19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022747

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon04/12/2024
Director's details changed for Mrs Ponpen Laochariyakul on 2024-12-04
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon02/12/2024
Director's details changed for Miss Bethan Ruth Emilia Hudson on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Andrea Milani on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Andrea Milani on 2024-12-02
dot icon02/12/2024
Director's details changed for Miss Bethan Ruth Emilia Hudson on 2024-12-02
dot icon16/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/10/2021
Appointment of Miss Bethan Ruth Emilia Hudson as a director on 2021-09-08
dot icon28/10/2021
Appointment of Mr Andrea Milani as a director on 2021-09-08
dot icon28/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/09/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-09-16
dot icon15/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon07/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/04/2016
Appointment of Mr John Anthony Caswell as a director on 2015-11-28
dot icon04/03/2016
Termination of appointment of Simon Richard Ayling as a director on 2015-11-27
dot icon04/03/2016
Termination of appointment of Katherine Ann Day as a secretary on 2015-11-27
dot icon04/03/2016
Termination of appointment of Katherine Ann Day as a director on 2015-11-27
dot icon22/12/2015
Appointment of Mr Andrew Gunn as a director on 2015-11-27
dot icon21/12/2015
Appointment of Mr David Winstanley as a director on 2015-11-27
dot icon11/11/2015
Termination of appointment of Alison Jane Kinsley Smith as a director on 2015-06-29
dot icon24/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon24/07/2015
Termination of appointment of Paul John Mcgovern as a director on 2014-10-31
dot icon06/01/2015
Termination of appointment of Timothy Meyrick as a secretary on 2014-07-01
dot icon06/01/2015
Termination of appointment of Timothy Meyrick as a director on 2014-07-01
dot icon31/12/2014
Appointment of Mr Simon Richard Ayling as a director on 2014-12-31
dot icon08/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/04/2014
Appointment of Ms Katherine Ann Day as a secretary
dot icon14/04/2014
Appointment of Ms Katherine Ann Day as a director
dot icon30/07/2013
Annual return made up to 2013-06-28
dot icon25/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon16/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul John Mcgovern on 2009-10-01
dot icon12/08/2010
Director's details changed for Mr Timothy Meyrick on 2009-10-01
dot icon12/08/2010
Director's details changed for Alison Jane Kinsley Smith on 2009-10-01
dot icon12/08/2010
Secretary's details changed for Timothy Meyrick on 2009-10-01
dot icon20/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/04/2010
Appointment of Ponpen Laochariyakul as a director
dot icon24/02/2010
Termination of appointment of Mario Vaquerizo Molina as a director
dot icon14/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon31/07/2009
Return made up to 28/06/09; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Appointment terminated secretary alison kinsley smith
dot icon05/08/2008
Return made up to 28/06/08; full list of members
dot icon05/08/2008
Secretary appointed timothy meyrick
dot icon05/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/09/2007
Return made up to 28/06/07; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Return made up to 28/06/06; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon05/09/2005
Return made up to 28/06/05; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon27/07/2004
Return made up to 28/06/04; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon16/07/2003
Return made up to 28/06/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from: 19 norton road hove east sussex BN3 3BE
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/09/2002
Return made up to 28/06/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon10/01/2002
Ad 28/12/01--------- £ si 2@1=2 £ ic 2/4
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned;director resigned
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: 22 river close shoreham by sea west sussex BN43 5YF
dot icon30/08/2001
Return made up to 28/06/01; full list of members
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Secretary resigned;director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Registered office changed on 20/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/06/2000
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
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
28/06/2000 - 28/06/2000
7286
Gunn, Andrew Christopher Kent
Director
27/11/2015 - Present
2
Rigg, Roland Charles William
Director
28/06/2000 - 28/12/2001
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/06/2000 - 28/06/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/06/2000 - 28/06/2000
16826

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 19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 6 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 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED?

toggle

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/06/2000 .

Where is 19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED located?

toggle

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED do?

toggle

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.