36 Dyke Road Drive Limited HOVE


Founded in 1997, 36 Dyke Road Drive, classified under reg no. 03340293 is an active company. Currently registered at 50 Wilbury Road BN3 3PA, Hove the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Sandra P., Catherine S. and Melanie A.. In addition one secretary - Melanie A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

36 Dyke Road Drive Limited Address / Contact

Office Address 50 Wilbury Road
Town Hove
Post code BN3 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340293
Date of Incorporation Wed, 26th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Sandra P.

Position: Director

Appointed: 07 January 2016

Catherine S.

Position: Director

Appointed: 08 January 2003

Melanie A.

Position: Secretary

Appointed: 03 October 2001

Melanie A.

Position: Director

Appointed: 01 June 2001

Paul S.

Position: Director

Appointed: 08 January 2003

Resigned: 01 September 2022

Steve L.

Position: Director

Appointed: 25 February 2002

Resigned: 07 January 2003

Christine C.

Position: Director

Appointed: 03 October 2001

Resigned: 07 January 2003

Richard D.

Position: Director

Appointed: 22 February 2001

Resigned: 07 January 2016

Madeleine H.

Position: Secretary

Appointed: 09 February 2001

Resigned: 03 October 2001

Madeleine H.

Position: Director

Appointed: 01 February 2000

Resigned: 03 October 2001

Callum M.

Position: Director

Appointed: 01 February 2000

Resigned: 03 October 2001

Stephen C.

Position: Director

Appointed: 19 December 1998

Resigned: 01 June 2001

Mark K.

Position: Secretary

Appointed: 19 December 1998

Resigned: 09 February 2001

Julie C.

Position: Director

Appointed: 19 December 1998

Resigned: 01 June 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 26 March 1997

Christine H.

Position: Secretary

Appointed: 26 March 1997

Resigned: 18 December 1998

Mark K.

Position: Director

Appointed: 26 March 1997

Resigned: 09 February 2001

Sandra H.

Position: Director

Appointed: 26 March 1997

Resigned: 10 January 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 26 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Catherine S. This PSC and has 25-50% shares. Another entity in the PSC register is Sandra P. This PSC owns 25-50% shares. The third one is Melanie A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Catherine S.

Notified on 1 September 2023
Nature of control: 25-50% shares

Sandra P.

Notified on 7 April 2016
Nature of control: 25-50% shares

Melanie A.

Notified on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities33333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Number Shares Allotted 3333
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements