76 TISBURY ROAD HOVE LIMITED

76 TISBURY ROAD HOVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name76 TISBURY ROAD HOVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02156037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 76 TISBURY ROAD HOVE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 76 TISBURY ROAD HOVE LIMITED located?

    Registered Office Address
    1 Dukes Passage
    BN1 1BS Brighton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 76 TISBURY ROAD HOVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 76 TISBURY ROAD HOVE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for 76 TISBURY ROAD HOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Ruth Devere-Catt as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Ms Krista Woodley as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of James Edward Cory-Wright as a director on Apr 11, 2025

    1 pagesTM01

    Current accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Registered office address changed from 1 1 Dukes Passage Brighton BN1 1BS England to 1 Dukes Passage Brighton BN1 1BS on Jan 30, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Registered office address changed from 45 Western Road Hove East Sussex BN3 1JD to 1 1 Dukes Passage Brighton BN1 1BS on Jan 30, 2024

    1 pagesAD01

    Termination of appointment of Adam Patrick Kite as a secretary on Mar 27, 2023

    1 pagesTM02

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mr Benjamin David George Mcivor as a director on Dec 20, 2021

    2 pagesAP01

    Termination of appointment of Katherine Shrubb as a director on Dec 20, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Appointment of Mr Louis Puxley as a director on Dec 10, 2021

    2 pagesAP01

    Termination of appointment of Neil Mountford as a director on Dec 20, 2021

    1 pagesTM01

    Appointment of Mr Adam Patrick Kite as a secretary on Dec 12, 2021

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of 76 TISBURY ROAD HOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Simon Christopher
    22 Wallgrave Road
    SW5 0RF London
    Director
    22 Wallgrave Road
    SW5 0RF London
    EnglandBritishMarketing Manager108189790001
    MCIVOR, Benjamin David George
    Tisbury Road
    BN3 3BB Hove
    76
    England
    Director
    Tisbury Road
    BN3 3BB Hove
    76
    England
    EnglandBritishSales Manager295326070001
    PUXLEY, Louis
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    Director
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    EnglandBritishManaging Director292733410001
    WOODLEY, Krista
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    Director
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    United KingdomBritishTraining Designer336738240001
    BELL, Alexandra Mojee
    123 Shirley Drive
    BN3 6UJ Hove
    East Sussex
    Secretary
    123 Shirley Drive
    BN3 6UJ Hove
    East Sussex
    BritishCabin Crew75343590001
    CORY-WRIGHT, James Edward
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    England
    Secretary
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    England
    British149058840001
    KITE, Adam Patrick
    Western Road
    BN3 1JD Hove
    45
    East Sussex
    Secretary
    Western Road
    BN3 1JD Hove
    45
    East Sussex
    292205970001
    LEES, Rory Meikle
    Lingfield Road
    TN8 5DX Edenbridge
    57
    Kent
    Secretary
    Lingfield Road
    TN8 5DX Edenbridge
    57
    Kent
    British150357860001
    SIVAYOHAM, Rathy
    Top Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Secretary
    Top Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    British23513940001
    TAYLOR, Rebecca Mary
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    United Kingdom
    Secretary
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    United Kingdom
    British175190180001
    BELL, Alexandra Mojee
    123 Shirley Drive
    BN3 6UJ Hove
    East Sussex
    Director
    123 Shirley Drive
    BN3 6UJ Hove
    East Sussex
    United Kingdom ( England ) (Gb-Eng)BritishCompany Director75343590001
    BUNDAY, Ian
    - 17
    Middle Street
    BN1 1AL Brighton
    15
    England
    Director
    - 17
    Middle Street
    BN1 1AL Brighton
    15
    England
    EnglandBritishProperty Developer175882950001
    BUNDAY, Joanne Carolyn Jayne
    Middle Street
    BN1 1AL Brighton
    15-17
    East Sussex
    Uk
    Director
    Middle Street
    BN1 1AL Brighton
    15-17
    East Sussex
    Uk
    United KingdomBritishHousewife109519570002
    CHEUNG, Chi Chung
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    BritishCompany Director51993810001
    CORY-WRIGHT, James Edward
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    England
    Director
    Tisbury Road
    BN3 3BB Hove
    76a
    East Sussex
    England
    United KingdomBritishE Learning Designer149058790001
    DE TAUNTON, Guy
    Basement Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    Basement Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    EnglandBritishRetired23513950001
    DELACOURT, Mark Robert
    Top Flat
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    Top Flat
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    BritishDesigner57161290001
    DEVERE-CATT, Helen Ruth
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    Director
    Dukes Passage
    BN1 1BS Brighton
    1
    England
    EnglandBritishPsychotherapist260686310001
    GARGAN, Rita Elizabeth
    Adams Park Road
    GU9 9QG Farnham
    27
    Surrey
    Uk
    Director
    Adams Park Road
    GU9 9QG Farnham
    27
    Surrey
    Uk
    UkBritishManagement160031750001
    MINCER, Judah
    Abbeville,23 Blakehall Road
    New Wanstead
    E11 2TE London
    Director
    Abbeville,23 Blakehall Road
    New Wanstead
    E11 2TE London
    BritishRetired23513960002
    MOUNTFORD, Neil
    76 Tisbury Road
    BN3 3BB Hove
    Sff
    East Sussex
    England
    Director
    76 Tisbury Road
    BN3 3BB Hove
    Sff
    East Sussex
    England
    EnglandBritishSelf Employed176860900001
    PIKE, Alison Margaret
    Flat 3
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    Flat 3
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    EnglandBritishConsultant121635620001
    SHRUBB, Katherine
    Tisbury Road
    Flat 5
    BN3 3BB Hove
    76
    East Sussex
    England
    Director
    Tisbury Road
    Flat 5
    BN3 3BB Hove
    76
    East Sussex
    England
    EnglandBritishInterior Designer183846250001
    SIVAYOHAM, Rathy
    Top Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    Top Flat 76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    BritishFinancial Accountant23513940001
    TANG, Yuen Ling
    First Floor Flat
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    Director
    First Floor Flat
    76 Tisbury Road
    BN3 3BB Hove
    East Sussex
    BritishWaitress63866820001
    TAYLOR, Rebecca Mary
    Tisbury Road
    BN3 3BB Hove
    Basement Flat
    East Sussex
    United Kingdom
    Director
    Tisbury Road
    BN3 3BB Hove
    Basement Flat
    East Sussex
    United Kingdom
    United KingdomBritishTeacher168380510001

    What are the latest statements on persons with significant control for 76 TISBURY ROAD HOVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0