13 CISSBURY ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

13 CISSBURY ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062138

Incorporation date

07/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon10/04/2026
Registered office address changed from Flat 1 13 Cissbury Road Hove BN3 6EN England to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2026-04-10
dot icon10/04/2026
Cessation of Anthony Peter Shinner as a person with significant control on 2026-04-10
dot icon10/04/2026
Notification of Anthony Peter Skinner as a person with significant control on 2026-04-10
dot icon10/04/2026
Change of details for Mr Anthony Peter Skinner as a person with significant control on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-12-31
dot icon23/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon20/10/2023
Termination of appointment of Jenni Venturi as a secretary on 2023-10-20
dot icon20/10/2023
Termination of appointment of Jenni Venturi as a director on 2023-10-20
dot icon20/10/2023
Cessation of Jenni Venturi as a person with significant control on 2023-10-20
dot icon20/10/2023
Appointment of Elizabeth Mary Fincham as a director on 2023-10-20
dot icon20/10/2023
Notification of Elizabeth Mary Fincham as a person with significant control on 2023-10-20
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mrs Georgina Rachael Adams as a director on 2023-03-29
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon29/03/2023
Cessation of Neil O' Halloran as a person with significant control on 2023-03-11
dot icon29/03/2023
Termination of appointment of Neil O'halloran as a director on 2023-03-29
dot icon29/03/2023
Notification of Georgina Rachael Adams as a person with significant control on 2023-03-14
dot icon28/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/05/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/03/2021
Registered office address changed from 13 Flat 1 13 Cissbury Road Hove BN3 6EN England to Flat 1 13 Cissbury Road Hove BN3 6EN on 2021-03-17
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Registered office address changed from Flat 3 13 Cissbury Road Hove BN3 6EN to 13 Flat 1 13 Cissbury Road Hove BN3 6EN on 2020-03-30
dot icon29/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/04/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Miss Jenni Venturi as a director on 2015-06-01
dot icon22/02/2016
Appointment of Miss Jenni Venturi as a secretary on 2015-06-01
dot icon22/02/2016
Termination of appointment of Simon Cook as a director on 2015-06-01
dot icon22/02/2016
Termination of appointment of Neil O'halloran as a secretary on 2015-06-01
dot icon07/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Termination of appointment of Debbie Elizabeth Woodbridge as a director on 2014-12-01
dot icon07/04/2015
Appointment of Mr Anthony Peter Shinner as a director on 2014-12-01
dot icon30/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon23/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon11/05/2010
Director's details changed for Neil O'halloran on 2010-03-23
dot icon11/05/2010
Director's details changed for Debbie Elizabeth Woodbridge on 2010-03-23
dot icon11/05/2010
Director's details changed for Simon Cook on 2010-03-23
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 23/03/08; full list of members
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Return made up to 23/03/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Secretary resigned;director resigned
dot icon06/12/2006
New secretary appointed;new director appointed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 23/03/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 23/03/05; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 23/03/04; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 23/03/03; full list of members
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director's particulars changed
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Return made up to 23/03/02; full list of members
dot icon04/01/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 23/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 23/03/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/05/1999
Return made up to 23/03/99; full list of members
dot icon11/05/1999
New director appointed
dot icon03/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Return made up to 23/03/98; full list of members
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Secretary resigned;director resigned
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/04/1997
Return made up to 23/03/97; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-12-31
dot icon19/03/1996
Return made up to 23/03/96; full list of members
dot icon17/02/1996
New director appointed
dot icon08/06/1995
Director resigned
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Return made up to 23/03/95; full list of members
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Return made up to 23/03/94; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1992-12-31
dot icon24/05/1993
Return made up to 23/03/93; change of members
dot icon03/11/1992
New director appointed
dot icon30/06/1992
Registered office changed on 30/06/92 from: flat 3 13 cissbury road hove sussex BN3 6EN
dot icon18/06/1992
Return made up to 23/03/92; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Director resigned
dot icon27/09/1991
Return made up to 23/03/91; no change of members
dot icon24/06/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon10/04/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Return made up to 23/03/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon24/05/1989
Return made up to 14/02/89; full list of members
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Full accounts made up to 1988-12-31
dot icon29/03/1988
Return made up to 14/02/88; full list of members
dot icon28/02/1988
Full accounts made up to 1987-12-31
dot icon16/02/1988
New director appointed
dot icon16/02/1988
New secretary appointed;new director appointed
dot icon16/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Secretary resigned;new secretary appointed
dot icon07/10/1986
Certificate of Incorporation
dot icon07/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
661.00
-
0.00
-
-
2022
3
1.22K
-
0.00
-
-
2023
3
1.67K
-
0.00
-
-
2023
3
1.67K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.67K £Ascended37.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neil O' Halloran
Director
27/11/2006 - 29/03/2023
-
Cook, Simon
Director
07/02/2007 - 01/06/2015
2
Miss Jenni Venturi
Director
01/06/2015 - 20/10/2023
-
Burgess, Scott Masefield
Director
19/09/2002 - 07/02/2007
4
Hayward, Joanna Louise
Director
26/02/1998 - 01/08/2006
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 13 CISSBURY ROAD HOVE LIMITED

13 CISSBURY ROAD HOVE LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CISSBURY ROAD HOVE LIMITED?

toggle

13 CISSBURY ROAD HOVE LIMITED is currently Active. It was registered on 07/10/1986 .

Where is 13 CISSBURY ROAD HOVE LIMITED located?

toggle

13 CISSBURY ROAD HOVE LIMITED is registered at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP.

What does 13 CISSBURY ROAD HOVE LIMITED do?

toggle

13 CISSBURY ROAD HOVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 13 CISSBURY ROAD HOVE LIMITED have?

toggle

13 CISSBURY ROAD HOVE LIMITED had 3 employees in 2023.

What is the latest filing for 13 CISSBURY ROAD HOVE LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Flat 1 13 Cissbury Road Hove BN3 6EN England to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2026-04-10.