About

Registered Number: 00691066
Date of Incorporation: 28/04/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: 72 Tamworth Road, Hove, East Sussex, BN3 5FH,

 

Founded in 1961, 43 Cambridge Road Hove Ltd has its registered office in Hove, East Sussex, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Smalley, David Andrew, Bracegirdle, Mark, Hemming, Mia, Houlker, Samuel, Laycock, Juliet, O'mahony Hamilton, Cherry, Smalley, David Andrew, Williams, Lisa Tonia, Cobbetts Development Limited, Manani, Danny, Attwood, Frances Ann, Avey, David Peter, Bonner, Stephen James, Boostani, Saeed, Cady, Michael John, Collier, Dennis Lesley, Houlker, Janet, Kelsall, Jean Wroe, Manani, Danny, Mcnee, Barbara, Money, Jacqueline Anne, Ramos, Jon-paul, Rock, Declan, Stotesbury, Mark Anthony, Trigwell, Daniel James Laurence, Cobbetts Developments Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEGIRDLE, Mark 17 May 2016 - 1
HEMMING, Mia 10 October 2019 - 1
HOULKER, Samuel 24 August 2019 - 1
LAYCOCK, Juliet 20 May 2019 - 1
O'MAHONY HAMILTON, Cherry 18 April 2019 - 1
SMALLEY, David Andrew 25 November 2005 - 1
WILLIAMS, Lisa Tonia N/A - 1
COBBETTS DEVELOPMENT LIMITED 22 May 2019 - 1
ATTWOOD, Frances Ann N/A 26 January 2000 1
AVEY, David Peter N/A 26 November 2000 1
BONNER, Stephen James 31 May 1996 26 September 2005 1
BOOSTANI, Saeed 02 February 1993 30 October 2006 1
CADY, Michael John 07 January 1993 31 May 1996 1
COLLIER, Dennis Lesley N/A 15 September 1992 1
HOULKER, Janet N/A 30 September 2017 1
KELSALL, Jean Wroe N/A 16 September 2003 1
MANANI, Danny 05 December 2015 20 May 2019 1
MCNEE, Barbara N/A 26 January 2002 1
MONEY, Jacqueline Anne 28 August 1992 04 May 2003 1
RAMOS, Jon-Paul 11 February 2008 16 November 2012 1
ROCK, Declan 25 November 2005 20 September 2013 1
STOTESBURY, Mark Anthony 05 December 2015 22 June 2016 1
TRIGWELL, Daniel James Laurence 05 December 2015 18 April 2019 1
COBBETTS DEVELOPMENTS LIMITED 26 November 2000 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SMALLEY, David Andrew 20 May 2019 - 1
MANANI, Danny 13 May 2016 20 May 2019 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 28 November 2019
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 27 November 2019
AP01 - Appointment of director 10 October 2019
SH01 - Return of Allotment of shares 28 August 2019
AP01 - Appointment of director 24 August 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 22 May 2019
AP02 - Appointment of corporate director 22 May 2019
AP01 - Appointment of director 20 May 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 01 January 2017
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AP03 - Appointment of secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AD01 - Change of registered office address 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 29 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 03 November 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 11 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 06 April 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 10 November 1993
287 - Change in situation or address of Registered Office 08 July 1993
288 - N/A 06 June 1993
288 - N/A 12 May 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 25 March 1993
363b - Annual Return 08 July 1992
363a - Annual Return 13 December 1991
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 20 November 1991
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 20 June 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
288 - N/A 30 October 1987
288 - N/A 08 October 1987
288 - N/A 19 November 1986
288 - N/A 31 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 28 April 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.