27 PEVENSEY ROAD LIMITED

Register to unlock more data on OkredoRegister

27 PEVENSEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03197261

Incorporation date

13/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Flat ,, 27 Pevensey Road, St Leonards -On - Sea TN38 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Micro company accounts made up to 2024-02-27
dot icon24/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-27
dot icon19/07/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/07/2023
Termination of appointment of Sarah Angharad Evans as a director on 2023-07-19
dot icon28/08/2022
Confirmation statement made on 2022-05-19 with updates
dot icon24/03/2022
Micro company accounts made up to 2022-02-27
dot icon03/08/2021
Micro company accounts made up to 2021-02-27
dot icon15/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-02-27
dot icon14/07/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-27
dot icon10/09/2019
Notification of a person with significant control statement
dot icon12/08/2019
Appointment of Ms Joanna Elfriede Pirker as a director on 2019-08-08
dot icon09/08/2019
Appointment of Ms Sarah Angharad Evans as a director on 2019-08-08
dot icon30/07/2019
Cessation of David Rudd as a person with significant control on 2019-07-25
dot icon30/07/2019
Registered office address changed from My Lady's Cottage Hillside Road Tatsfield Westerham TN16 2NH England to 1st Floor Flat , 27 Pevensey Road St Leonards -on - Sea TN38 0JY on 2019-07-30
dot icon29/07/2019
Termination of appointment of David Rudd as a director on 2019-07-25
dot icon29/07/2019
Termination of appointment of Karen Leah Rudd as a secretary on 2019-07-25
dot icon29/07/2019
Appointment of Mr Daniel Matthews as a secretary on 2019-07-25
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon20/05/2019
Notification of David Rudd as a person with significant control on 2019-04-23
dot icon11/05/2019
Termination of appointment of Sarah Angharad Evans as a director on 2019-04-23
dot icon11/05/2019
Termination of appointment of Nina Denys Ayres as a director on 2019-04-23
dot icon11/05/2019
Cessation of Sarah Angharad Evans as a person with significant control on 2019-04-23
dot icon24/04/2019
Director's details changed for Miss Nina Denys Ayres on 2019-04-24
dot icon24/04/2019
Director's details changed for Miss Sarah Angharad Evans on 2019-04-24
dot icon23/04/2019
Notification of Sarah Angharad Evans as a person with significant control on 2019-04-23
dot icon23/04/2019
Appointment of Miss Sarah Angharad Evans as a director on 2019-04-23
dot icon23/04/2019
Appointment of Miss Nina Denys Ayres as a director on 2019-04-23
dot icon27/11/2018
Micro company accounts made up to 2018-02-27
dot icon14/06/2018
Appointment of Mrs Karen Leah Rudd as a secretary on 2018-06-14
dot icon13/06/2018
Registered office address changed from PO Box Ms S Evans Top Floor Flat 27 Pevensey Road St. Leonards-on-Sea TN38 0JY England to My Lady's Cottage Hillside Road Tatsfield Westerham TN16 2NH on 2018-06-13
dot icon13/06/2018
Termination of appointment of Nina Ayres as a director on 2018-06-12
dot icon12/06/2018
Cessation of Sarah Angharad Evans as a person with significant control on 2018-06-12
dot icon12/06/2018
Termination of appointment of Sarah Angharad Evans as a director on 2018-06-12
dot icon28/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/05/2018
Registered office address changed from C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG England to PO Box Ms S Evans Top Floor Flat 27 Pevensey Road St. Leonards-on-Sea TN38 0JY on 2018-05-28
dot icon13/11/2017
Micro company accounts made up to 2017-02-27
dot icon15/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-02-27
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-02-27
dot icon30/06/2015
Registered office address changed from 27 Pevensey Road St. Leonards-on-Sea East Sussex TN38 0JY to C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG on 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon08/06/2015
Registered office address changed from The Flat, Manor House Crowhurst Park Telham Lane Battle East Sussex TN33 0SL to 27 Pevensey Road St. Leonards-on-Sea East Sussex TN38 0JY on 2015-06-08
dot icon08/06/2015
Termination of appointment of Julie Christine Hannah as a director on 2015-01-01
dot icon08/06/2015
Termination of appointment of Julie Christine Hannah as a secretary on 2015-01-01
dot icon08/06/2015
Termination of appointment of Zachary Adam Kenward as a director on 2015-01-01
dot icon08/06/2015
Termination of appointment of Julie Christine Hannah as a secretary on 2015-01-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-27
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/05/2014
Registered office address changed from Top Floor Flat 27 Pevensey Road St Leonards on Sea East Sussex TN38 0JY United Kingdom on 2014-05-19
dot icon10/04/2014
Appointment of Mr Zachary Adam Kenward as a director
dot icon10/04/2014
Appointment of Miss Julie Christine Hannah as a secretary
dot icon10/04/2014
Termination of appointment of Sarah Evans as a secretary
