Hove Property Services Limited

General information

Name:

Hove Property Services Ltd

Office Address:

Maria House 35 Millers Road BN1 5NP Brighton

Number: 02015634

Incorporation date: 1986-04-30

Dissolution date: 2021-07-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1986 marks the founding of Hove Property Services Limited, a company located at Maria House, 35 Millers Road, Brighton. It was registered on Wednesday 30th April 1986. The Companies House Registration Number was 02015634 and the company postal code was BN1 5NP. The company had been in this business for approximately 35 years up until Tuesday 27th July 2021.

As found in this particular enterprise's executives data, there were two directors: Carol G. and Peter G..

Executives who controlled the firm include: Carol G. owned 1/2 or less of company shares. Peter G. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Carol G.

Role: Secretary

Latest update: 31 January 2024

Carol G.

Role: Director

Appointed: 30 July 1991

Latest update: 31 January 2024

Peter G.

Role: Director

Appointed: 30 July 1991

Latest update: 31 January 2024

People with significant control

Carol G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 12 August 2021
Confirmation statement last made up date 29 July 2020
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers
Free Download
Accounting period ending changed to 2020-03-31 (was 2020-09-30). (AA01)
filed on: 18th, January 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
35
Company Age

Similar companies nearby

Closest companies