24 CAMBRIDGE ROAD (HOVE) LIMITED

Register to unlock more data on OkredoRegister

24 CAMBRIDGE ROAD (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682033

Incorporation date

28/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon24/04/2025
Director's details changed for Angela Susan Chettleburgh on 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/04/2025
Director's details changed for Ms Sharon Dance on 2025-03-31
dot icon23/04/2025
Withdrawal of a person with significant control statement on 2025-04-23
dot icon23/04/2025
Notification of Sharon Dance as a person with significant control on 2025-04-09
dot icon23/04/2025
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-04-23
dot icon23/04/2025
Appointment of Mr Richard Lyndon Chettleburgh as a director on 2025-04-16
dot icon23/04/2025
Appointment of Ms Sharon Dance as a secretary on 2025-04-16
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-28
dot icon28/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-27
dot icon07/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/03/2020
Elect to keep the directors' residential address register information on the public register
dot icon23/03/2020
Elect to keep the secretaries register information on the public register
dot icon23/03/2020
Elect to keep the directors' register information on the public register
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-02-28 no member list
dot icon02/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon28/08/2014
Termination of appointment of Siobhan Marie-Louise Warrington as a director on 2014-08-28
dot icon28/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon04/03/2014
Annual return made up to 2014-02-28 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon30/05/2013
Director's details changed for Angela Susan Chettleburgh on 2013-05-28
dot icon27/03/2013
Annual return made up to 2013-02-28 no member list
dot icon27/03/2013
Registered office address changed from 24 Cambridge Road Hove BN3 1DF on 2013-03-27
dot icon27/03/2013
Appointment of Mr Stuart Charles Vincent as a secretary
dot icon19/02/2013
Termination of appointment of David Armstrong as a secretary
dot icon02/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-02-28 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-02-28 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-02-28 no member list
dot icon04/05/2010
Director's details changed for Siobhan Warrington on 2010-02-28
dot icon04/05/2010
Director's details changed for Angela Susan Chettleburgh on 2010-02-28
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/05/2009
Annual return made up to 28/02/09
dot icon26/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Annual return made up to 28/02/08
dot icon19/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/05/2007
Annual return made up to 28/02/07
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon24/04/2006
Annual return made up to 28/02/06
dot icon24/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/03/2005
Annual return made up to 28/02/05
dot icon08/12/2004
Director resigned
dot icon15/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/03/2004
Annual return made up to 28/02/04
dot icon19/12/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon16/08/2003
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Registered office changed on 09/05/03 from: 24 cambridge road hove east sussex BN3 1DF
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
13/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
275.00
-
0.00
-
-
2022
2
275.00
-
0.00
-
-
2023
2
225.00
-
0.00
-
-
2023
2
225.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

225.00 £Descended-18.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
27/02/2003 - 27/02/2003
580
STL DIRECTORS LTD.
Nominee Director
27/02/2003 - 27/02/2003
740
Chettleburgh, Angela Susan
Director
28/02/2003 - Present
-
Walker, Timothy
Director
27/02/2003 - 29/11/2004
-
Prentice, Gary
Director
27/02/2003 - 23/09/2003
-

Persons with Significant Control

2
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 24 CAMBRIDGE ROAD (HOVE) LIMITED

24 CAMBRIDGE ROAD (HOVE) LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 CAMBRIDGE ROAD (HOVE) LIMITED?

toggle

24 CAMBRIDGE ROAD (HOVE) LIMITED is currently Active. It was registered on 28/02/2003 .

Where is 24 CAMBRIDGE ROAD (HOVE) LIMITED located?

toggle

24 CAMBRIDGE ROAD (HOVE) LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 24 CAMBRIDGE ROAD (HOVE) LIMITED do?

toggle

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

How many employees does 24 CAMBRIDGE ROAD (HOVE) LIMITED have?

toggle

24 CAMBRIDGE ROAD (HOVE) LIMITED had 2 employees in 2023.

What is the latest filing for 24 CAMBRIDGE ROAD (HOVE) LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.