13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03654036

Incorporation date

21/10/1998

Size

Dormant

Contacts

Registered address

Registered address

13 Hartfield Road, Eastbourne, East Sussex BN21 2APCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Stephen Hamilton Jay as a director on 2025-07-07
dot icon09/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon13/03/2025
Termination of appointment of Carmel Kinley as a director on 2024-12-16
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/10/2020
Director's details changed for Mr Stephen Hamilton Jay on 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon08/06/2020
Appointment of Peter James Wilson as a director on 2019-11-15
dot icon01/06/2020
Termination of appointment of Sheila Brown as a director on 2019-11-15
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon10/11/2015
Director's details changed for Anne Turton on 2015-08-31
dot icon10/11/2015
Secretary's details changed for Mrs. Anne Margaret Turton on 2015-08-31
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/10/2013
Director's details changed for Carmel Murphy on 2013-01-05
dot icon25/10/2013
Appointment of Mr Stephen Hamilton Jay as a director
dot icon25/10/2013
Termination of appointment of Stephen H. Jay as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon25/10/2011
Director's details changed for Stephen H. Jay on 2011-10-24
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Sheila Brown on 2010-09-27
dot icon27/09/2010
Director's details changed for Julie Anne Butcher on 2010-09-27
dot icon27/09/2010
Director's details changed for Carmel Murphy on 2010-09-27
dot icon28/06/2010
Appointment of Stephen H. Jay as a director
dot icon28/06/2010
Appointment of Mrs. Anne Margaret Turton as a secretary
dot icon17/06/2010
Director's details changed for Annie Turton on 2010-06-16
dot icon30/03/2010
Termination of appointment of Nicholas Mottershead as a secretary
dot icon29/03/2010
Termination of appointment of Nicholas Mottershead as a director
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon12/02/2007
Return made up to 21/10/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 21/10/05; full list of members
dot icon25/04/2005
Return made up to 21/10/04; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 21/10/03; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 21/10/02; full list of members
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon22/11/2001
Return made up to 21/10/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/03/2001
New director appointed
dot icon16/02/2001
Return made up to 21/10/99; full list of members
dot icon16/02/2001
New director appointed
dot icon13/02/2001
Return made up to 21/10/00; full list of members
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon24/11/2000
Full accounts made up to 1999-10-31
dot icon23/10/1998
Secretary resigned
dot icon21/10/1998
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
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
180.00
-
0.00
-
-
2022
-
180.00
-
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1998 - 21/10/1998
99600
Kinley, Carmel
Director
04/08/1999 - 16/12/2024
-
Robinson, Sharon Dorothy
Director
21/10/1998 - 05/08/2002
-
Mottershead, Nicholas James
Director
21/10/1998 - 29/03/2010
1
Brown, Sheila
Director
05/08/2002 - 15/11/2019
-

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 13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED

13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/10/1998 with the registered office located at 13 Hartfield Road, Eastbourne, East Sussex BN21 2AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/10/1998 .

Where is 13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 13 Hartfield Road, Eastbourne, East Sussex BN21 2AP.

What does 13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

13 HARTFIELD ROAD MANAGEMENT COMPANY 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 13 HARTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.