145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794458

Incorporation date

25/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Helens Villa, 145 New Church Rd, Hove BN3 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon21/04/2026
Termination of appointment of Matthew Beck as a secretary on 2026-04-21
dot icon21/04/2026
Registered office address changed from The Mill the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to St Helens Villa 145 New Church Rd Hove BN3 4DB on 2026-04-21
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon21/04/2026
Appointment of Mr Trevor Michael Barry as a secretary on 2026-04-21
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/02/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to The Mill the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-03
dot icon17/04/2024
Notification of Matthew James Beck as a person with significant control on 2024-04-17
dot icon17/04/2024
Termination of appointment of Helen Street as a director on 2024-04-17
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon28/03/2024
Cessation of Helen Street as a person with significant control on 2024-01-15
dot icon28/03/2024
Appointment of Mr Daniel Lewis as a director on 2024-03-28
dot icon19/02/2024
Director's details changed for Mr Matthew James Beck on 2024-02-19
dot icon19/02/2024
Secretary's details changed for Mr Matthew Beck on 2024-02-19
dot icon08/01/2024
Registered office address changed from Overhill Woodmansterne Lane Wallington SM6 0SU England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2024-01-08
dot icon14/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Termination of appointment of Helen Street as a secretary on 2023-10-31
dot icon01/11/2023
Appointment of Mr Matthew Beck as a secretary on 2023-11-01
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon13/04/2023
Director's details changed for Mr Matthew James Beck on 2022-08-29
dot icon05/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/07/2021
Appointment of Mr Trevor Michael Barry as a director on 2021-06-11
dot icon03/07/2021
Termination of appointment of Jonathan Digby Gravestock as a director on 2021-06-11
dot icon03/07/2021
Cessation of Jonathan Digby Gravestock as a person with significant control on 2021-06-11
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon31/03/2021
Appointment of Miss Helen Street as a secretary on 2021-03-31
dot icon31/03/2021
Termination of appointment of Jonathan Digby Gravestock as a secretary on 2021-03-31
dot icon27/03/2021
Registered office address changed from 17 Park Avenue Hove BN3 5RF England to Overhill Woodmansterne Lane Wallington SM6 0SU on 2021-03-27
dot icon03/11/2020
Termination of appointment of Helen Street as a secretary on 2020-11-01
dot icon03/11/2020
Appointment of Mr Jonathan Digby Gravestock as a secretary on 2020-11-01
dot icon10/10/2020
Registered office address changed from Malbec Ground Floor Flat 32 Ross Road Wallington Surrey SM6 8QR England to 17 Park Avenue Hove BN3 5RF on 2020-10-10
dot icon13/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Director's details changed for Mr Robert Charles Spender on 2020-03-30
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/01/2019
Registered office address changed from 4 Rothbury Court 7 Symbister Road Portslade East Sussex BN41 1GP England to Malbec Ground Floor Flat 32 Ross Road Wallington Surrey SM6 8QR on 2019-01-21
dot icon10/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon12/03/2018
Appointment of Mr Matthew James Beck as a director on 2017-12-15
dot icon12/03/2018
Termination of appointment of Paul Dryden as a director on 2017-12-15
dot icon12/03/2018
Cessation of Paul Dryden as a person with significant control on 2017-12-15
dot icon24/10/2017
Secretary's details changed for Helen Street on 2017-10-24
dot icon24/10/2017
Director's details changed for Helen Street on 2017-10-24
dot icon29/09/2017
Secretary's details changed for Helen Street on 2017-09-29
dot icon20/09/2017
Registered office address changed from 36 Norton Terrace Newhaven East Sussex BN9 0BT to 4 Rothbury Court 7 Symbister Road Portslade East Sussex BN41 1GP on 2017-09-20
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon09/05/2016
Director's details changed for Jonathan Digby Gravestock on 2015-05-30
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon07/05/2015
Director's details changed for Mr Robert Charles Spender on 2015-05-07
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon07/05/2014
Director's details changed for Jonathan Digby Gravestock on 2014-05-07
dot icon26/11/2013
