About

Registered Number: 01663967
Date of Incorporation: 14/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Based in East Sussex, Ascot House Hove Management Ltd was established in 1982, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Darbhanga, Asha, Haden, Peter Frederick, Hutchence, Anne, Korneev, Sergei Alexei, Dr, Mccardle, Seema, Saraceno, Rebecca, Webster, Stephen Leonard, Farrelly, Dorothy Mabel, Anson, David Charles, Avgherinos, John George Aleck, Baines, Richard, Bousfield, Mavis, Boyland, David Thomas, Ellerton, Susan Mary, Estenson, Desiree Liliette, Estenson, Paul, Farrelly, John Robert, Fewings-tate, Sybil Muriel, Hanson, Arthur David, Hootman, Jonathan Robert, Mcfadyen, Edward Joseph, Mitchell, Alan Alexander Drew, Poynter, Joan Mary, Rabjohns, Bernard Harry, Wallace, William Shaw, Dr, Walsh, Amanda Claire, Walsh, Douglas Stewart. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBHANGA, Asha 05 March 2016 - 1
HADEN, Peter Frederick 19 June 2015 - 1
HUTCHENCE, Anne 07 April 2017 - 1
KORNEEV, Sergei Alexei, Dr 19 January 2008 - 1
MCCARDLE, Seema 09 October 2013 - 1
SARACENO, Rebecca 06 February 2007 - 1
WEBSTER, Stephen Leonard 27 April 2019 - 1
ANSON, David Charles 22 July 1999 31 March 2006 1
AVGHERINOS, John George Aleck N/A 28 September 1994 1
BAINES, Richard 21 April 2014 05 March 2016 1
BOUSFIELD, Mavis 13 November 1999 14 April 2003 1
BOYLAND, David Thomas 15 January 2004 30 June 2006 1
ELLERTON, Susan Mary 20 November 1995 24 November 1997 1
ESTENSON, Desiree Liliette 29 March 1996 12 June 2003 1
ESTENSON, Paul 29 March 1996 27 June 2011 1
FARRELLY, John Robert 08 December 2001 19 June 2015 1
FEWINGS-TATE, Sybil Muriel N/A 20 November 1995 1
HANSON, Arthur David N/A 16 August 1994 1
HOOTMAN, Jonathan Robert 28 September 1994 14 July 2006 1
MCFADYEN, Edward Joseph N/A 02 December 2016 1
MITCHELL, Alan Alexander Drew N/A 09 April 1999 1
POYNTER, Joan Mary 10 March 1997 14 April 2003 1
RABJOHNS, Bernard Harry N/A 15 January 2004 1
WALLACE, William Shaw, Dr N/A 30 June 2006 1
WALSH, Amanda Claire 31 March 2014 15 August 2016 1
WALSH, Douglas Stewart 09 October 2013 27 January 2015 1
Secretary Name Appointed Resigned Total Appointments
FARRELLY, Dorothy Mabel 16 December 2006 03 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 19 June 2019
CH01 - Change of particulars for director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 03 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 April 2008
353 - Register of members 10 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 30 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 10 October 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 11 November 2003
AA - Annual Accounts 14 August 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
AA - Annual Accounts 02 December 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
363s - Annual Return 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
AA - Annual Accounts 11 January 1996
287 - Change in situation or address of Registered Office 29 November 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 24 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 05 June 1993
363s - Annual Return 19 March 1993
287 - Change in situation or address of Registered Office 10 February 1993
AUD - Auditor's letter of resignation 28 January 1993
363s - Annual Return 13 April 1992
AA - Annual Accounts 03 April 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 15 February 1991
363 - Annual Return 16 October 1990
288 - N/A 11 December 1989
288 - N/A 11 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 01 December 1989
363 - Annual Return 01 December 1989
PUC 2 - N/A 14 November 1988
288 - N/A 29 September 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 10 June 1988
288 - N/A 10 June 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
288 - N/A 11 April 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 14 September 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.