52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED
Overview
Company Name | 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03907891 |
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 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED located?
Registered Office Address | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Notification of Wing Yu Sham as a person with significant control on Mar 28, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Wing Yu Sham as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Heathfield as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Mr Stephen Paul Heathfield as a person with significant control on Mar 28, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Beata Kruppa as a person with significant control on Jun 29, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Laszlo Gyenes as a person with significant control on Jun 29, 2021 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 9 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MERCER, Deborah Ann | Secretary | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | British | 67986440002 | ||||||
HEATHFIELD, Stephen Paul | Director | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | England | British | It Systems Analyst | 223312270002 | ||||
MERCER, Nicholas Andrew | Director | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | England | British | Managing Director | 55048900002 | ||||
SHAM, Wing Yu | Director | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | England | Hong Konger | Full-Time Student | 289191730001 | ||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
COOPER, Sam | Director | 52 Sackville Gardens BN3 4GH Hove Flat 2 East Sussex | United Kingdom | British | Graphic Designer | 130857750001 | ||||
DAMUNI, Odette | Director | First Floor Flat 52 Sackville Gardens BN3 4GH Hove East Sussex | British | Retired | 69894940001 | |||||
DJAMALUDDIN, Benjamin | Director | 52 Sackville Gardens BN3 4GH Hove Flat 2 East Sussex | United Kingdom | British | I T Network Tech | 130857640001 | ||||
DYMOCK, Valerie | Director | Flat 1 52 Sackville Gardens BN3 4GH Hove East Sussex | British | None | 70275680002 | |||||
SALE, Scott John | Director | Rutland Gardens BN3 5PB Hove 20 East Sussex | United Kingdom | British | House Husband | 138270260001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Wing Yu Sham | Mar 28, 2022 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | No |
Nationality: Hong Konger Country of Residence: England | |||
Natures of Control
| |||
Mr Laszlo Gyenes | Apr 06, 2016 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | Yes |
Nationality: Hungarian Country of Residence: England | |||
Natures of Control
| |||
Ms Beata Kruppa | Apr 06, 2016 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Andrew Mercer | Apr 06, 2016 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Deborah Ann Mercer | Apr 06, 2016 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Paul Heathfield | Apr 06, 2016 | Cornelius House 178-180 Church Road BN3 2DL Hove East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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