About

Registered Number: 05140110
Date of Incorporation: 27/05/2004 (20 years ago)
Company Status: Active
Registered Address: 28/29 Carlton Terrace, Portslade, Brighton, BN41 1UR

 

Established in 2004, 17/19 St Aubyns Hove Ltd has its registered office in Brighton. We don't know the number of employees at 17/19 St Aubyns Hove Ltd. The business has 11 directors listed as Bareham, Jonathan Richardson, Grizzle, Sandra May, Macleod, Lisa Jayne, Mordue, Mark, Randall, Edward Charles, Suter, John Philip, Buxton, Adam Lee, A.K & Co (Consultancy Services) Ltd, Knights, Jennifer, Lentin, Alana, Dr, Woolf, Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAREHAM, Jonathan Richardson 12 October 2005 - 1
GRIZZLE, Sandra May 11 August 2005 - 1
MACLEOD, Lisa Jayne 12 October 2005 - 1
MORDUE, Mark 24 November 2011 - 1
RANDALL, Edward Charles 31 May 2006 - 1
SUTER, John Philip 30 June 2004 - 1
KNIGHTS, Jennifer 12 October 2005 31 May 2006 1
LENTIN, Alana, Dr 16 June 2008 04 July 2012 1
WOOLF, Lesley 11 August 2005 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Adam Lee 30 June 2004 19 March 2008 1
A.K & CO (CONSULTANCY SERVICES) LTD 19 March 2008 02 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 04 June 2019
SH01 - Return of Allotment of shares 01 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 23 February 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
AA - Annual Accounts 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.