HOATHLY SOUTH STREET MANAGEMENT LIMITED

HOATHLY SOUTH STREET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOATHLY SOUTH STREET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06498642
    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 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 AddressNo

    What are the latest accounts for HOATHLY SOUTH STREET MANAGEMENT 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 HOATHLY SOUTH STREET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for HOATHLY SOUTH STREET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Peter Desmond Allan as a director on Aug 05, 2022

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Appointment of Hunters Estate & Property Management Ltd as a secretary on Feb 15, 2021

    2 pagesAP04

    Termination of appointment of Keith Gordon Nicholas Clarke as a secretary on Feb 15, 2021

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Notification of Peter Allan as a person with significant control on Sep 01, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    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 pagesAD01

    Appointment of Mr Keith Gordon Nicholas Clarke as a secretary on Mar 01, 2017

    2 pagesAP03

    Termination of appointment of Havelock Estates Limited as a secretary on Mar 01, 2017

    1 pagesTM02

    Who are the officers of HOATHLY SOUTH STREET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTERS ESTATE & PROPERTY MANAGEMENT LTD
    Church Road
    RH15 9BB Burgess Hill
    5
    West Sussex
    England
    Secretary
    Church Road
    RH15 9BB Burgess Hill
    5
    West Sussex
    England
    Identification TypeUK Limited Company
    Registration Number02611880
    272342400001
    CLARKE, Keith Gordon Nicholas
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Director
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    United KingdomBritishFinance Director199921190001
    MENNISS, Helen
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    17
    East Sussex
    United Kingdom
    Director
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    17
    East Sussex
    United Kingdom
    United KingdomBritishExecutive Director Global Account Management175046900001
    BREE, Anton Gerard Kudlacek
    Jevington Gardens
    BN21 4HN Eastbourne
    16
    East Sussex
    England
    Secretary
    Jevington Gardens
    BN21 4HN Eastbourne
    16
    East Sussex
    England
    175183960001
    CLARKE, Keith Gordon Nicholas
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    38
    England
    Secretary
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    38
    England
    226897900001
    FAIRBROTHER, Paul Anthony
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    Secretary
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    154166030001
    CRIPPS SECRETARIES LIMITED
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Secretary
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number2633057
    72315050005
    HAVELOCK ESTATES LIMITED
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    Secretary
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    208444770001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    ALLAN, Peter Desmond
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Director
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    EnglandBritishRetired214652200001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritishAccountant156018520002
    BEAL, Richard William John
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    22
    East Sussex
    England
    Director
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    22
    East Sussex
    England
    United KingdomEnglishIfa175047310001
    CHAMPNESS, Nicholas Paul
    Little Barn Hatch
    29 Dorking Road, Chilworth
    GU4 8NW Guildford
    Surrey
    Director
    Little Barn Hatch
    29 Dorking Road, Chilworth
    GU4 8NW Guildford
    Surrey
    United KingdomBritishDirector80353510001
    CURRY, Ian
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    Director
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    EnglandBritishTechnical Director119139650001
    EVANS, David John
    2 Ridgewood
    New Barn
    DA3 7LS Longfield
    Kent
    Director
    2 Ridgewood
    New Barn
    DA3 7LS Longfield
    Kent
    United KingdomBritishTechnical Director125674260001
    EYSENCK, Geoffrey Reginald
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    Korrigans 24
    East Sussex
    Uk
    Director
    Juziers Drive
    East Hoathly
    BN8 6AE Lewes
    Korrigans 24
    East Sussex
    Uk
    EnglandEnglishRetired-Justice Of The Peace174534050001
    ROGERS, Colin John
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    Director
    High Street
    BN27 1AL Hailsham
    No 13
    East Sussex
    EnglandBritishCompany Director33491280001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    Who are the persons with significant control of HOATHLY SOUTH STREET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Gordon Nicholas Clarke
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Feb 06, 2017
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Minniss
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Feb 06, 2017
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Desmond Allan
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Sep 01, 2016
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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