24 CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

24 CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09821304

Incorporation date

13/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

24 Cromwell Road, Hove, East Sussex BN3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon24/12/2025
12/10/25 Statement of Capital gbp 6
dot icon24/12/2025
Termination of appointment of Jodie Hawkins as a director on 2025-10-12
dot icon23/12/2025
Director's details changed for Miss Niamh Hester Elliott-Jones on 2025-10-12
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/12/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon03/12/2024
Director's details changed for Miss Niamh Hester Elliott-Jones on 2024-12-03
dot icon20/11/2024
Second filing of Confirmation Statement dated 2023-10-12
dot icon06/02/2024
Micro company accounts made up to 2023-10-31
dot icon23/11/2023
Termination of appointment of Christopher Tarquin Barrick as a director on 2023-08-01
dot icon23/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon23/11/2023
Appointment of Miss Niamh Hester Elliott-Jones as a director on 2023-08-01
dot icon13/12/2022
Micro company accounts made up to 2022-10-31
dot icon16/11/2022
Notification of a person with significant control statement
dot icon16/11/2022
Cessation of Ella Bernhardt as a person with significant control on 2022-11-16
dot icon16/11/2022
Cessation of Karin Ramsay as a person with significant control on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon16/02/2022
Termination of appointment of a director
dot icon16/02/2022
Termination of appointment of Karin Ramsay as a director on 2022-01-20
dot icon15/02/2022
Appointment of Mr Steven Denman as a director on 2022-01-20
dot icon13/01/2022
Micro company accounts made up to 2021-10-31
dot icon13/01/2022
Notification of Ella Bernhardt as a person with significant control on 2022-01-01
dot icon16/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-10-31
dot icon10/06/2021
Appointment of Ms Ella Bernhardt as a director on 2021-06-10
dot icon26/05/2021
Appointment of Ms Jodie Hawkins as a director on 2021-05-26
dot icon25/04/2021
Termination of appointment of Katherine Mary Turner as a director on 2021-04-09
dot icon25/04/2021
Notification of Karin Ramsay as a person with significant control on 2021-04-25
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon15/10/2020
Termination of appointment of Jennifer Marshall Cunningham as a director on 2019-05-01
dot icon15/10/2020
Termination of appointment of Sam Alexander Cunningham as a director on 2019-05-01
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon17/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon11/10/2018
Appointment of Ms Katherine Mary Turner as a director on 2018-10-11
dot icon11/10/2018
Appointment of Mr Prayaag Pradip Pandya as a director on 2018-10-11
dot icon25/06/2018
Micro company accounts made up to 2017-10-31
dot icon20/02/2018
Termination of appointment of Julia Maxine Gordon as a director on 2018-02-14
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon25/10/2017
Appointment of Ms Karin Ramsay as a director on 2017-10-11
dot icon12/07/2017
Micro company accounts made up to 2016-10-31
dot icon16/12/2016
Director's details changed for Mr Sam Alexander Cunningham on 2016-12-15
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon03/10/2016
Appointment of Mr Christopher Tarquin Barrick as a director on 2016-09-19
dot icon30/08/2016
Appointment of Mrs Amber Victoria Hunt as a director on 2016-07-15
dot icon30/08/2016
Appointment of Mr Sam Alexander Cunningham Lindahl as a director on 2016-07-15
dot icon30/08/2016
Appointment of Mrs Jennifer Marshall Cunningham as a director on 2016-07-15
dot icon13/10/2015
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
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.08K
-
0.00
-
-
2022
0
11.08K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Sam Alexander
Director
15/07/2016 - 01/05/2019
1
Hawkins, Jodie
Director
26/05/2021 - 12/10/2025
-
Hunt, Amber Victoria
Director
15/07/2016 - Present
-
Pandya, Prayaag Pradip
Director
11/10/2018 - Present
-
Cunningham, Jennifer Marshall
Director
15/07/2016 - 01/05/2019
-

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+
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 24 CROMWELL ROAD LIMITED

24 CROMWELL ROAD LIMITED is an(a) Active company incorporated on 13/10/2015 with the registered office located at 24 Cromwell Road, Hove, East Sussex BN3 3EB. 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 24 CROMWELL ROAD LIMITED?

toggle

24 CROMWELL ROAD LIMITED is currently Active. It was registered on 13/10/2015 .

Where is 24 CROMWELL ROAD LIMITED located?

toggle

24 CROMWELL ROAD LIMITED is registered at 24 Cromwell Road, Hove, East Sussex BN3 3EB.

What does 24 CROMWELL ROAD LIMITED do?

toggle

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

What is the latest filing for 24 CROMWELL ROAD LIMITED?

toggle

The latest filing was on 24/12/2025: 12/10/25 Statement of Capital gbp 6.