About

Registered Number: 06526927
Date of Incorporation: 07/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL

 

Established in 2008, 9 Rosehill Terrace Ltd are based in East Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Coupland, John Anthony, Davies, Katherine, Layzell, Mike, Homejoin Ltd, Brighton Secretary Limited, Brighton Director Limited, Collison, Amanda Jane, Layzell, Chris, Maitland, Daniel Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPLAND, John Anthony 10 June 2008 - 1
DAVIES, Katherine 29 March 2018 - 1
LAYZELL, Mike 08 June 2009 - 1
HOMEJOIN LTD 10 June 2008 - 1
Brighton Director Limited 07 March 2008 11 March 2008 1
COLLISON, Amanda Jane 10 June 2008 08 June 2009 1
LAYZELL, Chris 10 June 2008 10 April 2012 1
MAITLAND, Daniel Matthew 10 April 2012 17 March 2014 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 07 March 2008 11 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 31 March 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 10 May 2018
CH01 - Change of particulars for director 24 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 12 June 2012
CH04 - Change of particulars for corporate secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH02 - Change of particulars for corporate director 12 June 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
RT01 - Application for administrative restoration to the register 15 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
225 - Change of Accounting Reference Date 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.