dot icon10/04/2014
Appointment of Miss Julie Christine Hannah as a director
dot icon10/04/2014
Termination of appointment of Timothy Richards as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-27
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/05/2013
Secretary's details changed for Sarah Angharad Evans on 2013-02-20
dot icon30/05/2013
Registered office address changed from 27 Pevensey Road First Floor Flat St Leonards on Sea East Sussex TN38 0JY on 2013-05-30
dot icon29/05/2013
Director's details changed for Miss Nina Ayres on 2013-05-20
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-27
dot icon31/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-02-27
dot icon30/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon30/05/2011
Director's details changed for Sarah Angharad Evans on 2011-05-30
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-27
dot icon20/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon20/08/2010
Registered office address changed from Top Flat 27 Pevensey Road St Leonards on Sea East Sussex TN38 0JY on 2010-08-20
dot icon20/08/2010
Secretary's details changed for Miss Sarah Angharad Evans on 2010-05-01
dot icon19/08/2010
Director's details changed for David Rudd on 2009-10-01
dot icon19/08/2010
Director's details changed for Timothy James Richards on 2009-11-01
dot icon19/08/2010
Director's details changed for Sarah Angharad Evans on 2009-11-01
dot icon06/08/2010
Appointment of Miss Nina Ayres as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-02-27
dot icon24/09/2009
Return made up to 29/05/09; full list of members
dot icon08/09/2009
Appointment terminate, director drina goodsell logged form
dot icon02/09/2009
Appointment terminate, director drina janna goodsell logged form
dot icon18/06/2009
Appointment terminated director drina goodsell
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-27
dot icon19/08/2008
Return made up to 29/05/08; no change of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-02-27
dot icon26/07/2007
Return made up to 29/05/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-27
dot icon07/06/2006
Return made up to 29/05/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-02-27
dot icon14/07/2005
Return made up to 13/05/05; full list of members
dot icon26/10/2004
Director resigned
dot icon14/06/2004
Return made up to 13/05/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-02-27
dot icon07/06/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Registered office changed on 11/03/04 from: 17 newgate road st leonards on sea east sussex TN37 6SA
dot icon31/01/2004
Registered office changed on 31/01/04 from: 27 pevensey road st leonards on sea east sussex TN38 0JY
dot icon26/01/2004
Total exemption small company accounts made up to 2003-02-27
dot icon13/01/2004
Return made up to 13/05/03; full list of members
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon14/06/2003
Secretary resigned;director resigned
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-27
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Return made up to 13/05/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-02-27
dot icon04/07/2001
Return made up to 13/05/01; full list of members
dot icon20/06/2001
New secretary appointed
dot icon10/01/2001
Accounts for a dormant company made up to 2000-02-27
dot icon14/07/2000
Return made up to 13/05/00; full list of members
dot icon06/06/1999
Accounts for a dormant company made up to 1999-02-27
dot icon06/06/1999
Return made up to 13/05/99; no change of members
dot icon15/04/1999
Accounts for a dormant company made up to 1998-02-27
dot icon15/04/1999
Accounting reference date shortened from 31/05/98 to 27/02/98
dot icon08/06/1998
Return made up to 13/05/98; no change of members
dot icon27/06/1997
Return made up to 13/05/97; full list of members
dot icon27/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon10/04/1997
Resolutions
dot icon13/05/1996
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, Nina Denys
Director
23/04/2019 - 23/04/2019
-
Aspinall, Penelope
Secretary
31/12/2003 - 02/03/2004
-
Ayres, Nina
Director
01/11/2009 - 12/06/2018
-
De Korczak-Horodyski, Tomasz Victor
Director
13/05/1996 - 10/07/2002
-
Pirker, Joanna Elfriede
Director
08/08/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 PEVENSEY ROAD LIMITED

27 PEVENSEY ROAD LIMITED is an(a) Dissolved company incorporated on 13/05/1996 with the registered office located at 1st Floor Flat ,, 27 Pevensey Road, St Leonards -On - Sea TN38 0JY. There are currently 2 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 27 PEVENSEY ROAD LIMITED?

toggle

27 PEVENSEY ROAD LIMITED is currently Dissolved. It was registered on 13/05/1996 and dissolved on 21/10/2025.

Where is 27 PEVENSEY ROAD LIMITED located?

toggle

27 PEVENSEY ROAD LIMITED is registered at 1st Floor Flat ,, 27 Pevensey Road, St Leonards -On - Sea TN38 0JY.

What does 27 PEVENSEY ROAD LIMITED do?

toggle

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

What is the latest filing for 27 PEVENSEY ROAD LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.