27 CAMBRIDGE ROAD (HOVE) LIMITED

Register to unlock more data on OkredoRegister

27 CAMBRIDGE ROAD (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258445

Incorporation date

13/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon27/02/2025
Registered office address changed from 140 Hillson Drive Fareham PO15 6PA England to 25 London Road Portsmouth PO2 0BQ on 2025-02-27
dot icon15/10/2024
Micro company accounts made up to 2024-06-23
dot icon15/05/2024
Termination of appointment of Harold John Gittings as a director on 2024-05-15
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon20/02/2024
Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 2024-02-20
dot icon07/09/2023
Micro company accounts made up to 2023-06-23
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-06-23
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-06-23
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon05/01/2021
Termination of appointment of Claudia Xu-Xu Sayer as a director on 2020-12-04
dot icon19/11/2020
Appointment of Mr Joseph Thomas Reilly as a director on 2020-11-19
dot icon17/09/2020
Micro company accounts made up to 2020-06-23
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon12/12/2019
Appointment of Mrs Catherine Ruth Pratt as a director on 2019-12-12
dot icon24/09/2019
Micro company accounts made up to 2019-06-23
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-23
dot icon12/06/2018
Appointment of Mr Harold John Gittings as a director on 2018-06-12
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-06-23
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-06-23
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon05/11/2015
Total exemption full accounts made up to 2015-06-23
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon24/10/2014
Total exemption full accounts made up to 2014-06-23
dot icon15/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon15/10/2014
Secretary's details changed for Zephyr Property Management Ltd on 2014-04-09
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon28/11/2013
Registered office address changed from C/O Zephyr Property Management Ltd Po Box Po Box1748 51 Middle Road Southampton Hampshire SO18 9JL on 2013-11-28
dot icon21/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-23
dot icon01/11/2012
Termination of appointment of Lucy Bundy as a director
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon27/01/2012
Registered office address changed from C/O Zephyr Property Management Ltd Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 2012-01-27
dot icon30/11/2011
Registered office address changed from C/O Now Professional Pm 71-72a Bedford Place Southampton Hampshire SO15 2DS United Kingdom on 2011-11-30
dot icon30/11/2011
Appointment of Zephyr Property Management Ltd as a secretary
dot icon29/11/2011
Termination of appointment of Now Professional Pm as a secretary
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/09/2011
Appointment of Miss Claudia Xu-Xu Sayer as a director
dot icon05/09/2011
Appointment of Miss Lucy Josephine Bundy as a director
dot icon05/09/2011
Termination of appointment of Peter Spence as a director
dot icon05/09/2011
Termination of appointment of Claudia Sayer as a secretary
dot icon05/07/2011
Total exemption small company accounts made up to 2011-06-23
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-23
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Flat 2 27 Cambridge Road Hove East Sussex BN3 1DE on 2010-10-06
dot icon06/10/2010
Appointment of Now Professional Pm as a secretary
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-23
dot icon01/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon01/11/2009
Director's details changed for Peter John Spence on 2009-11-01
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-23
dot icon10/12/2008
Return made up to 13/10/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Registered office changed on 10/12/2008 from flat 2 27 cambridge road hove east sussex BN3 1DE
dot icon09/12/2008
Appointment terminated director simon forbes
dot icon02/12/2008
Registered office changed on 02/12/2008 from 83 church road hove east sussex BN3 2BB
dot icon05/03/2008
Appointment terminated director rebecca priestley-leach
dot icon05/03/2008
Appointment terminated secretary jeremy burton
dot icon05/03/2008
Secretary appointed claudia xu-xu sayer
dot icon05/03/2008
Director appointed peter john spence
dot icon26/11/2007
Return made up to 13/10/07; no change of members
dot icon20/09/2007
Accounts for a dormant company made up to 2007-06-23
dot icon18/01/2007
Return made up to 13/10/06; full list of members
dot icon11/01/2007
Accounts for a dormant company made up to 2006-06-23
dot icon08/09/2006
Accounts for a dormant company made up to 2005-06-23
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New secretary appointed
dot icon26/06/2006
Accounting reference date shortened from 31/10/05 to 23/06/05
dot icon26/06/2006
Registered office changed on 26/06/06 from: flat 1 27 cambridge road hove east sussex BN3 1DE
dot icon10/01/2006
Return made up to 13/10/05; full list of members
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: flat 2 27 cambridge road hove east sussex BN3 1DE
dot icon26/09/2005
Ad 24/06/05--------- £ si 3@1=3 £ ic 2/5
dot icon22/10/2004
Secretary resigned
dot icon13/10/2004
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
23/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2025 - Present
138
Reilly, Joseph Thomas
Director
19/11/2020 - Present
5
Gittings, Harold John
Director
12/06/2018 - 15/05/2024
2
Pratt, Catherine Ruth
Director
12/12/2019 - 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+
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 27 CAMBRIDGE ROAD (HOVE) LIMITED

27 CAMBRIDGE ROAD (HOVE) LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 3 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 27 CAMBRIDGE ROAD (HOVE) LIMITED?

toggle

27 CAMBRIDGE ROAD (HOVE) LIMITED is currently Active. It was registered on 13/10/2004 .

Where is 27 CAMBRIDGE ROAD (HOVE) LIMITED located?

toggle

27 CAMBRIDGE ROAD (HOVE) LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does 27 CAMBRIDGE ROAD (HOVE) LIMITED do?

toggle

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

What is the latest filing for 27 CAMBRIDGE ROAD (HOVE) LIMITED?

toggle

The latest filing was on 28/04/2025: Confirmation statement made on 2025-04-27 with updates.