28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116469

Incorporation date

20/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

28 New Church Road, Hove, East Sussex BN3 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon06/10/2025
Appointment of Ms Maisie Cork Arundel as a director on 2025-09-12
dot icon05/10/2025
Termination of appointment of Stephen Paul Jones as a director on 2025-09-12
dot icon05/10/2025
Appointment of Mr James Pilcher as a director on 2025-09-12
dot icon31/08/2025
Director's details changed for Ms Maria Capozzi on 2022-02-11
dot icon31/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-25
dot icon19/08/2024
Appointment of Mr Luca Adrian Barbieri as a director on 2024-08-18
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon18/08/2024
Termination of appointment of Christopher Frank Heath as a director on 2024-06-28
dot icon20/06/2024
Micro company accounts made up to 2023-12-25
dot icon03/10/2023
Register inspection address has been changed from C/O Maria Capozzi Flat 5 13 Third Avenue Hove East Sussex BN3 2PB United Kingdom to 28 New Church Road the Regency Flat Hove BN3 4FH
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-25
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-12-25
dot icon16/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon17/04/2021
Micro company accounts made up to 2020-12-25
dot icon15/12/2020
Micro company accounts made up to 2019-12-25
dot icon28/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-25
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/10/2018
Termination of appointment of Rebecca Rattue as a director on 2018-08-20
dot icon26/10/2018
Appointment of Mr Stephen Paul Jones as a director on 2018-08-20
dot icon15/03/2018
Micro company accounts made up to 2017-12-25
dot icon03/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-25
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon18/10/2016
Termination of appointment of David Julian Phillips as a director on 2016-05-25
dot icon18/10/2016
Appointment of Ms Caroline Marie Garrett as a director on 2016-05-25
dot icon01/06/2016
Accounts for a dormant company made up to 2015-12-25
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-12-25
dot icon12/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Harriet Louise Satchell as a director on 2014-11-01
dot icon12/11/2014
Appointment of Doctor Rebecca Rattue as a director on 2014-11-01
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-25
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-25
dot icon11/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon11/11/2012
Director's details changed for Ms Maria Capozzi on 2010-02-01
dot icon13/01/2012
Accounts for a dormant company made up to 2011-12-25
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon25/10/2011
Register inspection address has been changed from C/O Derrant Savage 18 Glastonbury Road Hove East Sussex BN3 4PL United Kingdom
dot icon24/10/2011
Appointment of Miss Harriet Louise Satchell as a director
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-25
dot icon13/12/2010
Appointment of Ms Maria Capozzi as a secretary
dot icon13/12/2010
Termination of appointment of Derrant Savage as a director
dot icon13/12/2010
Termination of appointment of Derrant Savage as a secretary
dot icon03/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/12/2010
Register inspection address has been changed from C/O Derrant Savage Po Box 18 18 Glastonbury Road Hove East Sussex BN3 4PL United Kingdom
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-25
dot icon28/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Director's details changed for Mr Julian Gerra on 2009-10-27
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Derrant Clinton Savage on 2009-10-27
dot icon28/10/2009
Director's details changed for Christopher Frank Heath on 2009-10-27
dot icon28/10/2009
Director's details changed for Maria Capozzi on 2009-10-27
dot icon04/02/2009
Accounts for a dormant company made up to 2008-12-25
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-25
dot icon05/11/2007
Return made up to 20/10/07; change of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-12-25
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon13/11/2006
Return made up to 20/10/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-12-25
dot icon21/11/2005
Return made up to 20/10/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-12-25
dot icon25/10/2004
Return made up to 20/10/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-25
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/10/2003
Return made up to 20/10/03; full list of members
dot icon26/10/2003
New director appointed
dot icon26/04/2003
Accounts for a dormant company made up to 2002-12-25
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-12-25
dot icon19/10/2001
Return made up to 20/10/01; full list of members
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon05/02/2001
Accounts for a dormant company made up to 2000-12-25
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon25/04/2000
Full accounts made up to 1999-12-25
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
New secretary appointed
dot icon26/01/2000
Director resigned
dot icon05/12/1999
Return made up to 20/10/99; full list of members
dot icon05/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon27/07/1999
Full accounts made up to 1998-12-25
dot icon03/12/1998
Return made up to 20/10/98; full list of members
dot icon03/12/1998
New director appointed
dot icon12/10/1998
Full accounts made up to 1997-12-25
dot icon26/06/1998
Full accounts made up to 1996-12-25
dot icon18/11/1997
Return made up to 20/10/97; full list of members
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
Return made up to 20/10/96; full list of members
dot icon12/06/1996
Ad 31/05/96--------- £ si 3@1=3 £ ic 1/4
dot icon12/06/1996
Accounting reference date notified as 25/12
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon06/12/1995
New director appointed
dot icon26/10/1995
Secretary resigned
dot icon26/10/1995
Director resigned
dot icon26/10/1995
New secretary appointed;new director appointed
dot icon26/10/1995
Registered office changed on 26/10/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon20/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.13K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.02K £Descended-3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Paul
Director
20/08/2018 - 12/09/2025
4
Pilcher, James
Director
12/09/2025 - Present
-
Heath, Christopher Frank
Director
01/07/2004 - 28/06/2024
12
Gerra, Julian
Director
19/10/2003 - Present
3
Barbieri, Luca Adrian
Director
18/08/2024 - Present
2

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 28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at 28 New Church Road, Hove, East Sussex BN3 4FH. 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 28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/1995 .

Where is 28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED is registered at 28 New Church Road, Hove, East Sussex BN3 4FH.

What does 28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Appointment of Ms Maisie Cork Arundel as a director on 2025-09-12.