19 GOLDSMID ROAD (HOVE) LIMITED

Register to unlock more data on OkredoRegister

19 GOLDSMID ROAD (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311020

Incorporation date

25/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

19 First Floor Flat, Goldsmid Road, Hove BN3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon11/12/2025
Micro company accounts made up to 2025-03-25
dot icon22/09/2025
Appointment of Miss Pallavi Bhatia as a director on 2025-09-01
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon20/09/2025
Termination of appointment of Sophie Blake as a director on 2025-09-01
dot icon26/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-25
dot icon22/10/2024
Appointment of Mr Ivan Arturo Alvarez Ferreira as a director on 2024-10-12
dot icon20/10/2024
Termination of appointment of Joe Taylor as a director on 2024-10-12
dot icon10/10/2024
Second filing of Confirmation Statement dated 2024-07-09
dot icon02/10/2024
Termination of appointment of Joseph Taylor as a secretary on 2024-09-21
dot icon02/10/2024
Registered office address changed from Top Floor Flat 19 Goldsmid Road Hove East Sussex BN3 1QA England to 19 First Floor Flat Goldsmid Road Hove BN3 1QA on 2024-10-02
dot icon02/10/2024
Appointment of Mr Robin Adjer as a secretary on 2024-09-21
dot icon14/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon30/05/2024
Termination of appointment of Jamie Elvin as a director on 2024-05-27
dot icon30/05/2024
Appointment of Ms Sophie Blake as a director on 2024-05-29
dot icon15/11/2023
Micro company accounts made up to 2023-03-25
dot icon31/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/03/2023
Appointment of Mr Joseph Taylor as a secretary on 2021-11-01
dot icon12/12/2022
Micro company accounts made up to 2022-03-25
dot icon23/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon23/07/2022
Appointment of Mr Robin Ajder as a director on 2021-12-03
dot icon15/12/2021
Registered office address changed from , 3C Atlingworth Street, Kemp Town, Brighton, East Sussex, BN2 1PL to Top Floor Flat 19 Goldsmid Road Hove East Sussex BN3 1QA on 2021-12-15
dot icon15/12/2021
Termination of appointment of Veryan Gai Young as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Neal Timothy Young as a secretary on 2021-12-14
dot icon29/07/2021
Micro company accounts made up to 2021-03-25
dot icon14/07/2021
Appointment of Jamie Elvin as a director on 2021-07-13
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon27/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon13/05/2020
Micro company accounts made up to 2020-03-25
dot icon31/03/2020
Appointment of Mr Joe Taylor as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Emma Louise Hallworth as a director on 2020-03-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon24/06/2019
Micro company accounts made up to 2019-03-25
dot icon20/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-25
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-25
dot icon20/03/2017
Termination of appointment of Christopher Alexander Sherbon Hills as a director on 2017-03-19
dot icon29/10/2016
24/10/16 Statement of Capital gbp 4
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-25
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mrs Veryan Gai Young on 2013-03-17
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-25
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon03/10/2013
Appointment of Ms Emma Louise Hallworth as a director
dot icon28/09/2013
Termination of appointment of Carol Jones as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-25
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon09/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon24/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon24/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon24/10/2009
Director's details changed for Mrs Veryan Gai Young on 2009-10-24
dot icon24/10/2009
Director's details changed for Mr Laurence Michael Dawson Glass on 2009-10-24
dot icon24/10/2009
Director's details changed for Carol Jones on 2009-10-24
dot icon24/10/2009
Director's details changed for Christopher Alexander Sherbon Hills on 2009-10-24
dot icon24/10/2009
Director's details changed for Mrs Veryan Gai Young on 2009-10-24
dot icon24/10/2009
Director's details changed for Mr Laurence Michael Dawson Glass on 2009-10-24
dot icon24/10/2009
Director's details changed for Christopher Alexander Sherbon Hills on 2009-10-24
dot icon24/10/2009
Director's details changed for Carol Jones on 2009-10-24
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-25
dot icon10/08/2009
Director's change of particulars / carol jones / 09/08/2009
dot icon10/08/2009
Director's change of particulars / laurence glass / 09/08/2009
dot icon02/02/2009
Secretary's change of particulars / neal young / 01/02/2009
dot icon02/02/2009
Registered office changed on 02/02/2009 from, 3 long park way, chesham bois, amersham, buckinghamshire, HP6 5JZ
dot icon02/02/2009
Director's change of particulars / laurence glass / 01/02/2009
dot icon02/02/2009
Director's change of particulars / veryan young / 01/02/2009
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Location of register of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon29/10/2007
Return made up to 25/10/07; full list of members
dot icon29/10/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 3 long park way, chesham bois, amersham, buckinghamshire, HP6 5JZ
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: 2 norwood terrace, high street old coteford, radstock, somerset BA3 5LP
dot icon02/02/2007
New director appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon12/12/2006
Director resigned
dot icon13/11/2006
New director appointed
dot icon03/11/2006
Return made up to 25/10/06; full list of members
dot icon26/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-25
dot icon14/11/2005
Return made up to 25/10/05; full list of members
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2004
Accounting reference date extended from 31/10/04 to 25/03/05
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon24/05/2004
Registered office changed on 24/05/04 from: 19 goldsmid road, hove, east sussex BN3 1QA
dot icon24/05/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: 7 hove manor, hove street, hove, BN3 2DF
dot icon13/01/2004
Return made up to 25/10/03; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon12/01/2004
Director resigned
dot icon31/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/01/2003
Return made up to 25/10/02; full list of members
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Ad 17/01/02--------- £ si 3@1=3 £ ic 1/4
dot icon29/08/2002
Location of register of members
dot icon29/08/2002
Location of register of directors' interests
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon25/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
25/10/2001 - 25/10/2001
580
STL DIRECTORS LTD.
Nominee Director
25/10/2001 - 25/10/2001
740
Young, Veryan Gai
Director
30/09/2006 - 14/12/2021
5
Taylor, Joseph
Secretary
01/11/2021 - 21/09/2024
-
Ajder, Robin
Director
03/12/2021 - Present
1

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+
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 19 GOLDSMID ROAD (HOVE) LIMITED

19 GOLDSMID ROAD (HOVE) LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at 19 First Floor Flat, Goldsmid Road, Hove BN3 1QA. 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 19 GOLDSMID ROAD (HOVE) LIMITED?

toggle

19 GOLDSMID ROAD (HOVE) LIMITED is currently Active. It was registered on 25/10/2001 .

Where is 19 GOLDSMID ROAD (HOVE) LIMITED located?

toggle

19 GOLDSMID ROAD (HOVE) LIMITED is registered at 19 First Floor Flat, Goldsmid Road, Hove BN3 1QA.

What does 19 GOLDSMID ROAD (HOVE) LIMITED do?

toggle

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

What is the latest filing for 19 GOLDSMID ROAD (HOVE) LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-25.