11 CAMBRIDGE ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

11 CAMBRIDGE ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423180

Incorporation date

21/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon03/09/2025
Micro company accounts made up to 2025-08-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon20/02/2024
Termination of appointment of Mervyn Joseph Shilliday as a director on 2024-02-19
dot icon13/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-13
dot icon07/09/2023
Micro company accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/08/2021
Director's details changed for Mervyn Joseph Shilliday on 2021-08-16
dot icon11/08/2021
Director's details changed for Simon Timothy Bunn on 2021-08-11
dot icon04/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon05/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/08/2017
Registered office address changed from 77 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2017-08-23
dot icon23/08/2017
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 77 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2017-08-23
dot icon18/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-21 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Annual return made up to 2014-08-21 no member list
dot icon13/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-08-21 no member list
dot icon10/10/2013
Termination of appointment of David Armstrong as a secretary
dot icon03/10/2013
Registered office address changed from 11 Cambridge Road Hove East Sussex BN3 1DE on 2013-10-03
dot icon19/02/2013
Termination of appointment of David Armstrong as a secretary
dot icon14/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-21 no member list
dot icon16/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/01/2012
Appointment of Simon Timothy Bunn as a director
dot icon15/09/2011
Annual return made up to 2011-08-21 no member list
dot icon15/09/2011
Termination of appointment of Hugh Taylor as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-21 no member list
dot icon08/09/2010
Director's details changed for Hugh Jonathan Taylor on 2010-08-21
dot icon08/09/2010
Director's details changed for Mervyn Joseph Shilliday on 2010-08-21
dot icon05/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/09/2009
Annual return made up to 21/08/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/09/2008
Annual return made up to 21/08/08
dot icon14/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon01/09/2007
Annual return made up to 21/08/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon04/09/2006
Annual return made up to 21/08/06
dot icon28/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2005
Annual return made up to 21/08/05
dot icon05/05/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon22/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon18/11/2004
New director appointed
dot icon31/08/2004
Annual return made up to 21/08/04
dot icon21/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon05/09/2003
Annual return made up to 21/08/03
dot icon17/07/2003
New director appointed
dot icon26/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon23/10/2002
Director resigned
dot icon29/08/2002
Annual return made up to 21/08/02
dot icon06/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/08/2001
Annual return made up to 21/08/01
dot icon13/04/2001
Full accounts made up to 2000-08-31
dot icon13/09/2000
Annual return made up to 21/08/00
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon16/04/2000
Full accounts made up to 1999-08-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon03/09/1999
Annual return made up to 21/08/99
dot icon11/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon11/06/1999
Resolutions
dot icon07/06/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon24/04/1999
Resolutions
dot icon01/09/1998
Annual return made up to 21/08/98
dot icon23/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon21/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, John
Secretary
20/08/1997 - 27/01/2000
-
Taylor, Sara
Director
30/04/1999 - 27/01/2000
-
Clark, Andrew, Dr
Director
12/06/2000 - 30/09/2002
-
Bunn, Simon Timothy
Director
08/11/2011 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
20/08/1997 - 20/08/1997
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CAMBRIDGE ROAD HOVE LIMITED

11 CAMBRIDGE ROAD HOVE LIMITED is an(a) Active company incorporated on 21/08/1997 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CAMBRIDGE ROAD HOVE LIMITED?

toggle

11 CAMBRIDGE ROAD HOVE LIMITED is currently Active. It was registered on 21/08/1997 .

Where is 11 CAMBRIDGE ROAD HOVE LIMITED located?

toggle

11 CAMBRIDGE ROAD HOVE LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does 11 CAMBRIDGE ROAD HOVE LIMITED do?

toggle

11 CAMBRIDGE ROAD HOVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 11 CAMBRIDGE ROAD HOVE LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-08-31.