About

Registered Number: 03838175
Date of Incorporation: 08/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 29/29 Carlton Terrace, Portslade, Brighton, BN41 1UR,

 

1 King's Gardens Hove (Residents Association) Ltd was registered on 08 September 1999 and are based in Brighton, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this business are listed as Forbes, James Robert, Lawson, Laurence, Simons, Ruth Anne, Williams, Gareth, Barker, Ian George, Gold, Allan, Hobson, Dennis, Master, Dinshaw Rustam, Dr, Master, Gwenyth Deborah, Murphy, Alison Joan, Murphy, Nigel Patrick, Stubbington, John Paul, Stubbington, Sharon Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, James Robert 18 August 2003 - 1
LAWSON, Laurence 10 September 2000 - 1
SIMONS, Ruth Anne 08 September 1999 - 1
WILLIAMS, Gareth 10 September 2000 - 1
BARKER, Ian George 08 September 1999 10 May 2006 1
GOLD, Allan 29 August 2000 31 July 2013 1
HOBSON, Dennis 08 September 1999 08 March 2018 1
MASTER, Dinshaw Rustam, Dr 10 September 2006 30 April 2013 1
MASTER, Gwenyth Deborah 10 September 2006 30 April 2013 1
MURPHY, Alison Joan 01 September 2000 24 March 2005 1
MURPHY, Nigel Patrick 17 August 2004 24 March 2005 1
STUBBINGTON, John Paul 24 March 2005 31 July 2010 1
STUBBINGTON, Sharon Ann 24 March 2005 30 July 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 28 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
225 - Change of Accounting Reference Date 31 July 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.