15 KINGS GARDENS HOVE LIMITED

Register to unlock more data on OkredoRegister

15 KINGS GARDENS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969130

Incorporation date

19/09/1994

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon09/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/09/2024
Termination of appointment of Kevin Moxey as a director on 2024-09-18
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon15/05/2024
Appointment of Carla Jane Moffett as a director on 2024-05-15
dot icon15/05/2024
Appointment of Gerard Alexander Bloom as a director on 2024-05-15
dot icon08/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/11/2023
Appointment of Mr Richard George Claxton as a director on 2023-11-21
dot icon17/11/2023
Termination of appointment of Alexandra Adele Knight as a director on 2023-11-16
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/10/2022
Termination of appointment of Simon James Heeler as a director on 2022-10-27
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon17/08/2022
Termination of appointment of Bryan Michael Hotson as a director on 2021-10-18
dot icon17/08/2022
Appointment of Ms Carol Ann Carter as a director on 2021-10-21
dot icon14/01/2022
Micro company accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/10/2021
Registered office address changed from Flat 1 1-2 Adelaide Mansions Hove BN3 2FD to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2021-10-29
dot icon21/06/2021
Termination of appointment of Susan Linda Sinclair as a secretary on 2021-06-21
dot icon30/11/2020
Micro company accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-06-30
dot icon30/09/2019
Termination of appointment of Fiona Emina Mills as a director on 2019-05-15
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon20/09/2018
Notification of a person with significant control statement
dot icon20/09/2018
Cessation of Fiona Emina Mills as a person with significant control on 2017-09-21
dot icon20/09/2018
Cessation of Ricardo Pullen as a person with significant control on 2017-09-21
dot icon20/09/2018
Cessation of Kevin Moxey as a person with significant control on 2017-09-21
dot icon20/09/2018
Cessation of Alexandra Adele Knight as a person with significant control on 2017-09-21
dot icon20/09/2018
Cessation of Bryan Michael Hotson as a person with significant control on 2017-09-21
dot icon20/09/2018
Cessation of Simon James Heeler as a person with significant control on 2017-09-21
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/03/2016
Appointment of Mr Kevin Moxey as a director on 2015-12-05
dot icon01/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Celia Jane Godsall as a director on 2015-03-01
dot icon01/10/2015
Termination of appointment of Celia Jane Godsall as a director on 2015-03-01
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Edward Harding as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/01/2011
Appointment of Mr Bryan Michael Hotson as a director
dot icon15/01/2011
Termination of appointment of Simon Green as a director
dot icon26/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon25/10/2010
Director's details changed for Simon James Heeler on 2010-09-18
dot icon25/10/2010
Director's details changed for Alexandra Adele Knight on 2010-09-18
dot icon25/10/2010
Director's details changed for Celia Jane Godsall on 2010-09-18
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon23/01/2009
Accounting reference date extended from 24/03/2009 to 30/06/2009
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / simon green / 01/01/2008
dot icon15/10/2008
Appointment terminated director peter eubanks
dot icon08/03/2008
Director appointed alexandra adele knight
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-24
dot icon23/10/2007
Return made up to 19/09/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon19/10/2006
Return made up to 19/09/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon29/09/2005
Return made up to 19/09/05; full list of members
dot icon29/09/2005
New director appointed
dot icon15/10/2004
Return made up to 19/09/04; full list of members
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon12/10/2004
Accounts for a dormant company made up to 2004-03-24
dot icon17/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Secretary resigned
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-24
dot icon29/10/2003
Return made up to 19/09/03; full list of members
dot icon25/10/2003
New director appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: international house queens road brighton east sussex BN1 3XE
dot icon22/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: nile house nile street brighton east sussex BN1 1PH
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon20/12/2002
Return made up to 19/09/02; full list of members
dot icon27/11/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon08/01/2002
Return made up to 19/09/01; full list of members
dot icon08/01/2002
Director resigned
dot icon05/12/2000
Full accounts made up to 2000-03-24
dot icon10/10/2000
Return made up to 19/09/00; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon21/10/1999
Return made up to 19/09/99; change of members
dot icon28/07/1999
Full accounts made up to 1999-03-24
dot icon20/10/1998
Return made up to 19/09/98; change of members
dot icon27/08/1998
Full accounts made up to 1998-03-24
dot icon09/12/1997
Return made up to 19/09/97; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-24
dot icon09/12/1997
Full accounts made up to 1996-03-24
dot icon05/12/1997
Registered office changed on 05/12/97 from: c/o claremont haynes 125 queens road brighton BN1 3YW
dot icon05/12/1997
Secretary resigned;director resigned
dot icon04/12/1997
New secretary appointed
dot icon12/09/1997
Director resigned
dot icon15/11/1996
Return made up to 19/09/96; full list of members
dot icon19/10/1996
Full accounts made up to 1995-09-30
dot icon12/04/1996
Accounting reference date shortened from 30/09 to 24/03
dot icon13/03/1996
New director appointed
dot icon07/03/1996
New secretary appointed
dot icon01/02/1996
Ad 20/11/95--------- £ si 10@1=10 £ ic 2/12
dot icon01/02/1996
Secretary resigned
dot icon30/01/1996
Return made up to 19/09/95; full list of members
dot icon24/01/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New secretary appointed;director resigned;new director appointed
dot icon12/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/09/1994
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
30/06/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.00
-
0.00
-
-
2022
4
12.00
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
18/09/1994 - 18/09/1994
7286
Mills, Fiona Emina
Director
24/06/2004 - 14/05/2019
9
Mr Simon James Heeler
Director
07/04/2004 - 26/10/2022
-
Lyons, Fay
Secretary
18/09/1994 - 19/11/1995
-
Wilkey, Roger
Secretary
03/08/2000 - 11/02/2004
1

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 KINGS GARDENS HOVE LIMITED

15 KINGS GARDENS HOVE LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF. 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 15 KINGS GARDENS HOVE LIMITED?

toggle

15 KINGS GARDENS HOVE LIMITED is currently Active. It was registered on 19/09/1994 .

Where is 15 KINGS GARDENS HOVE LIMITED located?

toggle

15 KINGS GARDENS HOVE LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF.

What does 15 KINGS GARDENS HOVE LIMITED do?

toggle

15 KINGS GARDENS HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 KINGS GARDENS HOVE LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2025-06-30.