GAM HOVE LIMITED - HOVE


Company Profile Company Filings

Overview

GAM HOVE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOVE and has the status: Active.
GAM HOVE LIMITED was incorporated 20 years ago on 25/02/2004 and has the registered number: 05055157. The accounts status is DORMANT and accounts are next due on 25/12/2024.

GAM HOVE LIMITED - HOVE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 25/03/2023 25/12/2024

Registered Office

168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN WOOD Jul 1952 British Director 2021-11-29 CURRENT
MR GEOFF BAILEY Mar 1959 British Director 2018-05-21 CURRENT
MR NIGEL TAYLOR Dec 1965 British Director 2021-11-29 CURRENT
DANIEL JOHN DWYER Nominee Secretary 2004-02-25 UNTIL 2004-02-25 RESIGNED
MRS BRENDA JOYCE TAYLOR Jun 1945 British Director 2008-06-11 UNTIL 2010-03-22 RESIGNED
CHARLES ABERCROMBIE SIMPSON Mar 1926 British Director 2006-05-19 UNTIL 2007-12-16 RESIGNED
PAUL SELLAR Jul 1970 British Director 2018-09-20 UNTIL 2022-03-29 RESIGNED
MS JUDITH MARY POWELL Oct 1953 British Director 2006-05-19 UNTIL 2008-11-04 RESIGNED
MS JUDITH MARY POWELL Oct 1953 British Director 2009-01-11 UNTIL 2009-10-19 RESIGNED
MS JUDITH MARY POWELL Oct 1953 British Director 2011-05-21 UNTIL 2014-12-05 RESIGNED
ALASTAIR JOHN SPURR Dec 1960 British Director 2004-02-25 UNTIL 2007-12-16 RESIGNED
MR DANIEL JAMES DWYER May 1975 British Nominee Director 2004-02-25 UNTIL 2004-02-25 RESIGNED
MR CHRISTOPHER JOHN WATERFIELD Jul 1955 British Director 2014-11-24 UNTIL 2017-10-19 RESIGNED
MS CLAIRE ELIZABETH TAYLOR Oct 1966 British Secretary 2008-10-15 UNTIL 2013-08-20 RESIGNED
CHARLES ABERCROMBIE SIMPSON Mar 1926 British Secretary 2004-02-25 UNTIL 2006-05-19 RESIGNED
MS JUDITH MARY POWELL Oct 1953 British Secretary 2007-03-10 UNTIL 2007-03-10 RESIGNED
MR GEORGE DAVID OLDFIELD Jun 1943 British Secretary 2007-03-10 UNTIL 2008-09-01 RESIGNED
OLIVER JOHN HEATH Sep 1969 Secretary 2006-05-19 UNTIL 2007-03-09 RESIGNED
EVELYN BELL Sep 1949 British Director 2006-05-19 UNTIL 2007-12-16 RESIGNED
MR ALAN WOOD Jul 1952 British Director 2014-08-19 UNTIL 2016-02-15 RESIGNED
MR ANTHONY GUY MOLLETT Jul 1951 British Director 2018-09-20 UNTIL 2020-11-19 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 British Director 2004-02-25 UNTIL 2004-02-25 RESIGNED
JENNIFER MARY ELEINI British Director 2008-01-01 UNTIL 2009-01-11 RESIGNED
OLIVER JOHN HEATH Sep 1969 Director 2006-05-19 UNTIL 2007-03-02 RESIGNED
MR JAN IMICH Sep 1930 British Director 2009-01-11 UNTIL 2009-07-28 RESIGNED
MR JAN IMICH Sep 1930 British Director 2004-02-25 UNTIL 2007-11-30 RESIGNED
MR ADRIAN ROBERT KING Nov 1958 British Director 2010-01-28 UNTIL 2011-01-31 RESIGNED
MR DAVID BARNETT LINESS Apr 1952 British Director 2014-08-19 UNTIL 2018-05-18 RESIGNED
MRS IRENE REBECCA MILLAR Dec 1935 British Director 2011-01-31 UNTIL 2011-04-08 RESIGNED
MRS IRENE REBECCA MILLAR Dec 1935 British Director 2006-04-01 UNTIL 2010-02-01 RESIGNED
MS CLAIRE ELIZABETH TAYLOR Oct 1966 British Director 2007-12-18 UNTIL 2014-01-06 RESIGNED
MR GEORGE DAVID OLDFIELD Jun 1943 British Director 2009-01-11 UNTIL 2009-06-19 RESIGNED
MRS IRENE REBECCA MILLAR Dec 1935 British Director 2014-08-19 UNTIL 2018-10-08 RESIGNED
NIGEL DAVID PLANT Dec 1956 British Director 2018-09-20 UNTIL 2022-04-07 RESIGNED
MR MALCOLM WING Apr 1948 British Director 2008-01-01 UNTIL 2009-03-27 RESIGNED
MR MALCOLM WING Apr 1948 British Director 2011-01-31 UNTIL 2011-10-19 RESIGNED
MR MALCOLM WING Apr 1948 British Director 2013-08-20 UNTIL 2016-11-30 RESIGNED
MR GEORGE DAVID OLDFIELD Jun 1943 British Director 2006-05-19 UNTIL 2008-10-14 RESIGNED
MRS TAMAR COLEMAN May 1960 British Director 2010-01-28 UNTIL 2011-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
