About

Registered Number: 06060847
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, BN3 3WD,

 

Based in Hove, The Cape (Rottingdean) Freehold Ltd was founded on 22 January 2007, it's status is listed as "Active". Anson, Barry Leonard, Ennis, Howard Nolan, Grant, Stephen Martin, Nixon, Alison, Young, Keith, Donnelly, Susan, Griffin, Robert James, Houchen, Stephen John Charles, Sedgwick, John Philip, Dr, Stephens, Peter are the current directors of The Cape (Rottingdean) Freehold Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, Barry Leonard 23 August 2008 - 1
ENNIS, Howard Nolan 09 February 2016 - 1
GRANT, Stephen Martin 29 January 2016 - 1
NIXON, Alison 05 September 2020 - 1
YOUNG, Keith 25 August 2020 - 1
DONNELLY, Susan 22 January 2007 28 June 2008 1
GRIFFIN, Robert James 22 January 2007 25 August 2020 1
HOUCHEN, Stephen John Charles 22 January 2007 11 February 2008 1
SEDGWICK, John Philip, Dr 22 January 2007 22 September 2007 1
STEPHENS, Peter 22 September 2007 10 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 November 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 17 January 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
RESOLUTIONS - N/A 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
MEM/ARTS - N/A 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
225 - Change of Accounting Reference Date 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.