About

Registered Number: 05140003
Date of Incorporation: 27/05/2004 (20 years ago)
Company Status: Active
Registered Address: 28/29 Carlton Terrace, Portslade, Brighton, BN41 1UR

 

Princes Court Hove (Management) Ltd was founded on 27 May 2004 and are based in Brighton, it's status is listed as "Active". We don't currently know the number of employees at Princes Court Hove (Management) Ltd. There are 16 directors listed as Best, Mark, Cohen-price, Sylvia Gladys, Cowle, John, Tipaldi, Ivan Bernard, Mclachlan, Carole Rosemary, Mclachlan, Carole Rosemary, Borlace, David, Cohen Price, Sylvia, Dalbon, Antonio, Dunnett, Robert, Eaton, Jan, Edwards, Peter Victor, Morales, Roselyn Elaine, Paddenburg, Terence Carl, Stratton, Penelope Louise, Streeter, Roy Gilbert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Mark 10 October 2019 - 1
COHEN-PRICE, Sylvia Gladys 28 October 2009 - 1
COWLE, John 21 September 2020 - 1
TIPALDI, Ivan Bernard 11 November 2008 - 1
BORLACE, David 06 February 2007 12 November 2007 1
COHEN PRICE, Sylvia 29 March 2006 31 January 2007 1
DALBON, Antonio 08 July 2014 31 January 2017 1
DUNNETT, Robert 31 May 2007 26 June 2007 1
EATON, Jan 11 November 2008 02 February 2015 1
EDWARDS, Peter Victor 11 November 2008 24 October 2013 1
MORALES, Roselyn Elaine 13 April 2015 10 April 2017 1
PADDENBURG, Terence Carl 06 December 2004 31 May 2007 1
STRATTON, Penelope Louise 04 August 2005 29 March 2006 1
STREETER, Roy Gilbert 05 February 2008 28 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Carole Rosemary 10 December 2008 19 May 2015 1
MCLACHLAN, Carole Rosemary 06 December 2004 12 November 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 June 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 July 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 21 February 2015
MR04 - N/A 20 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AD01 - Change of registered office address 08 August 2014
AP01 - Appointment of director 30 July 2014
SH01 - Return of Allotment of shares 25 June 2014
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 02 June 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 13 May 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 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 13 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
363s - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
225 - Change of Accounting Reference Date 21 February 2006
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.