10-15 COPPSFIELD RESIDENTS LIMITED WEST MOLESEY ENGLAND Active DORMANT 98000 - Residents property management
1066 RIFLE AND PISTOL CLUB (PROPERTY) LIMITED HASTINGS ENGLAND Active MICRO ENTITY 93199 - Other sports activities
15 GIRDLERS ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
169-175A BEEHIVE LANE RESIDENTS MANAGEMENT CO. LIMITED ESSEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
16 DENNINGTON PARK ROAD LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 98000 - Residents property management
1 VICTORIA STREET MANAGEMENT COMPANY LIMITED LLANDUDNO Active DORMANT 74990 - Non-trading company
170 PROSPECT ROAD MANAGEMENT LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
16 NORMANTON FREEHOLD LIMITED SOUTH CROYDON ENGLAND Active DORMANT 98000 - Residents property management
16 ST. HELENS PARK ROAD, HASTINGS LTD HEATHFIELD ENGLAND Active DORMANT 98000 - Residents property management
16/21 SQUIRES COURT (MANAGEMENT) LIMITED LONDON Active UNAUDITED ABRIDGED 98000 - Residents property management
17 ENMORE ROAD LIMITED LONDON Active DORMANT 98000 - Residents property management
121 HAVERSTOCK HILL (RTE) LIMITED BARNET ENGLAND Active DORMANT 98000 - Residents property management
10 ANGLESEA TERRACE ST. LEONARDS-ON-SEA LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 55900 - Other accommodation
13 GOWAN AVENUE MANAGEMENT LIMITED CHELMSFORD ENGLAND Active DORMANT 99999 - Dormant Company
164 SANDGATE ROAD LTD KENT Active MICRO ENTITY 68100 - Buying and selling of own real estate
10 CARDIGAN ROAD LIMITED RICHMOND ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
112 GREENCROFT GARDENS (FREEHOLD) LIMITED POTTERS BAR ENGLAND Active MICRO ENTITY 98000 - Residents property management
14 THANE VILLAS LIMITED LONDON Active MICRO ENTITY 81100 - Combined facilities support activities
1-4 BASI CLOSE ROCHESTER KENT LIMITED ROCHESTER Active MICRO ENTITY 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
GAM Hove Ltd Filleted accounts for Companies House (small and micro) 2023-12-16 25-03-2023 £129,938 equity
GAM Hove Ltd Filleted accounts for Companies House (small and micro) 2022-12-22 25-03-2022 £129,938 equity
GAM Hove Ltd Filleted accounts for Companies House (small and micro) 2021-11-30 25-03-2021 £129,938 equity
GAM Hove Ltd Filleted accounts for Companies House (small and micro) 2020-11-20 25-03-2020 £129,938 equity
Micro-entity Accounts - GAM HOVE LIMITED 2019-12-17 25-03-2019 £129,938 equity
Micro-entity Accounts - GAM HOVE LIMITED 2018-12-18 25-03-2018 £129,938 equity
Micro-entity Accounts - GAM HOVE LIMITED 2017-11-17 25-03-2017 £129,938 equity
Abbreviated Company Accounts - GAM HOVE LIMITED 2016-12-13 25-03-2016 £50 Cash £129,938 equity
Abbreviated Company Accounts - GAM HOVE LIMITED 2014-12-02 25-03-2014 £50 Cash £130,238 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAVILION PROPERTY ASSETS LTD HOVE ENGLAND Active MICRO ENTITY 64304 - Activities of open-ended investment companies
PEPPER FOX MANAGEMENT LIMITED HOVE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BANFIELD ESTATE AGENTS LTD HOVE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PEPPER FOX LIMITED HOVE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PETRUSAIR LTD HOVE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PB COSMETIC SURGERY LTD HOVE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PEOPLE AID LTD HOVE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
LIQUORICE DRAGON LTD HOVE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PFEIFFERS GARAGE LIMITED HOVE ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
PERSEUS ESTATES LTD HOVE ENGLAND Active MICRO ENTITY 99999 - Dormant Company