26 SELBORNE ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

26 SELBORNE ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071625

Incorporation date

14/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon17/03/2025
Micro company accounts made up to 2025-01-14
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-01-14
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon01/08/2023
Appointment of Miss Carolyn Elisabeth Houstoun as a director on 2023-07-31
dot icon03/04/2023
Micro company accounts made up to 2023-01-14
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon28/07/2022
Appointment of Mr John James Connolly as a director on 2022-07-28
dot icon12/07/2022
Termination of appointment of Roberto Nicholas Balbontin as a director on 2022-07-08
dot icon23/03/2022
Micro company accounts made up to 2022-01-14
dot icon13/10/2021
Micro company accounts made up to 2021-01-14
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Second filing for the appointment of Ms Virginie Mary Ida Pellet as a director
dot icon13/09/2021
Appointment of Ms Virginie Mary Ida Pellet as a director on 2021-09-10
dot icon08/09/2021
Appointment of Mr Richard John Douglas Kelly as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-09-07
dot icon23/06/2021
Termination of appointment of Angela Cora Burke as a director on 2021-06-22
dot icon23/06/2021
Termination of appointment of Shaun O'gorman as a director on 2021-06-22
dot icon10/12/2020
Micro company accounts made up to 2020-01-14
dot icon02/11/2020
Termination of appointment of Nova Lauren Heather as a director on 2020-10-28
dot icon02/10/2020
Termination of appointment of Richard John Douglas Kelly as a director on 2020-10-01
dot icon18/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon20/08/2020
Appointment of Mr Richard John Douglas Kelly as a director on 2020-08-07
dot icon06/08/2020
Termination of appointment of David Macphail as a director on 2020-02-17
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-01-14
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-01-14
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-01-14
dot icon01/08/2017
Director's details changed for Mr Roberto Nicholas Balboutin on 2017-08-01
dot icon08/11/2016
Appointment of Mr Roberto Nicholas Balboutin as a director on 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-14
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/10/2015
Director's details changed for Robin James Symons on 2015-09-14
dot icon02/10/2015
Director's details changed for Shaun O'gorman on 2015-09-14
dot icon02/10/2015
Director's details changed for Angela Cora Burke on 2015-09-14
dot icon02/10/2015
Director's details changed for Sarah Dillon on 2015-09-14
dot icon02/10/2015
Director's details changed for Mr David Macphail on 2015-09-14
dot icon02/10/2015
Director's details changed for Nova Lauren Heather on 2015-09-14
dot icon24/03/2015
Total exemption small company accounts made up to 2015-01-14
dot icon03/02/2015
Termination of appointment of Park Avenue Estates Limited as a director on 2015-02-03
dot icon19/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2014-01-14
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2013-01-14
dot icon20/03/2013
Appointment of Mr David Macphail as a director
dot icon08/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2012-01-14
dot icon30/01/2012
Termination of appointment of Jenny Gould as a director
dot icon04/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2011-01-14
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Pp Secretaries Limited on 2010-09-14
dot icon24/09/2010
Director's details changed for Park Avenue Estate Limited on 2010-09-14
dot icon24/09/2010
Director's details changed for Robin James Symons on 2010-09-14
dot icon24/09/2010
Director's details changed for Shaun O'gorman on 2010-09-14
dot icon24/09/2010
Director's details changed for Jenny Teresa Gould on 2010-09-14
dot icon24/09/2010
Director's details changed for Nova Lauren Heather on 2010-09-14
dot icon24/09/2010
Director's details changed for Sarah Dillon on 2010-09-14
dot icon24/09/2010
Director's details changed for Angela Cora Burke on 2010-09-14
dot icon22/06/2010
Total exemption small company accounts made up to 2010-01-14
dot icon12/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-01-14
dot icon03/10/2008
Return made up to 14/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-01-14
dot icon29/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon29/10/2007
Total exemption small company accounts made up to 2007-01-14
dot icon02/10/2007
Return made up to 14/09/07; full list of members
dot icon14/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-14
dot icon03/03/2006
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2005-01-14
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-01-14
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon24/12/2003
Director resigned
dot icon11/11/2003
Total exemption small company accounts made up to 2003-01-14
dot icon05/11/2003
Return made up to 14/09/03; full list of members
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New secretary appointed
dot icon09/12/2002
Return made up to 14/09/02; full list of members
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon19/07/2002
Total exemption full accounts made up to 2002-01-14
dot icon04/07/2002
Registered office changed on 04/07/02 from: flat 3 26 selborne road hove east sussex BN3 3AG
dot icon05/10/2001
Return made up to 14/09/01; full list of members
dot icon21/08/2001
Accounting reference date extended from 30/09/01 to 14/01/02
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon25/10/2000
Ad 27/09/00--------- £ si 5@1=5 £ ic 1/6
dot icon25/10/2000
Registered office changed on 25/10/00 from: the garden flat 26 selborne road hove east sussex BN3 3AG
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon14/09/2000
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
14/01/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
14/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/01/2025
dot iconNext account date
14/01/2026
dot iconNext due on
14/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.13K
-
0.00
-
-
2022
0
6.17K
-
0.00
-
-
2023
0
8.09K
-
0.00
-
-
2023
0
8.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.09K £Ascended31.25 % *

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
Connolly, John James
Director
28/07/2022 - Present
3
Houstoun, Carolyn Elisabeth
Director
31/07/2023 - Present
-
Dillon, Sarah
Director
10/11/2006 - Present
-
Symons, Robin James
Director
27/09/2000 - Present
-
Pellet, Virginie Mary Ida
Director
10/09/2021 - 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 26 SELBORNE ROAD HOVE LIMITED

26 SELBORNE ROAD HOVE LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 26 SELBORNE ROAD HOVE LIMITED?

toggle

26 SELBORNE ROAD HOVE LIMITED is currently Active. It was registered on 14/09/2000 .

Where is 26 SELBORNE ROAD HOVE LIMITED located?

toggle

26 SELBORNE ROAD HOVE LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 26 SELBORNE ROAD HOVE LIMITED do?

toggle

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

What is the latest filing for 26 SELBORNE ROAD HOVE LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-14 with no updates.