3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963412

Incorporation date

13/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Winchester Road, Worthing BN11 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon18/12/2025
Termination of appointment of Colin Matthew Slugg as a director on 2025-11-20
dot icon18/12/2025
Termination of appointment of Sharon Louise Perreaux as a director on 2025-11-20
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon11/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/01/2025
Termination of appointment of Clive Morris Newman as a director on 2024-12-09
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon23/09/2024
Appointment of Mr Sivashankar Palraj as a director on 2024-06-14
dot icon23/09/2024
Appointment of Mrs Revathy Devadoss as a director on 2024-06-14
dot icon16/09/2024
Termination of appointment of Stuart Anthony Dray as a director on 2024-06-13
dot icon16/09/2024
Termination of appointment of Emma Dring as a secretary on 2024-06-13
dot icon16/09/2024
Termination of appointment of Emma Jayne Dring as a director on 2024-06-13
dot icon16/09/2024
Termination of appointment of Marc Timothy Dring as a director on 2024-06-13
dot icon16/09/2024
Micro company accounts made up to 2023-11-30
dot icon16/09/2024
Director's details changed for Mr Collin Matthew Slugg on 2024-09-16
dot icon16/09/2024
Appointment of Mr Stuart Anthony Dray as a director on 2024-09-16
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-11-30
dot icon07/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon17/01/2023
Director's details changed for Miss Emma Jayne Brockhurst on 2022-06-04
dot icon17/01/2023
Secretary's details changed for Ms Emma Brockhurst on 2022-06-04
dot icon17/01/2023
Termination of appointment of Kyle Euan Perreaux-Slugg as a director on 2023-01-18
dot icon17/01/2023
Appointment of Mrs Sharon Louise Perreaux as a director on 2023-01-18
dot icon31/01/2022
Micro company accounts made up to 2021-11-30
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/07/2021
Appointment of Mr Collin Matthew Slugg as a director on 2021-06-19
dot icon23/07/2021
Appointment of Mr Kyle Euan Perreaux-Slugg as a director on 2021-06-19
dot icon23/07/2021
Termination of appointment of Tristan Eugene William Lermitte as a director on 2021-06-18
dot icon12/07/2021
Termination of appointment of Mary Felicity Lermitte as a director on 2021-06-18
dot icon22/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-11-30
dot icon26/01/2021
Registered office address changed from 3 3 Winchester Road Worthing BN11 4DJ England to 3 Winchester Road Worthing BN11 4DJ on 2021-01-26
dot icon26/01/2021
Registered office address changed from 35 Church Walk Worthing West Sussex BN11 2LT to 3 3 Winchester Road Worthing BN11 4DJ on 2021-01-26
dot icon26/01/2021
Termination of appointment of Mary Felicity Lermitte as a secretary on 2020-04-01
dot icon20/03/2020
Appointment of Ms Emma Brockhurst as a secretary on 2020-03-19
dot icon20/03/2020
Notification of a person with significant control statement
dot icon20/03/2020
Cessation of Mary Felicity Lermitte as a person with significant control on 2020-03-19
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-12-01
dot icon05/02/2019
Director's details changed for Mr. Clive Morris Newman on 2019-02-01
dot icon22/01/2019
Micro company accounts made up to 2018-12-01
dot icon20/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon16/01/2018
Appointment of Miss Emma Jayne Brockhurst as a director on 2018-01-15
dot icon16/01/2018
Appointment of Mr. Marc Timothy Dring as a director on 2018-01-15
dot icon16/01/2018
Termination of appointment of Elisa Maria Tembras as a director on 2017-12-18
dot icon15/01/2018
Micro company accounts made up to 2017-12-01
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-12-01
dot icon11/02/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon11/02/2016
Amended total exemption small company accounts made up to 2014-11-30
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr. Clive Morris Newman on 2015-12-16
dot icon09/02/2016
Director's details changed for Miss Elisa Maria Tembras on 2015-11-17
dot icon11/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr. Stuart Anthony Dray on 2015-01-15
dot icon27/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2012
Appointment of Miss Elisa Maria Tembras as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr. Clive Morris Newman on 2011-12-01
dot icon28/01/2012
Director's details changed for Mr. Tristan Eugene William Lermitte on 2012-01-06
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr. Clive Morris Newman on 2011-01-28
dot icon13/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/06/2010
Appointment of Mr. Tristan Eugene William Lermitte as a director
dot icon24/06/2010
Termination of appointment of Yvonne Bradbury-White as a director
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Director's details changed for Clive Morris Newman on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs. Yvonne Ivy Bradbury-White on 2010-02-02
dot icon02/02/2010
Director's details changed for Mary Felicity Lermitte on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr. Stuart Anthony Dray on 2010-02-02
dot icon02/02/2010
Termination of appointment of Brigitte Schellenberg as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/01/2009
Director's change of particulars / yvonne bradbury-white / 30/01/2009
dot icon30/01/2009
Return made up to 27/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / stuart dray / 27/01/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/02/2008
Return made up to 27/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon24/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon17/10/2006
Amended accounts made up to 2005-11-30
dot icon03/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon06/02/2006
Return made up to 27/01/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon16/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon25/07/2005
Resolutions
dot icon27/01/2005
Return made up to 27/01/05; full list of members
dot icon21/01/2005
New director appointed
dot icon29/12/2004
New director appointed
dot icon23/12/2004
Return made up to 13/11/04; full list of members
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon18/08/2004
New director appointed
dot icon19/07/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New secretary appointed
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Registered office changed on 22/11/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon13/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.18K
-
0.00
-
-
2022
0
2.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dring, Marc Timothy, Mr.
Director
15/01/2018 - 13/06/2024
1
Dring, Emma Jayne
Director
15/01/2018 - 13/06/2024
-
Dring, Emma
Secretary
19/03/2020 - 13/06/2024
-
Perreaux-Slugg, Kyle Euan
Director
18/06/2021 - 17/01/2023
1
Perreaux, Sharon Louise
Director
18/01/2023 - 20/11/2025
-

Persons with Significant Control

2
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 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at 3 Winchester Road, Worthing BN11 4DJ. There are currently 3 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 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED?

toggle

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED is currently Active. It was registered on 13/11/2003 .

Where is 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED located?

toggle

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED is registered at 3 Winchester Road, Worthing BN11 4DJ.

What does 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED do?

toggle

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Colin Matthew Slugg as a director on 2025-11-20.