City Park (Hove) Management Company Limited (Companies House Registration Number 05777577) is a private limited company founded on 2006-04-11 originating in England. The company has its registered office at Eastleigh House, Upper Market Street, Eastleigh SO50 9YN. Having undergone a change in 2006-07-07, the previous name this firm used was Bealaw (819) Limited. City Park (Hove) Management Company Limited is operating under SIC: 68320 which means "management of real estate on a fee or contract basis".

Company details

Name City Park (hove) Management Company Limited
Number 05777577
Date of Incorporation: Tuesday 11th April 2006
End of financial year: 31 December
Address: Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN
SIC code: 68320 - Management of real estate on a fee or contract basis

Moving on to the 2 directors that can be found in the company, we can name: Sarah K. (in the company from 14 April 2023), Bilal A. (appointment date: 30 January 2023). The official register indexes 4 persons of significant control, namely: Hove Property Investments Limited can be reached at Waterfront Drive, Road Town, Tortola. The corporate PSC owns 1/2 or less of shares,. British Overseas Bank Nominees Limited can be reached at Bishopsgate, EC2M 3UR London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. W G T C Nominees Limited can be reached at Bishopsgate, EC2M 3UR London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Number Shares Allotted - 3 3 3 3 3 3 3 3
Shareholder Funds 3 3 3 - - - - - -

People with significant control

Hove Property Investments Limited
6 April 2016 - 10 April 2024
Address 2nd Floor Abbott Building Waterfront Drive, Road Town, Tortola, Virgin Islands, British
Legal authority The Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered Bvi Financial Services Commission
Registration number 1861480
Nature of control: 25-50% shares
British Overseas Bank Nominees Limited
6 April 2016 - 6 March 2019
Address 135 Bishopsgate, London, EC2M 3UR, England
Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00220905
Nature of control: 25-50% voting rights
25-50% shares
W G T C Nominees Limited
6 April 2016 - 6 March 2019
Address 135 Bishopsgate, London, EC2M 3UR, England
Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 001255218
Nature of control: 25-50% voting rights
25-50% shares
Aegon Uk Property Fund Limited
6 April 2016 - 12 January 2018
Address Level 26, The Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England
Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03821597
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023 | accounts
Free Download (2 pages)