173/175 TERMINUS ROAD, EASTBOURNE LIMITED

Register to unlock more data on OkredoRegister

173/175 TERMINUS ROAD, EASTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422419

Incorporation date

08/11/2007

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2023-11-03 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mrs Lucie Jayne Harding on 2015-09-03
dot icon29/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Satisfaction of charge 2 in full
dot icon30/07/2013
Director's details changed for Mrs Lucie Jayne Harding on 2013-07-25
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mrs Lucie Jayne Harding on 2012-11-08
dot icon31/10/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon08/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Timothy Harding as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/03/2010
Appointment of Mr Timothy John Harding as a director
dot icon15/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 08/11/08; full list of members
dot icon18/12/2008
Director appointed lucinda harding
dot icon16/12/2008
Appointment terminated director timothy harding
dot icon16/12/2008
Appointment terminated secretary lucinda harding
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2008
Particulars of mortgage/charge
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon08/11/2007
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
30/06/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
165.99K
-
0.00
-
-
2022
0
165.99K
-
0.00
-
-
2023
0
165.99K
-
0.00
-
-
2023
0
165.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

165.99K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Timothy John
Director
01/03/2010 - 09/11/2010
43
Harding, Timothy John
Director
07/11/2007 - 08/12/2008
43
BRIGHTON DIRECTOR LIMITED
Corporate Director
07/11/2007 - 11/11/2007
1473
BRIGHTON SECRETARY LIMITED
Corporate Secretary
07/11/2007 - 11/11/2007
1548
Harding, Lucie Jayne
Secretary
07/11/2007 - 08/12/2008
2

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 173/175 TERMINUS ROAD, EASTBOURNE LIMITED

173/175 TERMINUS ROAD, EASTBOURNE LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 173/175 TERMINUS ROAD, EASTBOURNE LIMITED?

toggle

173/175 TERMINUS ROAD, EASTBOURNE LIMITED is currently Active. It was registered on 08/11/2007 .

Where is 173/175 TERMINUS ROAD, EASTBOURNE LIMITED located?

toggle

173/175 TERMINUS ROAD, EASTBOURNE LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does 173/175 TERMINUS ROAD, EASTBOURNE LIMITED do?

toggle

173/175 TERMINUS ROAD, EASTBOURNE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 173/175 TERMINUS ROAD, EASTBOURNE LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.