76 TISBURY ROAD HOVE LIMITED
Overview
Company Name | 76 TISBURY ROAD HOVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02156037 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 76 TISBURY ROAD HOVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 76 TISBURY ROAD HOVE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for 76 TISBURY ROAD HOVE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Helen Ruth Devere-Catt as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Krista Woodley as a director on Jun 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Edward Cory-Wright as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Current accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Adam Patrick Kite as a secretary on Mar 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Benjamin David George Mcivor as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Shrubb as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Louis Puxley as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil Mountford as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adam Patrick Kite as a secretary on Dec 12, 2021 | 2 pages | AP03 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of 76 TISBURY ROAD HOVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Simon Christopher | Director | 22 Wallgrave Road SW5 0RF London | England | British | Marketing Manager | 108189790001 | ||||
MCIVOR, Benjamin David George | Director | Tisbury Road BN3 3BB Hove 76 England | England | British | Sales Manager | 295326070001 | ||||
PUXLEY, Louis | Director | Dukes Passage BN1 1BS Brighton 1 England | England | British | Managing Director | 292733410001 | ||||
WOODLEY, Krista | Director | Dukes Passage BN1 1BS Brighton 1 England | United Kingdom | British | Training Designer | 336738240001 | ||||
BELL, Alexandra Mojee | Secretary | 123 Shirley Drive BN3 6UJ Hove East Sussex | British | Cabin Crew | 75343590001 | |||||
CORY-WRIGHT, James Edward | Secretary | Tisbury Road BN3 3BB Hove 76a East Sussex England | British | 149058840001 | ||||||
KITE, Adam Patrick | Secretary | Western Road BN3 1JD Hove 45 East Sussex | 292205970001 | |||||||
LEES, Rory Meikle | Secretary | Lingfield Road TN8 5DX Edenbridge 57 Kent | British | 150357860001 | ||||||
SIVAYOHAM, Rathy | Secretary | Top Flat 76 Tisbury Road BN3 3BB Hove East Sussex | British | 23513940001 | ||||||
TAYLOR, Rebecca Mary | Secretary | Tisbury Road BN3 3BB Hove 76a East Sussex United Kingdom | British | 175190180001 | ||||||
BELL, Alexandra Mojee | Director | 123 Shirley Drive BN3 6UJ Hove East Sussex | United Kingdom ( England ) (Gb-Eng) | British | Company Director | 75343590001 | ||||
BUNDAY, Ian | Director | - 17 Middle Street BN1 1AL Brighton 15 England | England | British | Property Developer | 175882950001 | ||||
BUNDAY, Joanne Carolyn Jayne | Director | Middle Street BN1 1AL Brighton 15-17 East Sussex Uk | United Kingdom | British | Housewife | 109519570002 | ||||
CHEUNG, Chi Chung | Director | 76 Tisbury Road BN3 3BB Hove East Sussex | British | Company Director | 51993810001 | |||||
CORY-WRIGHT, James Edward | Director | Tisbury Road BN3 3BB Hove 76a East Sussex England | United Kingdom | British | E Learning Designer | 149058790001 | ||||
DE TAUNTON, Guy | Director | Basement Flat 76 Tisbury Road BN3 3BB Hove East Sussex | England | British | Retired | 23513950001 | ||||
DELACOURT, Mark Robert | Director | Top Flat 76 Tisbury Road BN3 3BB Hove East Sussex | British | Designer | 57161290001 | |||||
DEVERE-CATT, Helen Ruth | Director | Dukes Passage BN1 1BS Brighton 1 England | England | British | Psychotherapist | 260686310001 | ||||
GARGAN, Rita Elizabeth | Director | Adams Park Road GU9 9QG Farnham 27 Surrey Uk | Uk | British | Management | 160031750001 | ||||
MINCER, Judah | Director | Abbeville,23 Blakehall Road New Wanstead E11 2TE London | British | Retired | 23513960002 | |||||
MOUNTFORD, Neil | Director | 76 Tisbury Road BN3 3BB Hove Sff East Sussex England | England | British | Self Employed | 176860900001 | ||||
PIKE, Alison Margaret | Director | Flat 3 76 Tisbury Road BN3 3BB Hove East Sussex | England | British | Consultant | 121635620001 | ||||
SHRUBB, Katherine | Director | Tisbury Road Flat 5 BN3 3BB Hove 76 East Sussex England | England | British | Interior Designer | 183846250001 | ||||
SIVAYOHAM, Rathy | Director | Top Flat 76 Tisbury Road BN3 3BB Hove East Sussex | British | Financial Accountant | 23513940001 | |||||
TANG, Yuen Ling | Director | First Floor Flat 76 Tisbury Road BN3 3BB Hove East Sussex | British | Waitress | 63866820001 | |||||
TAYLOR, Rebecca Mary | Director | Tisbury Road BN3 3BB Hove Basement Flat East Sussex United Kingdom | United Kingdom | British | Teacher | 168380510001 |
What are the latest statements on persons with significant control for 76 TISBURY ROAD HOVE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The 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