About

Registered Number: 04076923
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 14 Salisbury Road, Hove, East Sussex, BN3 3AD

 

14 Salisbury Road (Residents) Ltd was registered on 25 September 2000 and are based in East Sussex, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Magzian, Julian Johnston, Mitchell, Kate, Sansom, Shelli Olive Ann, Tomlinson, Joel Geoffrey Harry, Campling, Julie Elisabeth, Evison, David Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGZIAN, Julian Johnston 07 June 2007 - 1
MITCHELL, Kate 28 September 2000 - 1
SANSOM, Shelli Olive Ann 25 September 2000 - 1
TOMLINSON, Joel Geoffrey Harry 08 December 2017 - 1
CAMPLING, Julie Elisabeth 16 July 2001 08 December 2017 1
EVISON, David Charles 28 September 2000 07 June 2007 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
RESOLUTIONS - N/A 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.