Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 SALISBURY ROAD (HOVE) LIMITED
Company Information for

27 SALISBURY ROAD (HOVE) LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
04268676
Private Limited Company
Active

Company Overview

About 27 Salisbury Road (hove) Ltd
27 SALISBURY ROAD (HOVE) LIMITED was founded on 2001-08-10 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". 27 Salisbury Road (hove) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
27 SALISBURY ROAD (HOVE) LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in BN3
 
Filing Information
Company Number 04268676
Company ID Number 04268676
Date formed 2001-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2024
Account next due 29/06/2026
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 20:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 27 SALISBURY ROAD (HOVE) LIMITED
The accountancy firm based at this address is KNIGHT ACCOUNTANTS 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 27 SALISBURY ROAD (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
SANJANA KAURA
Company Secretary 2014-11-27
ALEX BAILEY
Director 2014-11-27
DEBORAH JANE DRAKE
Director 2014-07-22
GOODWOOD INVESTMENTS LTD
Director 2001-08-10
CERI LYNN JONES
Director 2014-11-27
SANJANA KAURA
Director 2001-08-10
MICHAEL FRANK KEMP
Director 2012-01-17
EMMA JAQUELINE SAMONIANS
Director 2004-09-07
MARTIN JOHN YOUNG
Director 2014-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE PERRY
Director 2014-11-27 2017-08-01
SUSAN TONER
Director 2014-09-04 2017-08-01
MARTIN JOHN YOUNG
Director 2014-09-04 2016-05-20
CERI LYNN JONES
Director 2014-09-04 2014-11-29
THOMAS SHAW
Company Secretary 2009-03-01 2014-11-27
THOMAS SHAW
Director 2007-01-30 2014-11-03
JULIE SHAW
Director 2007-01-30 2014-11-02
PHILIP DARRYL GRANT
Director 2001-08-10 2014-07-22
TIMOTHY WILLIAM NORMAN
Director 2008-12-01 2013-05-10
REBECCA GINA CLUETT
Director 2011-08-25 2013-02-18
GINO JAMES
Director 2011-08-25 2013-02-18
NICOLA MELANIE VENESS
Director 2001-11-29 2011-08-25
CERI SARA ROWLAND
Director 2001-08-10 2009-11-24
CERI SARA ROWLAND
Company Secretary 2003-02-01 2009-03-01
CHRISTOPHER WILLIAM NORMAN
Director 2003-01-08 2008-11-12
LUCY MARY NORMAN
Director 2003-01-08 2008-11-12
MELERI THOMAS
Director 2004-10-12 2007-01-30
KEVIN THORNTON
Director 2004-10-12 2007-01-30
JENNIFER LYNNE CHAMBERLAIN
Director 2002-08-12 2004-10-12
KATHLEEN DENHAM
Director 2001-11-29 2004-09-07
ALISON JAYNE EDWARDS
Company Secretary 2001-08-10 2003-01-08
ALISON JAYNE EDWARDS
Director 2001-08-10 2003-01-08
MARK BURGESS
Director 2001-08-10 2002-08-12
STL SECRETARIES LTD.
Nominated Secretary 2001-08-10 2001-08-10
STL DIRECTORS LTD.
Nominated Director 2001-08-10 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJANA KAURA SANSCRIPT CONSULTANCY LIMITED Director 1999-09-24 CURRENT 1999-09-24 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
2024-10-04MICRO ENTITY ACCOUNTS MADE UP TO 29/09/24
2024-08-12Director's details changed for Ms Ceri Lynn Jones on 2024-08-12
2024-08-12Director's details changed for Mr James Plumbridge on 2024-08-12
2024-08-12Director's details changed for Emma Jaqueline Samonians on 2024-08-12
2024-08-12Director's details changed for Mr Martin John Young on 2024-08-12
2024-08-12CONFIRMATION STATEMENT MADE ON 10/08/24, WITH UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JOE BACKLER
2023-08-15APPOINTMENT TERMINATED, DIRECTOR GOODWOOD INVESTMENTS LTD
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 27 Salisbury Road Hove East Sussex BN3 3AE
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-01-22Appointment of Deborah Jane Drake as company secretary on 2023-01-22
2023-01-22Termination of appointment of Joe Backler on 2023-01-22
2022-08-19AP01DIRECTOR APPOINTED MS NANCY KIRK
2022-08-18AP01DIRECTOR APPOINTED MR JAMES PLUMBRIDGE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK KEMP
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-08-13CH01Director's details changed for Ms Ceri Lynn Jones on 2021-08-12
2021-03-25AP01DIRECTOR APPOINTED MR JAMES PLUMBRIDGE
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SANJANA KAURA
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-09-22AP03Appointment of Mr Joe Backler as company secretary on 2020-09-22
2020-09-22TM02Termination of appointment of Sanjana Kaura on 2020-09-22
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-11-27AP01DIRECTOR APPOINTED MR JOE BACKLER
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAILEY
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CERI LYNN JONES / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK KEMP / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN YOUNG / 01/08/2017
