About

Registered Number: 04579204
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4 Veric, 16-18 Eaton Gardens, Hove, East Sussex, BN3 3UB

 

Having been setup in 2002, 8 Chesham Place Brighton Ltd have registered office in Hove in East Sussex, it's status at Companies House is "Active". The current directors of this organisation are listed as Goss, Alan Edward, Hayes, Rhona, Hollingbery, Michael David, Koustas, Georgios (George), Dr, Noble Jones, Sarah, Barrett, Andrew, Cleret, Farah Noor, Cutt, Jillian, Libovitch, Janet Davida, Libovitch, Susan Leah, Maher, Deirdre, Mahomed, Salimah Tasmin, Quin, David Robert. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Alan Edward 04 November 2002 - 1
HAYES, Rhona 07 December 2017 - 1
HOLLINGBERY, Michael David 14 December 2010 - 1
KOUSTAS, Georgios (George), Dr 18 June 2020 - 1
NOBLE JONES, Sarah 04 November 2002 - 1
BARRETT, Andrew 02 May 2007 17 October 2008 1
CLERET, Farah Noor 21 February 2017 01 March 2020 1
CUTT, Jillian 04 November 2002 21 September 2010 1
LIBOVITCH, Janet Davida 10 June 2004 02 May 2007 1
LIBOVITCH, Susan Leah 04 November 2002 10 June 2004 1
MAHER, Deirdre 04 November 2002 19 January 2010 1
MAHOMED, Salimah Tasmin 02 March 2010 26 October 2016 1
QUIN, David Robert 21 September 2010 03 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 November 2018
PSC08 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 November 2017
AP01 - Appointment of director 21 February 2017
CH03 - Change of particulars for secretary 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 06 December 2005
AAMD - Amended Accounts 31 October 2005
AAMD - Amended Accounts 31 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.