14 SEAFIELD ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

14 SEAFIELD ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660323

Incorporation date

10/02/2003

Size

Dormant

Contacts

Registered address

Registered address

14 Seafield Road, Hove, East Sussex BN3 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon07/04/2026
Confirmation statement made on 2026-02-10 with updates
dot icon07/04/2026
Director's details changed for Mr Stephane Raymond Banna on 2026-04-07
dot icon31/03/2026
Accounts for a dormant company made up to 2026-03-30
dot icon06/04/2025
Accounts for a dormant company made up to 2025-03-30
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2024-03-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-30
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2022-03-30
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2021-03-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2020-03-30
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2019-03-30
dot icon09/05/2019
Director's details changed for Mr Ronald Rudiger Grau on 2019-05-03
dot icon08/05/2019
Director's details changed for Philip Nicholas Seward on 2019-05-03
dot icon08/05/2019
Director's details changed for Mr Tom Eastham on 2019-05-03
dot icon08/05/2019
Director's details changed for Philip Nicholas Seward on 2019-05-03
dot icon08/05/2019
Appointment of Mr Ronald Rudiger Grau as a director on 2019-05-03
dot icon05/05/2019
Termination of appointment of Paul James Careless as a director on 2019-05-03
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2018-03-30
dot icon12/02/2018
Director's details changed for Mr Stephen Raymond Banna on 2018-02-09
dot icon10/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon25/10/2017
Appointment of Mr Stephane Raymond Banna as a director on 2017-10-18
dot icon25/10/2017
Termination of appointment of Carla Mary Swaine as a director on 2017-10-23
dot icon28/06/2017
Accounts for a dormant company made up to 2017-03-30
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-30
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Paul James Careless on 2016-01-01
dot icon22/10/2015
Accounts for a dormant company made up to 2015-03-30
dot icon31/05/2015
Appointment of Mr Tom Eastham as a director on 2015-03-31
dot icon31/05/2015
Termination of appointment of Adrienne Rosemary Hirschfeld as a director on 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Philip Nicholas Seward as a secretary on 2014-12-05
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-30
dot icon28/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-30
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Paul James Careless on 2013-02-11
dot icon08/01/2013
Appointment of Ms Carla Mary Swaine as a director
dot icon08/01/2013
Termination of appointment of David Elliott as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-30
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/03/2012
Appointment of Desmond Bailey as a director
dot icon08/03/2012
Termination of appointment of Deborah Hobbs as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-30
dot icon29/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-03-30
dot icon06/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/03/2010
Director's details changed for David Michael Elliott on 2010-01-01
dot icon06/03/2010
Director's details changed for Adrienne Rosemary Hirschfeld on 2010-01-01
dot icon06/03/2010
Director's details changed for Philip Nicholas Seward on 2010-01-01
dot icon06/03/2010
Director's details changed for Deborah Hobbs on 2010-01-01
dot icon06/03/2010
Director's details changed for Mr Paul James Careless on 2010-01-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-30
dot icon05/03/2009
Return made up to 10/02/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-30
dot icon29/08/2008
Director appointed mr paul james careless
dot icon29/08/2008
Appointment terminated director robert bell
dot icon10/04/2008
Return made up to 10/02/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-30
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Return made up to 10/02/07; full list of members
dot icon16/03/2007
Director resigned
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-30
dot icon14/03/2006
Return made up to 10/02/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-30
dot icon22/03/2005
Return made up to 10/02/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-30
dot icon29/03/2004
Return made up to 10/02/04; full list of members
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon04/12/2003
Secretary resigned;director resigned
dot icon22/05/2003
Ad 03/03/03--------- £ si 4@1=4 £ ic 1/5
dot icon18/05/2003
Accounting reference date extended from 29/02/04 to 30/03/04
dot icon08/05/2003
New secretary appointed;new director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon10/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
10/02/2003 - 13/02/2003
12606
Hobbs, Deborah
Director
03/03/2003 - 01/12/2011
-
Hirschfeld, Adrienne Rosemary
Director
03/03/2003 - 31/03/2015
-
Glenton, Peter Henry
Secretary
03/03/2003 - 28/11/2003
-
Swaine, Carla Mary
Director
13/07/2012 - 23/10/2017
-

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 14 SEAFIELD ROAD HOVE LIMITED

14 SEAFIELD ROAD HOVE LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 14 Seafield Road, Hove, East Sussex BN3 2TN. There are currently 5 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 14 SEAFIELD ROAD HOVE LIMITED?

toggle

14 SEAFIELD ROAD HOVE LIMITED is currently Active. It was registered on 10/02/2003 .

Where is 14 SEAFIELD ROAD HOVE LIMITED located?

toggle

14 SEAFIELD ROAD HOVE LIMITED is registered at 14 Seafield Road, Hove, East Sussex BN3 2TN.

What does 14 SEAFIELD ROAD HOVE LIMITED do?

toggle

14 SEAFIELD ROAD HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 SEAFIELD ROAD HOVE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-10 with updates.