No. 57 The Drive Hove, Limited

General information

Name:

No. 57 The Drive Hove, Ltd

Office Address:

2-6 Sedlescombe Road North TN37 7DG St. Leonards-on-sea

Number: 00838428

Incorporation date: 1965-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

No. 57 The Drive Hove started conducting its operations in the year 1965 as a Private Limited Company registered with number: 00838428. This firm has been operating for 59 years and the present status is active. The company's headquarters is based in St. Leonards-on-sea at 2-6 Sedlescombe Road North. You can also find the company utilizing the zip code of TN37 7DG. The firm's Standard Industrial Classification Code is 98000: Residents property management. The latest annual accounts cover the period up to 2022/12/31 and the most recent annual confirmation statement was released on 2023/05/10.

As the data suggests, this company was established in 1965 and has so far been managed by thirty seven directors, and out this collection of individuals nine (James M., Peter F., Stephanie H. and 6 other directors who might be found below) are still a part of the company. Moreover, the managing director's responsibilities are often helped with by a secretary - Hayley H., who was appointed by this specific company in 2016.

Financial data based on annual reports

Company staff

Hayley H.

Role: Secretary

Appointed: 25 January 2016

Latest update: 10 February 2024

James M.

Role: Director

Appointed: 20 November 2014

Latest update: 10 February 2024

Peter F.

Role: Director

Appointed: 21 September 2011

Latest update: 10 February 2024

Stephanie H.

Role: Director

Appointed: 19 December 2008

Latest update: 10 February 2024

Hayley H.

Role: Director

Appointed: 19 December 2008

Latest update: 10 February 2024

Hugh F.

Role: Director

Appointed: 09 January 2007

Latest update: 10 February 2024

Lee R.

Role: Director

Appointed: 31 January 2006

Latest update: 10 February 2024

Sarah D.

Role: Director

Appointed: 03 May 2005

Latest update: 10 February 2024

Tova A.

Role: Director

Appointed: 11 July 2003

Latest update: 10 February 2024

Heidy M.

Role: Director

Appointed: 27 January 1998

Latest update: 10 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 April 2015
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 September 2017
Annual Accounts 20 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Micro company financial statements for the year ending on December 31, 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
59
Company Age

Closest Companies - by postcode