Director's details changed for Paul Andrew Shoebridge on 2013-11-26
dot icon26/11/2013
Director's details changed for Mr Robert Charles Spender on 2013-11-26
dot icon25/11/2013
Director's details changed for Helen Street on 2013-11-15
dot icon25/11/2013
Secretary's details changed for Helen Street on 2013-11-15
dot icon25/11/2013
Registered office address changed from C/O Helen Street 87a Railway Road Newhaven BN9 0AY England on 2013-11-25
dot icon05/08/2013
Director's details changed for Mr Robert Charles Spender on 2013-08-02
dot icon02/08/2013
Appointment of Mr Robert Charles Spender as a director
dot icon02/08/2013
Termination of appointment of Wendy Spender as a director
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon26/02/2013
Director's details changed for Helen Street on 2012-11-14
dot icon26/02/2013
Director's details changed for Mr Paul Dryden on 2012-10-19
dot icon07/02/2013
Termination of appointment of Jonathan Gravestock as a secretary
dot icon07/02/2013
Director's details changed for Mr Paul Dryden on 2012-10-19
dot icon07/02/2013
Secretary's details changed for Helen Street on 2012-11-14
dot icon07/02/2013
Director's details changed for Helen Street on 2012-11-14
dot icon07/02/2013
Registered office address changed from C/O Helen Street 87a Railway Road Newhaven BN9 0AY England on 2013-02-07
dot icon21/11/2012
Director's details changed for Wendy Jane Spender on 2012-11-12
dot icon21/11/2012
Director's details changed for Paul Andrew Shoebridge on 2012-11-12
dot icon21/11/2012
Director's details changed for Mr Paul Dryden on 2012-11-12
dot icon21/11/2012
Director's details changed for Helen Street on 2012-11-12
dot icon21/11/2012
Secretary's details changed for Helen Street on 2012-11-12
dot icon21/11/2012
Director's details changed for Jonathan Digby Gravestock on 2012-11-12
dot icon21/11/2012
Director's details changed for Mr Paul Dryden on 2012-11-12
dot icon21/11/2012
Termination of appointment of Lisa Woozley as a director
dot icon15/11/2012
Appointment of Mr Paul Dryden as a director
dot icon14/11/2012
Registered office address changed from 17 Park Avenue Hove East Sussex BN3 5RF on 2012-11-14
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Appointment of Helen Street as a secretary
dot icon11/05/2012
Termination of appointment of Jonathan Gravestock as a secretary
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Miss Lisa Woozley on 2010-01-01
dot icon10/05/2010
Director's details changed for Paul Andrew Shoebridge on 2010-01-01
dot icon10/05/2010
Director's details changed for Helen Street on 2010-01-01
dot icon10/05/2010
Director's details changed for Jonathan Digby Gravestock on 2010-01-01
dot icon09/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / lisa woolley / 08/05/2009
dot icon05/03/2009
Director appointed lisa woolley
dot icon05/03/2009
Appointment terminated director james emmerson
dot icon05/03/2009
Appointment terminated director lisa allen
dot icon08/01/2009
Director appointed helen street
dot icon09/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 25/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon06/07/2007
Ad 01/05/07-01/05/07 £ si 3@1=3 £ ic 2/5
dot icon06/06/2007
New director appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Registered office changed on 18/05/07 from: 133 edward street brighton east sussex BN2 0JL
dot icon18/05/2007
New secretary appointed;new director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Registered office changed on 22/05/06 from: po box 55 7 spa road london SE16 3QQ
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon25/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.64K
-
0.00
8.22K
-
2022
0
7.65K
-
0.00
8.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerson, James Daniel
Director
01/05/2007 - 08/12/2008
3
C & M SECRETARIES LIMITED
Nominee Secretary
25/04/2006 - 25/04/2006
1867
Street, Helen
Secretary
31/03/2021 - 31/10/2023
-
Street, Helen
Secretary
01/05/2012 - 01/11/2020
-
Woozley, Lisa
Director
13/11/2008 - 19/10/2012
-

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+
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 145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2006 with the registered office located at St Helens Villa, 145 New Church Rd, Hove BN3 4DB. 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 145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2006 .

Where is 145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is registered at St Helens Villa, 145 New Church Rd, Hove BN3 4DB.

What does 145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Matthew Beck as a secretary on 2026-04-21.