THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED

THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED

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

    Company NameTHE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02611099
    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 THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

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

    Where is THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED located?

    Registered Office Address
    Parkers Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Andrea Moira Cumming as a director on Jan 08, 2026

    2 pagesAP01

    Confirmation statement made on May 15, 2025 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    5 pagesAA

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    7 pagesCS01

    Director's details changed for Gillian Helen Lyons on Dec 14, 2023

    2 pagesCH01

    Termination of appointment of John Hugh Llewellyn-Jones as a director on Nov 07, 2023

    1 pagesTM01

    Appointment of Mrs Margaret Laura Hindmarsh as a director on Nov 14, 2023

    2 pagesAP01

    Registered office address changed from 2 Redlands Court 2 Redlands Court Eden Road Sevenoaks Kent TN14 5FW England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on Aug 24, 2023

    1 pagesAD01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for John Hugh Llewellyn-Jones on Apr 18, 2022

    2 pagesCH01

    Termination of appointment of Stuart Drew as a director on Apr 26, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Director's details changed for John Howard Effingham on Sep 20, 2021

    2 pagesCH01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to 2 Redlands Court 2 Redlands Court Eden Road Sevenoaks Kent TN14 5FW on Jan 14, 2021

    1 pagesAD01

    Termination of appointment of Margaret Laura Hindmarsh as a director on Sep 23, 2020

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Feb 08, 2019

    • Capital: GBP 44
    4 pagesSH01

    Appointment of Ms Margaret Laura Hindmarsh as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Margaret Laura Hindmarsh as a director on May 28, 2019

    1 pagesTM01

    Who are the officers of THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Andrea Moira
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    EnglandBritish344203780001
    EFFINGHAM, John Howard
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    EnglandBritish195337360002
    HINDMARSH, Margaret Laura
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    EnglandBritish228476900001
    LYONS, Gillian Helen
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    United KingdomBritish105869310001
    AUSTIN, Raymond John
    1 Roedean Way
    BN2 5RJ Brighton
    Secretary
    1 Roedean Way
    BN2 5RJ Brighton
    British52423240001
    HARRIES-REES, Peter
    135/137 Dyke Road
    BN3 1TJ Hove
    East Sussex
    Secretary
    135/137 Dyke Road
    BN3 1TJ Hove
    East Sussex
    British33057780002
    BAXTER, Joan
    17 The Priory
    Kingsway Hove
    BN1 8QS Brighton
    East Sussex
    Director
    17 The Priory
    Kingsway Hove
    BN1 8QS Brighton
    East Sussex
    United KingdomBritish105727340001
    BAXTER, Joan
    17 The Priory
    Kingsway Hove
    BN1 8QS Brighton
    East Sussex
    Director
    17 The Priory
    Kingsway Hove
    BN1 8QS Brighton
    East Sussex
    United KingdomBritish105727340001
    BECK, Rachel Mary
    8 St Catherines Terrace
    BN3 2RQ Hove
    39 The Priory
    East Sussex
    Uk
    Director
    8 St Catherines Terrace
    BN3 2RQ Hove
    39 The Priory
    East Sussex
    Uk
    United KingdomBritish151719270001
    BOURDIN, Peggy Joan
    4 The Priory
    BN3 2RQ Hove
    East Sussex
    Director
    4 The Priory
    BN3 2RQ Hove
    East Sussex
    British29417910001
    DREW, Amanda
    25 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    Director
    25 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    United KingdomBritish112285610001
    DREW, Stuart
    25 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    Director
    25 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    United KingdomBritish112285710001
    FOURNISS, Thomas Duncan Barry
    8 St Catherines Terrace
    BN3 2RQ Hove
    40 The Priory
    East Sussex
    Director
    8 St Catherines Terrace
    BN3 2RQ Hove
    40 The Priory
    East Sussex
    United KingdomBritish166726410002
    HINDMARSH, Margaret Laura
    St. Catherines Terrace
    BN3 2RQ Hove
    2 The Priory
    England
    Director
    St. Catherines Terrace
    BN3 2RQ Hove
    2 The Priory
    England
    EnglandBritish228476900001
    HINDMARSH, Margaret Laura
    St. Catherines Terrace
    BN3 2RQ Hove
    1 The Priory
    England
    Director
    St. Catherines Terrace
    BN3 2RQ Hove
    1 The Priory
    England
    EnglandBritish228476900001
    JENNINGS, Aaron
    St. Catherines Terrace
    BN3 2RQ Hove
    8
    East Sussex
    Director
    St. Catherines Terrace
    BN3 2RQ Hove
    8
    East Sussex
    UkBritish148428090001
    LLEWELLYN-JONES, John Hugh
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    Parkers
    East Sussex
    England
    EnglandBritish45953510002
    MANGAN, Mark Dunstan Trevor
    The Priory
    BN3 2RQ Hove
    8
    East Sussex
    Director
    The Priory
    BN3 2RQ Hove
    8
    East Sussex
    United KingdomBritish132578020001
    PLUNKETT, Rosalie Ann
    35 The Priory
    BN3 2RQ Hove
    East Sussex
    Director
    35 The Priory
    BN3 2RQ Hove
    East Sussex
    English29417870001
    PONIKWER, Fiona Marguerite, Dr
    St Catherines Terrace
    BN3 2RQ Hove
    12 The Priory
    East Sussex
    Director
    St Catherines Terrace
    BN3 2RQ Hove
    12 The Priory
    East Sussex
    United KingdomBritish122406710001
    PONIKWER, Fiona Marguerite, Dr
    12 The Priory
    St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    Director
    12 The Priory
    St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    United KingdomBritish122406710001
    REBACK, David
    39 The Priory
    BN3 2RQ Hove
    East Sussex
    Director
    39 The Priory
    BN3 2RQ Hove
    East Sussex
    British29417880001
    SANDELL, Mark
    35 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    Director
    35 The Priory
    St Catherine's Terrace
    BN3 2RQ Hove
    East Sussex
    United KingdomBritish112285570001
    WEEDEN, Raymond Alfred
    18 The Priory
    BN3 2RQ Hove
    East Sussex
    Director
    18 The Priory
    BN3 2RQ Hove
    East Sussex
    British29417900001
    WRIGHT, Geoffrey Thomas
    11 The Priory
    BN3 2RQ Hove
    East Sussex
    Director
    11 The Priory
    BN3 2RQ Hove
    East Sussex
    British29417890001

    What are the latest statements on persons with significant control for THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The 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