15 HARTFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

15 HARTFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166275

Incorporation date

22/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon10/12/2025
Cessation of Andrea Patricia Brown as a person with significant control on 2025-12-10
dot icon10/12/2025
Cessation of David Alexander Kerr as a person with significant control on 2025-12-10
dot icon10/12/2025
Cessation of Simon Philip Marsden as a person with significant control on 2025-12-10
dot icon10/12/2025
Notification of a person with significant control statement
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon13/10/2025
Termination of appointment of Simon Philip Marsden as a director on 2024-12-05
dot icon01/08/2025
Micro company accounts made up to 2025-03-24
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon03/10/2024
Micro company accounts made up to 2024-03-24
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon19/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-25
dot icon06/10/2022
Appointment of Oakfield Pm Ltd as a secretary on 2022-10-01
dot icon06/10/2022
Termination of appointment of Rachel Rees-Collins as a secretary on 2022-10-01
dot icon06/10/2022
Registered office address changed from 5 Gildredge Road Eastbourne BN21 4RB England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2022-10-06
dot icon23/12/2021
Micro company accounts made up to 2021-03-25
dot icon14/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-03-25
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-03-25
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon06/11/2019
Appointment of Mrs Rachel Rees-Collins as a secretary on 2019-11-06
dot icon06/11/2019
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 5 Gildredge Road Eastbourne BN21 4RB on 2019-11-06
dot icon06/11/2019
Termination of appointment of Carlton Property Management Ltd as a secretary on 2019-11-06
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-25
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/10/2018
Director's details changed for Simon Philip Marsden on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr David Alexander Kerr on 2018-10-03
dot icon03/10/2018
Director's details changed for Andrea Patricia Brown on 2018-10-03
dot icon12/03/2018
Notification of Simon Philip Marsden as a person with significant control on 2018-03-07
dot icon12/03/2018
Notification of David Alexander Kerr as a person with significant control on 2016-12-01
dot icon12/03/2018
Notification of Andrea Patricia Brown as a person with significant control on 2017-08-03
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/12/2016
Appointment of Mr David Alexander Kerr as a director on 2016-12-01
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon06/10/2016
Termination of appointment of Louise Elizabeth Dempster as a director on 2016-09-28
dot icon15/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/01/2016
Accounts for a dormant company made up to 2015-03-24
dot icon19/03/2015
Appointment of Mrs Louise Elizabeth Dempster as a director on 2015-03-08
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/02/2015
Secretary's details changed for Carlton Property Management Limited on 2014-05-09
dot icon13/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon12/05/2014
Registered office address changed from 102F Longstone Road Eastbourne East Sussex BN21 3SJ on 2014-05-12
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon10/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Simon Dawes as a director
dot icon16/10/2012
Accounts for a dormant company made up to 2012-03-24
dot icon02/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon02/03/2012
Director's details changed for Simon Philip Marsden on 2012-02-22
dot icon02/03/2012
Director's details changed for Andrea Patricia Brown on 2012-02-22
dot icon02/03/2012
Director's details changed for Simon Christopher Dawes on 2012-02-22
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/11/2011
Current accounting period extended from 2012-02-28 to 2012-03-24
dot icon25/08/2011
Registered office address changed from 15 Hartfield Road Ltd 15 Hartfield Road Eastbourne East Sussex BN21 2AP United Kingdom on 2011-08-25
dot icon28/07/2011
Appointment of Carlton Property Management Limited as a secretary
dot icon28/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/03/2011
Appointment of Carlton Property Management Limited as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/12/2010
Termination of appointment of Robert Marlowe as a director
dot icon10/08/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon05/01/2010
Registered office address changed from 15 Hartfield Road Ltd 15 Hartfield Road Eastbourne East Sussex BN21 2AP United Kingdom on 2010-01-05
dot icon05/01/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-01-05
dot icon05/01/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/06/2008
Return made up to 22/02/08; no change of members
dot icon09/10/2007
New director appointed
dot icon23/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/04/2007
Return made up to 22/02/07; full list of members
dot icon27/03/2007
New director appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ
dot icon23/11/2006
New secretary appointed
dot icon06/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon13/02/2006
Director resigned
dot icon11/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/03/2005
Return made up to 22/02/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon27/02/2004
Return made up to 22/02/04; full list of members
dot icon15/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon28/02/2003
Return made up to 22/02/03; full list of members
dot icon17/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/02/2002
Return made up to 22/02/02; full list of members
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon22/02/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
OAKFIELD P.M. LIMITED
Corporate Secretary
01/10/2022 - Present
64
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
16011
London Law Services Limited
Nominee Director
22/02/2001 - 22/02/2001
15403
Rees-Collins, Rachel
Secretary
06/11/2019 - 01/10/2022
-
Marlowe, Robert Nelson
Director
22/02/2001 - 24/08/2010
-

Persons with Significant Control

6
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 15 HARTFIELD ROAD LIMITED

15 HARTFIELD ROAD LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN. There are currently 3 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 15 HARTFIELD ROAD LIMITED?

toggle

15 HARTFIELD ROAD LIMITED is currently Active. It was registered on 22/02/2001 .

Where is 15 HARTFIELD ROAD LIMITED located?

toggle

15 HARTFIELD ROAD LIMITED is registered at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN.

What does 15 HARTFIELD ROAD LIMITED do?

toggle

15 HARTFIELD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 HARTFIELD ROAD LIMITED?

toggle

The latest filing was on 10/12/2025: Cessation of Andrea Patricia Brown as a person with significant control on 2025-12-10.