About

Registered Number: 02777630
Date of Incorporation: 06/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Shermond House, Boundary Road, Hove, East Sussex, BN3 5TD

 

Hove Park Manor Residents Ltd was founded on 06 January 1993 with its registered office in Hove, East Sussex, it's status is listed as "Active". We do not know the number of employees at Hove Park Manor Residents Ltd. The current directors of this organisation are Douglas, Jean Pamela, Sheppard, Timothy, Cunningham, Andrew, Evans, Amanda, Henderson, Geoffrey Faulkner, Hendry, Ian, More, Thomas, Prior, Steven Marc, Rilka, Reiner Dieter, Robinson, Stephen, Smith, Lorraine Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Jean Pamela 20 January 1993 - 1
SHEPPARD, Timothy 06 January 2015 - 1
CUNNINGHAM, Andrew 19 May 1999 25 June 2001 1
EVANS, Amanda 24 June 2004 05 July 2005 1
HENDERSON, Geoffrey Faulkner 24 January 1993 25 January 1996 1
HENDRY, Ian 08 April 1994 22 May 1995 1
MORE, Thomas 01 July 1996 24 June 1997 1
PRIOR, Steven Marc 25 June 2001 14 May 2004 1
RILKA, Reiner Dieter 22 May 1995 25 June 2001 1
ROBINSON, Stephen 24 June 1997 19 May 1999 1
SMITH, Lorraine Patricia 05 July 2005 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2013
AD01 - Change of registered office address 21 January 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 17 January 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 17 December 1996
287 - Change in situation or address of Registered Office 04 September 1996
288 - N/A 08 July 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 15 January 1996
288 - N/A 26 May 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
287 - Change in situation or address of Registered Office 26 April 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1993
287 - Change in situation or address of Registered Office 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.