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE PERRY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TONER
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANJANA KAURA / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DRAKE / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BAILEY / 01/08/2017
2017-06-27CH01Director's details changed for Emma Jaqueline Samonians on 2017-06-27
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/16
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-20AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN YOUNG
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-26AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14
2014-12-01AP01DIRECTOR APPOINTED MR MARTIN JOHN YOUNG
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CERI LYNN JONES
2014-11-27AP01DIRECTOR APPOINTED MS CERI LYNN JONES
2014-11-27AP01DIRECTOR APPOINTED MR MARTIN JOHN YOUNG
2014-11-27AP01DIRECTOR APPOINTED SUSAN TONER
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANJANA KAURA / 27/11/2014
2014-11-27AP01DIRECTOR APPOINTED MS CERI JONES
2014-11-27AP01DIRECTOR APPOINTED MR ALEX BAILEY
2014-11-27AP01DIRECTOR APPOINTED MS CHLOE PERRY
2014-11-27AP03SECRETARY APPOINTED MS SANJANA KAURA
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SHAW
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SHAW
2014-10-27AP01DIRECTOR APPOINTED DEBORAH JANE DRAKE
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-04AR0110/08/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2014-06-17AA29/09/13 TOTAL EXEMPTION SMALL
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORMAN
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GINO JAMES
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLUETT
2013-08-31AR0110/08/13 FULL LIST
2013-07-08AA29/09/12 TOTAL EXEMPTION SMALL
2012-09-03AR0110/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARRYL GRANT / 03/09/2012
2012-06-25AA29/09/11 TOTAL EXEMPTION SMALL
2012-02-06AP01DIRECTOR APPOINTED GINO JAMES
2012-02-06AP01DIRECTOR APPOINTED REBECCA GINA CLUETT
2012-02-06AP01DIRECTOR APPOINTED MICHAEL FRANK KEMP
2011-09-07AR0110/08/11 FULL LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA VENESS
2011-06-30AA29/09/10 TOTAL EXEMPTION SMALL
2010-09-06AR0110/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MELANIE VENESS / 10/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SHAW / 10/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SHAW / 10/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAQUELINE SAMONIANS / 10/08/2010
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CERI ROWLAND
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM NORMAN / 10/08/2010
2010-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOODWOOD INVESTMENTS LTD / 10/08/2010
2010-06-23AA29/09/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY CERI ROWLAND
2009-08-25288aSECRETARY APPOINTED MR THOMAS SHAW
2009-07-24AA29/09/08 TOTAL EXEMPTION FULL
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NORMAN
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR LUCY NORMAN
2009-01-29288aDIRECTOR APPOINTED TIMOTHY WILLIAM NORMAN
2008-09-08363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRANT / 01/06/2008
2008-07-15AA29/09/07 TOTAL EXEMPTION FULL
2007-11-26363(288)DIRECTOR RESIGNED
2007-11-26363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2005-09-13363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-11-29288aNEW SECRETARY APPOINTED
2003-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02
2003-06-13225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 29/09/02
2002-09-10363(288)DIRECTOR RESIGNED
2002-09-10363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 27 SALISBURY ROAD (HOVE) 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 27 SALISBURY ROAD (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
27 SALISBURY ROAD (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 27 SALISBURY ROAD (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of 27 SALISBURY ROAD (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 SALISBURY ROAD (HOVE) LIMITED
Trademarks
We have not found any records of 27 SALISBURY ROAD (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 SALISBURY ROAD (HOVE) 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 (98000 - Residents property management) as 27 SALISBURY ROAD (HOVE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 27 SALISBURY ROAD (HOVE) 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 27 SALISBURY ROAD (HOVE) 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 27 SALISBURY ROAD (HOVE) 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.