Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED
Company Information for

SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
07464462
Private Limited Company
Active

Company Overview

About Salisbury Court (hove No 2) Management Company Ltd
SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED was founded on 2010-12-08 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Salisbury Court (hove No 2) Management Company 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
SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in HA5
 
Filing Information
Company Number 07464462
Company ID Number 07464462
Date formed 2010-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER WOOD
Company Secretary 2012-11-15
PAUL GRANT SELF HIRD
Director 2012-10-01
THOMAS PAUL HIRD
Director 2016-11-01
DAVID JAMES FREDERICK SPENCE
Director 2012-03-31
ANDREW CHRISTOPHER WOOD
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE HIRD
Director 2013-09-02 2016-11-01
DONNA MARIE YOUNAN
Director 2012-10-01 2014-11-01
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2010-12-08 2012-11-15
KENNETH RICHARD MOORE
Director 2012-02-15 2012-10-04
MARTIN GILBERT ELLIS
Director 2010-12-08 2012-02-15
JOHN MONTAGUE
Director 2010-12-08 2012-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRANT SELF HIRD SALISBURY COURT HOVE (FREEHOLD) LIMITED Director 2012-06-25 CURRENT 2012-02-08 Active
PAUL GRANT SELF HIRD LEUMI UK GROUP LIMITED Director 2006-05-19 CURRENT 1959-02-13 Active
THOMAS PAUL HIRD THPH INVESTMENTS 2 LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
THOMAS PAUL HIRD SALISBURY COURT HOVE (FREEHOLD) LIMITED Director 2016-11-01 CURRENT 2012-02-08 Active
DAVID JAMES FREDERICK SPENCE SALISBURY COURT HOVE (FREEHOLD) LIMITED Director 2012-02-14 CURRENT 2012-02-08 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
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 38a Hove Street Hove East Sussex BN3 2DH England
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-18CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-18CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-20AP01DIRECTOR APPOINTED MRS HELEN JANE HIRD
2021-07-20AP01DIRECTOR APPOINTED MRS HELEN JANE HIRD
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL HIRD
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL HIRD
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-04AP01DIRECTOR APPOINTED MR. ALEXANDER STYLIANOS ANTONARAKIS
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FREDERICK SPENCE
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HIRD
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HIRD
2016-11-09AP01DIRECTOR APPOINTED MR THOMAS PAUL HIRD
2016-11-09AP01DIRECTOR APPOINTED MR THOMAS PAUL HIRD
2016-10-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-22AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-07-22AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 38 Thackeray Court Hanger Vale Lane London W5 3AT
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHRISTOPHER WOOD on 2015-12-02
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 81 Love Lane Pinner Middlesex HA5 3EY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 14
2014-12-16AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE YOUNAN
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-12AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-09-10AP01DIRECTOR APPOINTED MRS HELEN JANE HIRD
2012-12-29AR0108/12/12 ANNUAL RETURN FULL LIST
2012-11-19AP03Appointment of Mr Andrew Christopher Wood as company secretary
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
2012-10-15AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER WOOD
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN UNITED KINGDOM
2012-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED / 03/10/2012
2012-10-04AP01DIRECTOR APPOINTED MRS DONNA MARIE YOUNAN
2012-10-04AP01DIRECTOR APPOINTED MR PAUL GRANT SELF HIRD
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MOORE
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU
2012-06-19AP01DIRECTOR APPOINTED MR DAVID JAMES FREDERICK SPENCE
2012-03-16AP01DIRECTOR APPOINTED MR KENNETH RICHARD MOORE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD MONTAGUE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS
2012-01-26AR0108/12/11 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM C/O RBMS LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM SALISBURY COURT 36-37 SALISBURY ROAD HOVE BN3 3AZ UNITED KINGDOM
2010-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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 SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY 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.