About

Registered Number: 03866941
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF,

 

Founded in 1999, 13/14 Kings Gardens (Hove) Ltd has its registered office in Brighton, it has a status of "Active". We don't know the number of employees at 13/14 Kings Gardens (Hove) Ltd. There are 8 directors listed as Alexander, Howard Peacock, Shepherd, Anthony, Hancock, Mark Wilshlade, Lattimer, Richard, Lowe, Anne Elizabeth, Margereson, Francesca, Mitchell, Janet, Ogwang, John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Howard Peacock 29 June 2000 - 1
SHEPHERD, Anthony 02 September 2014 - 1
HANCOCK, Mark Wilshlade 11 September 2001 30 June 2002 1
LATTIMER, Richard 02 April 2004 26 February 2007 1
LOWE, Anne Elizabeth 27 October 1999 24 March 2014 1
MARGERESON, Francesca 23 April 2007 24 October 2016 1
MITCHELL, Janet 27 October 1999 01 March 2000 1
OGWANG, John 27 October 1999 28 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 16 April 2018
AA - Annual Accounts 09 February 2018
CH01 - Change of particulars for director 06 February 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 22 March 2017
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 27 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 25 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
225 - Change of Accounting Reference Date 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
RESOLUTIONS - N/A 19 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.