAN TOWNSEND | Jul 1932 | British | Director | 2001-09-01 UNTIL 2009-01-01 | RESIGNED |
JEREMY DARE TILDEN-SMITH | Apr 1955 | British | Director | 1995-02-27 UNTIL 1999-09-13 | RESIGNED |
MRS JACQUELINE LEACH | British | Director | RESIGNED | ||
MR GARY JOHN LEACH | Aug 1967 | British | Director | RESIGNED | |
MR PETER DENYS EDWARDS | Oct 1927 | British | Director | RESIGNED | |
MRS MONICA MARY EDWARDS | Oct 1920 | British | Director | RESIGNED | |
JEREMY DARE TILDEN-SMITH | Apr 1955 | British | Secretary | 1995-02-27 UNTIL 1999-09-13 | RESIGNED |
MRS JACQUELINE LEACH | British | Secretary | 1993-02-07 UNTIL 1995-02-27 | RESIGNED | |
MR SIMON CHARLES CHABOT | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Wendy Taylor | 2016-12-31 | 12/1953 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Mr Stuart Robert Parr | 2016-12-31 | 3/1967 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NO 60 CROMWELL ROAD HOVE LIMITED | 2025-02-04 | 31-12-2024 | £2 equity |
Dormant Company Accounts - NO 60 CROMWELL ROAD HOVE LIMITED | 2024-01-09 | 31-12-2023 | £2 equity |
Dormant Company Accounts - NO 60 CROMWELL ROAD HOVE LIMITED | 2022-10-13 | 31-12-2021 | £2 equity |
Dormant Company Accounts - NO 60 CROMWELL ROAD HOVE LIMITED | 2021-01-06 | 31-12-2020 | £2 equity |
Dormant Company Accounts - NO 60 CROMWELL ROAD HOVE LIMITED | 2020-11-10 | 31-12-2019 | £2 equity |