39 Langdale Road Hove Management Limited HOVE


39 Langdale Road Hove Management started in year 1996 as Private Limited Company with registration number 03252182. The 39 Langdale Road Hove Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hove at 30 Boundary Road. Postal code: BN3 4EF. Since 1996-10-04 39 Langdale Road Hove Management Limited is no longer carrying the name Widemoat.

At the moment there are 3 directors in the the company, namely Ester C., David T. and Steven D.. In addition one secretary - Steven D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

39 Langdale Road Hove Management Limited Address / Contact

Office Address 30 Boundary Road
Town Hove
Post code BN3 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252182
Date of Incorporation Thu, 19th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Ester C.

Position: Director

Appointed: 05 February 2021

David T.

Position: Director

Appointed: 09 January 2012

Steven D.

Position: Secretary

Appointed: 08 October 2007

Support Plus Ltd

Position: Corporate Director

Appointed: 09 August 2000

Steven D.

Position: Director

Appointed: 15 May 1998

David C.

Position: Director

Appointed: 08 October 2007

Resigned: 05 February 2021

Sarah L.

Position: Director

Appointed: 08 October 2007

Resigned: 09 January 2012

Kelly M.

Position: Director

Appointed: 06 June 2001

Resigned: 08 October 2007

Support Plus Ltd

Position: Corporate Secretary

Appointed: 09 August 2000

Resigned: 05 October 2007

Kendal G.

Position: Secretary

Appointed: 24 May 1999

Resigned: 09 August 2000

Thomas W.

Position: Director

Appointed: 22 June 1998

Resigned: 06 June 2001

Richard H.

Position: Director

Appointed: 12 January 1998

Resigned: 27 February 1998

David S.

Position: Director

Appointed: 25 September 1996

Resigned: 22 June 1998

David S.

Position: Secretary

Appointed: 25 September 1996

Resigned: 24 May 1999

George D.

Position: Director

Appointed: 25 September 1996

Resigned: 14 September 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 25 September 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 September 1996

Resigned: 25 September 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Steven D. The abovementioned PSC and has 25-50% shares.

Steven D.

Notified on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Widemoat October 4, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 30th, May 2023
Free Download (4 pages)

Company search

Advertisements