13/14 KINGS GARDENS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

13/14 KINGS GARDENS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866941

Incorporation date

27/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton, West Sussex BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon04/12/2025
Micro company accounts made up to 2025-06-23
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon11/09/2025
Termination of appointment of Howard Peacock Alexander as a director on 2025-09-10
dot icon01/07/2025
Appointment of Ms Judith Ann Pickering as a director on 2023-10-18
dot icon06/05/2025
Termination of appointment of Anthony Shepherd as a director on 2025-04-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon22/04/2024
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 2024-04-22
dot icon22/04/2024
Appointment of Hobdens Property Management Ltd as a secretary on 2024-04-19
dot icon05/03/2024
Micro company accounts made up to 2023-06-23
dot icon01/11/2023
Confirmation statement made on 2023-10-10 with updates
dot icon10/06/2023
Termination of appointment of Jean Rosina Box as a director on 2023-05-24
dot icon16/02/2023
Micro company accounts made up to 2022-06-23
dot icon09/12/2022
Memorandum and Articles of Association
dot icon09/12/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon23/09/2022
Resolutions
dot icon14/07/2022
Termination of appointment of Alexander Django Hunt as a director on 2022-07-14
dot icon08/04/2022
Appointment of Mr Alexander Django Hunt as a director on 2022-03-24
dot icon07/04/2022
Appointment of Stewart Anthony Henton as a director on 2022-03-24
dot icon06/04/2022
Appointment of Ms Francesca Margereson as a director on 2022-03-24
dot icon06/04/2022
Appointment of Ms Jean Rosina Box as a director on 2022-03-24
dot icon17/03/2022
Micro company accounts made up to 2021-06-23
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon30/10/2020
Micro company accounts made up to 2020-06-23
dot icon26/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-06-23
dot icon17/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon25/02/2019
Director's details changed for Howard Peacock Alexander on 2019-01-01
dot icon31/10/2018
Micro company accounts made up to 2018-06-23
dot icon30/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon16/04/2018
Director's details changed for Howard Peacock Alexander on 2018-04-01
dot icon09/02/2018
Micro company accounts made up to 2017-06-23
dot icon06/02/2018
Director's details changed for Howard Peacock Alexander on 2017-03-22
dot icon18/10/2017
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-10-18
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon17/10/2017
Director's details changed for Howard Peacock Alexander on 2017-10-13
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon24/10/2016
Termination of appointment of Francesca Margereson as a director on 2016-10-24
dot icon24/10/2016
Termination of appointment of Joy Villette Constantin as a director on 2016-10-24
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon27/09/2016
Termination of appointment of Elizabeth Louise Weeks as a director on 2016-09-23
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon06/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Anne Elizabeth Lowe as a director on 2014-03-24
dot icon08/09/2014
Appointment of Anthony Shepherd as a director on 2014-09-02
dot icon04/09/2014
Appointment of Ms Elizabeth Louise Weeks as a director on 2014-09-02
dot icon25/03/2014
Termination of appointment of Anne Lowe as a secretary
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-06-23
dot icon28/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-06-23
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon25/02/2011
Termination of appointment of Nicholas Cave as a director
dot icon16/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon16/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon16/12/2009
Director's details changed for Joy Villette Constantin on 2009-10-27
dot icon16/12/2009
Director's details changed for Anne Elizabeth Lowe on 2009-10-27
dot icon16/12/2009
Director's details changed for Francesca Margereson on 2009-10-27
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-23
dot icon04/12/2008
Return made up to 27/10/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-06-23
dot icon31/12/2007
Return made up to 27/10/07; full list of members
dot icon24/05/2007
New director appointed
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-23
dot icon26/02/2007
Director resigned
dot icon13/11/2006
Return made up to 27/10/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon27/10/2005
Return made up to 27/10/05; full list of members
dot icon10/08/2005
Return made up to 27/10/04; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon20/04/2005
Registered office changed on 20/04/05 from: flat 15 13-14 kings gardens hove east sussex BN3 2PG
dot icon01/04/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned;director resigned
dot icon17/05/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon20/04/2004
New director appointed
dot icon29/11/2003
Return made up to 27/10/03; change of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-06-23
dot icon29/11/2002
Return made up to 27/10/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-23
dot icon28/11/2001
Return made up to 27/10/01; full list of members
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon25/04/2001
Full accounts made up to 2000-06-23
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Return made up to 27/10/00; full list of members
dot icon08/03/2000
Director resigned
dot icon07/03/2000
Accounting reference date shortened from 31/10/00 to 23/06/00
dot icon24/01/2000
Ad 14/01/00--------- £ si 15@1=15 £ ic 2/17
dot icon19/01/2000
Resolutions
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
Director resigned
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP
dot icon27/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.19K
-
0.00
-
-
2022
2
1.55K
-
0.00
-
-
2023
5
1.24K
-
0.00
-
-
2023
5
1.24K
-
0.00
-
-

Employees

2023

Employees

5 Ascended150 % *

Net Assets(GBP)

1.24K £Descended-20.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
26/10/1999 - 26/10/1999
2783
Hunt, Alexander Django
Director
23/03/2022 - 13/07/2022
2
Margereson, Francesca
Director
24/03/2022 - Present
-
Box, Jean Rosina
Director
24/03/2022 - 24/05/2023
-
Dwyer, Daniel John
Nominee Secretary
26/10/1999 - 26/10/1999
1327

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13/14 KINGS GARDENS (HOVE) LIMITED

13/14 KINGS GARDENS (HOVE) LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at 41a Beach Road, Littlehampton, West Sussex BN17 5JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 13/14 KINGS GARDENS (HOVE) LIMITED?

toggle

13/14 KINGS GARDENS (HOVE) LIMITED is currently Active. It was registered on 27/10/1999 .

Where is 13/14 KINGS GARDENS (HOVE) LIMITED located?

toggle

13/14 KINGS GARDENS (HOVE) LIMITED is registered at 41a Beach Road, Littlehampton, West Sussex BN17 5JA.

What does 13/14 KINGS GARDENS (HOVE) LIMITED do?

toggle

13/14 KINGS GARDENS (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 13/14 KINGS GARDENS (HOVE) LIMITED have?

toggle

13/14 KINGS GARDENS (HOVE) LIMITED had 5 employees in 2023.

What is the latest filing for 13/14 KINGS GARDENS (HOVE) LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-06-23.