HOATHLY SOUTH STREET MANAGEMENT LIMITED
Overview
Company Name | HOATHLY SOUTH STREET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06498642 |
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 HOATHLY SOUTH STREET MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOATHLY SOUTH STREET MANAGEMENT LIMITED located?
Registered Office Address | 1 Church Road RH15 9BB Burgess Hill England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOATHLY SOUTH STREET MANAGEMENT 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 HOATHLY SOUTH STREET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for HOATHLY SOUTH STREET MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Peter Desmond Allan as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on Jun 23, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Hunters Estate & Property Management Ltd as a secretary on Feb 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of Keith Gordon Nicholas Clarke as a secretary on Feb 15, 2021 | 1 pages | TM02 | ||
Registered office address changed from 38 Juziers Drive East Hoathly Lewes BN8 6AE England to C/O 5 Church Road Burgess Hill RH15 9BB on Feb 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||
Notification of Peter Allan as a person with significant control on Sep 01, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to 38 Juziers Drive East Hoathly Lewes BN8 6AE on Mar 15, 2017 | 1 pages | AD01 | ||
Appointment of Mr Keith Gordon Nicholas Clarke as a secretary on Mar 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of Havelock Estates Limited as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||
Who are the officers of HOATHLY SOUTH STREET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUNTERS ESTATE & PROPERTY MANAGEMENT LTD | Secretary | Church Road RH15 9BB Burgess Hill 5 West Sussex England |
| 272342400001 | ||||||||||
CLARKE, Keith Gordon Nicholas | Director | Church Road RH15 9BB Burgess Hill 1 England | United Kingdom | British | Finance Director | 199921190001 | ||||||||
MENNISS, Helen | Director | Juziers Drive East Hoathly BN8 6AE Lewes 17 East Sussex United Kingdom | United Kingdom | British | Executive Director Global Account Management | 175046900001 | ||||||||
BREE, Anton Gerard Kudlacek | Secretary | Jevington Gardens BN21 4HN Eastbourne 16 East Sussex England | 175183960001 | |||||||||||
CLARKE, Keith Gordon Nicholas | Secretary | Juziers Drive East Hoathly BN8 6AE Lewes 38 England | 226897900001 | |||||||||||
FAIRBROTHER, Paul Anthony | Secretary | High Street BN27 1AL Hailsham No 13 East Sussex | 154166030001 | |||||||||||
CRIPPS SECRETARIES LIMITED | Secretary | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House Kent England |
| 72315050005 | ||||||||||
HAVELOCK ESTATES LIMITED | Secretary | Gildredge Road BN21 4RB Eastbourne 11a East Sussex | 208444770001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
ALLAN, Peter Desmond | Director | Church Road RH15 9BB Burgess Hill 1 England | England | British | Retired | 214652200001 | ||||||||
AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | Accountant | 156018520002 | ||||||||
BEAL, Richard William John | Director | Juziers Drive East Hoathly BN8 6AE Lewes 22 East Sussex England | United Kingdom | English | Ifa | 175047310001 | ||||||||
CHAMPNESS, Nicholas Paul | Director | Little Barn Hatch 29 Dorking Road, Chilworth GU4 8NW Guildford Surrey | United Kingdom | British | Director | 80353510001 | ||||||||
CURRY, Ian | Director | High Street BN27 1AL Hailsham No 13 East Sussex | England | British | Technical Director | 119139650001 | ||||||||
EVANS, David John | Director | 2 Ridgewood New Barn DA3 7LS Longfield Kent | United Kingdom | British | Technical Director | 125674260001 | ||||||||
EYSENCK, Geoffrey Reginald | Director | Juziers Drive East Hoathly BN8 6AE Lewes Korrigans 24 East Sussex Uk | England | English | Retired-Justice Of The Peace | 174534050001 | ||||||||
ROGERS, Colin John | Director | High Street BN27 1AL Hailsham No 13 East Sussex | England | British | Company Director | 33491280001 | ||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of HOATHLY SOUTH STREET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Gordon Nicholas Clarke | Feb 06, 2017 | Church Road RH15 9BB Burgess Hill 1 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Helen Minniss | Feb 06, 2017 | Church Road RH15 9BB Burgess Hill 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Desmond Allan | Sep 01, 2016 | Church Road RH15 9BB Burgess Hill 1 England | 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