About

Registered Number: 05808699
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ,

 

Brighton & Hove Developments Ltd was founded on 08 May 2006, it has a status of "Active". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Linda Joanne 08 May 2006 30 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
MR04 - N/A 02 August 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 05 March 2018
TM02 - Termination of appointment of secretary 08 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 02 June 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 May 2011
CH04 - Change of particulars for corporate secretary 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 08 March 2008
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 12 September 2006
395 - Particulars of a mortgage or charge 10 August 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Fully Satisfied

N/A

Legal mortgage 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.