28 PEVENSEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

28 PEVENSEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865100

Incorporation date

25/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Pevensey Road Garden Flat, 28 Pevensey Road, St. Leonards-On-Sea TN38 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon23/12/2025
Confirmation statement made on 2025-10-25 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/10/2024
Termination of appointment of David Charles Sakula as a director on 2024-10-15
dot icon25/10/2024
Termination of appointment of Paul Andrew O'keeffe as a director on 2024-07-25
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Director's details changed for Mr Paul Andrew O'keeffe on 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/03/2023
Termination of appointment of Findley's Secretarial Services Limited as a secretary on 2023-03-06
dot icon06/03/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 28 Pevensey Road Garden Flat 28 Pevensey Road St. Leonards-on-Sea TN38 0LF on 2023-03-06
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon24/03/2022
Appointment of Mr Paul Andrew O'keeffe as a director on 2022-03-23
dot icon02/03/2022
Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-17
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/06/2021
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon10/11/2020
Appointment of Findley's Secretarial Services Limited as a secretary on 2020-10-28
dot icon10/11/2020
Termination of appointment of William Charles Sharp as a secretary on 2020-10-28
dot icon10/11/2020
Registered office address changed from 16 the Fairway Bexhill on Sea East Sussex TN39 4ER to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 2020-11-10
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon07/03/2018
Director's details changed for Susan Tait on 2018-02-21
dot icon06/03/2018
Termination of appointment of Susan Tait as a director on 2018-02-20
dot icon06/03/2018
Appointment of Ms Susan Tait as a director on 2018-02-17
dot icon23/02/2018
Appointment of Susan Tait as a director on 2018-02-16
dot icon22/02/2018
Appointment of Miss Monica Frances Storrs as a director on 2018-02-17
dot icon22/02/2018
Appointment of Ms Leah Eva Drane as a director on 2018-02-17
dot icon21/02/2018
Appointment of Mr Christopher John Derrick Cave as a director on 2018-02-17
dot icon20/02/2018
Appointment of Mr David Charles Sakula as a director on 2018-02-17
dot icon01/02/2018
Termination of appointment of Marie Therese Besant as a director on 2018-01-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon18/10/2017
Termination of appointment of Christopher Norden as a director on 2017-10-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2013
Director's details changed for Marie Therese Besant on 2013-10-24
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-25. List of shareholders has changed
dot icon02/08/2011
Termination of appointment of John Tenniswood as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-25
dot icon21/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 25/10/08; no change of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 25/10/07; no change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon22/08/2006
Director resigned
dot icon18/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 25/10/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 25/10/04; full list of members
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 25/10/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/11/2002
New director appointed
dot icon18/11/2002
Return made up to 25/10/02; full list of members
dot icon30/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon22/05/2002
Registered office changed on 22/05/02 from: the priory church road tunbridge wells kent TN1 1JJ
dot icon05/11/2001
Return made up to 25/10/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 28 pevensey road st. Leonards on sea east sussex TN38 0LF
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon26/06/2000
Miscellaneous
dot icon17/04/2000
Ad 25/03/00--------- £ si 5@1=5 £ ic 2/7
dot icon25/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.01K
-
0.00
-
-
2022
0
16.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Susan
Director
16/02/2018 - Present
4
Tait, Susan
Director
17/02/2018 - 20/02/2018
4
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/10/2020 - 06/03/2023
64
BUSS MURTON SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2001 - 30/03/2004
38
Norden, Christopher
Director
23/05/2002 - 05/10/2017
5

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 28 PEVENSEY ROAD MANAGEMENT LIMITED

28 PEVENSEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/1999 with the registered office located at 28 Pevensey Road Garden Flat, 28 Pevensey Road, St. Leonards-On-Sea TN38 0LF. There are currently 4 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 28 PEVENSEY ROAD MANAGEMENT LIMITED?

toggle

28 PEVENSEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/10/1999 .

Where is 28 PEVENSEY ROAD MANAGEMENT LIMITED located?

toggle

28 PEVENSEY ROAD MANAGEMENT LIMITED is registered at 28 Pevensey Road Garden Flat, 28 Pevensey Road, St. Leonards-On-Sea TN38 0LF.

What does 28 PEVENSEY ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 28 PEVENSEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-10-25 with updates.