You are here: bizstats.co.uk > a-z index > N list > NO list

No.27 Carlisle Road Hove SUSSEX


Founded in 1969, No.27 Carlisle Road Hove, classified under reg no. 00947377 is an active company. Currently registered at 27 Carlisle Road BN3 4FP, Sussex the company has been in the business for fifty five years. The company has not filed any account data yet, it is due on 31st March .

At the moment there are 3 directors in the the company, namely Harry K., Anthony H. and Jacqueline G.. In addition one secretary - Jacqueline G. - 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.

No.27 Carlisle Road Hove Address / Contact

Office Address 27 Carlisle Road
Office Address2 Hove
Town Sussex
Post code BN3 4FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947377
Date of Incorporation Wed, 5th Feb 1969
Industry Other accommodation
End of financial Year 31st March
Company age 55 years old
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Harry K.

Position: Director

Appointed: 10 July 2023

Anthony H.

Position: Director

Appointed: 10 April 2019

Jacqueline G.

Position: Secretary

Appointed: 03 July 2002

Jacqueline G.

Position: Director

Appointed: 10 February 1998

Mary A.

Position: Director

Appointed: 27 May 2016

Resigned: 03 June 2019

Timothy C.

Position: Director

Appointed: 21 January 2016

Resigned: 10 July 2023

John C.

Position: Director

Appointed: 30 November 2015

Resigned: 27 May 2016

Sheila C.

Position: Director

Appointed: 03 July 2002

Resigned: 22 March 2014

Nicholas G.

Position: Secretary

Appointed: 22 November 1999

Resigned: 03 July 2002

Nicholas G.

Position: Director

Appointed: 22 November 1999

Resigned: 03 July 2002

Carlo B.

Position: Director

Appointed: 27 May 1995

Resigned: 23 April 1999

Richard H.

Position: Director

Appointed: 10 August 1994

Resigned: 21 November 1999

Richard H.

Position: Secretary

Appointed: 10 August 1994

Resigned: 21 November 1999

Michael H.

Position: Secretary

Appointed: 01 June 1993

Resigned: 08 August 1994

Majorie H.

Position: Director

Appointed: 15 June 1991

Resigned: 08 August 1994

Annie E.

Position: Director

Appointed: 15 June 1991

Resigned: 10 February 1998

Kenneth B.

Position: Secretary

Appointed: 15 June 1991

Resigned: 04 May 1993

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Jacqueline G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anthony H. This PSC has significiant influence or control over the company,. Moving on, there is Timothy C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 10 April 2019
Nature of control: significiant influence or control

Timothy C.

Notified on 6 April 2016
Ceased on 10 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Mary A.

Notified on 27 May 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Annual return Confirmation statement Officers Persons with significant control
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 3rd, July 2016
Free Download (7 pages)
Statement of Capital on 2016-07-03: 3.00 GBP

Company search

Advertisements