Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 175 KINGSWAY HOVE MANAGEMENT LIMITED
Company Information for

175 KINGSWAY HOVE MANAGEMENT LIMITED

175 A KINGSWAY, HOVE, BN3 4GL,
Company Registration Number
02479756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 175 Kingsway Hove Management Ltd
175 KINGSWAY HOVE MANAGEMENT LIMITED was founded on 1990-03-12 and has its registered office in Hove. The organisation's status is listed as "Active". 175 Kingsway Hove Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
175 KINGSWAY HOVE MANAGEMENT LIMITED
 
Legal Registered Office
175 A KINGSWAY
HOVE
BN3 4GL
Other companies in HP23
 
Filing Information
Company Number 02479756
Company ID Number 02479756
Date formed 1990-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 175 KINGSWAY HOVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 175 KINGSWAY HOVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GUY BELFIELD
Director 2015-11-13
MADELAINE SARA BERLIN
Director 2016-03-31
JILL SUZANNE HAMPSON
Director 2004-06-25
PEDRO JAVIER MENDEZ CARBALLO
Director 2005-07-13
ADRIAN READ
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS STEFAN WOOD
Director 2006-09-09 2016-03-31
ADRIAN SMITH
Company Secretary 2004-12-12 2015-12-07
ADRIAN SMITH
Director 2002-07-26 2015-12-07
PAUL GABRIEL LOBO
Director 2005-01-10 2013-12-01
SUSAN MAUREEN WEINTROB
Director 2003-12-14 2006-09-08
RICHARD MCCORMACK
Director 2001-02-01 2005-07-13
EILEEN PRESSMAN
Director 1996-05-01 2004-07-25
LINDA MARGARET WARD
Company Secretary 2003-03-01 2004-07-23
LINDA MARGARET WARD
Director 1996-03-14 2003-12-14
LISA JONES
Company Secretary 1994-03-12 2003-03-01
RICHARD MCCORMACK
Company Secretary 2001-02-01 2003-03-01
LISA JONES
Director 1994-03-12 2002-12-05
JOHN WILLIAM TARLING
Director 2000-09-15 2002-07-26
ELLEN NORAH TARLING
Director 1996-07-29 2000-10-06
CECIL POTTOCK
Director 1994-03-12 1996-06-12
CHARLES PRESSMAN
Director 1994-03-12 1995-10-15
WALTER IMBLON
Director 1994-03-12 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELAINE SARA BERLIN BLUE KITE TUITION LTD Director 2014-07-08 CURRENT 2014-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mr John Steward on 2024-02-29
2024-03-13Director's details changed for Miss Madelaine Sara Berlin on 2024-02-28
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-03-30Director's details changed for Mr John Stewart on 2022-09-05
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PEDRO JAVIER MENDEZ CARBALLO
2022-09-01DIRECTOR APPOINTED MR JOHN STEWART
2022-09-01AP01DIRECTOR APPOINTED MR JOHN STEWART
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO JAVIER MENDEZ CARBALLO
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MR PHILLIP GEOFFREY WITHERS
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY BELFIELD
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR JOHN GUNNER BJORLUND
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN READ
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-08-28AP01DIRECTOR APPOINTED MISS MADELAINE BERLIN
2016-08-28AP01DIRECTOR APPOINTED MR ADRIAN READ
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEFAN WOOD
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2016-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/16 FROM 2 Toms Hill Road Aldbury Tring Hertfordshire HP23 5SA England
2016-01-31TM02Termination of appointment of Adrian Smith on 2015-12-07
2016-01-10AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AP01DIRECTOR APPOINTED MR GUY BELFIELD
2015-11-26CH01Director's details changed for Mr Nicholas Stefan Wood on 2015-11-26
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM The Old Nower House Chesham Road Wigginton Tring Hertfordshire HP23 6EH
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOBO
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/13 FROM 6 Pinetree Close Christchurch Road Hemel Hempstead Herts HP2 5BD
2013-06-06CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN SMITH on 2013-06-06
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-06AR0112/03/12 NO MEMBER LIST
2012-01-05AA05/04/11 TOTAL EXEMPTION FULL
2011-04-08AR0112/03/11 NO MEMBER LIST
2011-02-02AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-23AR0112/03/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEFAN WOOD / 12/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SMITH / 12/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PEDRO JAVIER MENDEZ CARBALLO / 12/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GABRIEL LOBO / 12/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL SUZANNE HAMPSON / 12/03/2010
2010-01-11AA05/04/09 TOTAL EXEMPTION FULL
2009-04-24363aANNUAL RETURN MADE UP TO 12/03/09
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN SMITH / 23/04/2009
2009-02-02AA05/04/08 TOTAL EXEMPTION FULL
2008-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/08
2008-06-12363sANNUAL RETURN MADE UP TO 12/03/08
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-03-26363sANNUAL RETURN MADE UP TO 12/03/07
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288aNEW DIRECTOR APPOINTED
2006-04-07363sANNUAL RETURN MADE UP TO 12/03/06
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-04-08363(288)DIRECTOR RESIGNED
2005-04-08363sANNUAL RETURN MADE UP TO 12/03/05
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-01-06288aNEW SECRETARY APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-08363sANNUAL RETURN MADE UP TO 12/03/04
2004-04-02288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sANNUAL RETURN MADE UP TO 12/03/03
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 175 KINGSWAY HOVE EAST SUSSEX BN3 4GL
2003-11-19288aNEW SECRETARY APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-05-13363sANNUAL RETURN MADE UP TO 12/03/02
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-07-08363(288)DIRECTOR RESIGNED
2001-07-08363sANNUAL RETURN MADE UP TO 12/03/01
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-03-24363sANNUAL RETURN MADE UP TO 12/03/00
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-09-27SRES03EXEMPTION FROM APPOINTING AUDITORS 21/08/99
1999-03-26363sANNUAL RETURN MADE UP TO 12/03/99
1998-12-04AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-20363sANNUAL RETURN MADE UP TO 12/03/98
1998-02-17AAFULL ACCOUNTS MADE UP TO 05/04/97
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 175 KINGSWAY HOVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 175 KINGSWAY HOVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
175 KINGSWAY HOVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 175 KINGSWAY HOVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 175 KINGSWAY HOVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 175 KINGSWAY HOVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 175 KINGSWAY HOVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 175 KINGSWAY HOVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 175 KINGSWAY HOVE MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 175 KINGSWAY HOVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 175 KINGSWAY HOVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 175 KINGSWAY HOVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.