31 ADELAIDE CRESCENT LIMITED

Register to unlock more data on OkredoRegister

31 ADELAIDE CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662083

Incorporation date

05/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 31 Adelaide Crescent, Hove BN3 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon31/12/2025
Micro company accounts made up to 2025-11-30
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2024
Director's details changed for Mrs Katherine Anne Austin on 2024-11-18
dot icon26/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-11-30
dot icon07/11/2023
Micro company accounts made up to 2022-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/06/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Flat 1 Flat 1, 31 Adelaide Crescent Hove BN3 2JH on 2023-06-17
dot icon17/06/2023
Registered office address changed from Flat 1 Flat 1, 31 Adelaide Crescent Hove BN3 2JH England to Flat 1 31 Adelaide Crescent Hove BN3 2JH on 2023-06-17
dot icon24/05/2023
Registered office address changed from Flat 1 31 Adelaide Crescent Hove East Sussex BN3 2JH to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-24
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/05/2021
Appointment of David Bushell as a director on 2021-05-11
dot icon24/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-11-30
dot icon16/12/2019
Appointment of Mr Brian Roy Cole as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Robert Douglas Gary Lloyd as a director on 2019-12-16
dot icon19/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon09/12/2017
Termination of appointment of Pete Leslie Crispin as a director on 2017-12-09
dot icon17/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/06/2016
Termination of appointment of Mark Walter Austin as a director on 2016-06-30
dot icon30/06/2016
Appointment of Ms Katherine Anne Austin as a director on 2016-06-30
dot icon27/05/2016
Appointment of Mr Peter Leslie Crispin as a director on 2016-05-27
dot icon10/05/2016
Appointment of Mr Mark Walter Austin as a director on 2016-03-31
dot icon10/05/2016
Termination of appointment of Monirul Hoque as a director on 2016-03-30
dot icon16/12/2015
Annual return made up to 2015-11-04 no member list
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2015
Termination of appointment of Beverley Elizabeth Lloyd as a director on 2015-06-12
dot icon11/06/2015
Appointment of Mr. Moni Hoque as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Rangi Bibi as a director on 2015-06-11
dot icon11/06/2015
Registered office address changed from 31 Adelaide Crescent Hove East Sussex BN3 2JH to Flat 1 31 Adelaide Crescent Hove East Sussex BN3 2JH on 2015-06-11
dot icon10/06/2015
Appointment of Ms. Yee King as a secretary on 2015-06-05
dot icon01/06/2015
Termination of appointment of Benjamin Tait as a director on 2015-06-01
dot icon22/05/2015
Termination of appointment of Benjamin Peter Tait as a secretary on 2015-05-22
dot icon19/05/2015
Appointment of Yee King as a director on 2015-05-19
dot icon12/05/2015
Appointment of Robert Douglas Gary Lloyd as a director on 2015-05-12
dot icon12/05/2015
Appointment of Beverley Elizabeth Lloyd as a director on 2015-05-12
dot icon06/05/2015
Appointment of Mr Eric Schjelderup as a director on 2015-05-05
dot icon05/05/2015
Termination of appointment of Matthew Pahlavan as a director on 2015-05-05
dot icon05/05/2015
Termination of appointment of Giedre Barauskaite as a director on 2015-05-05
dot icon04/11/2014
Annual return made up to 2014-11-04 no member list
dot icon28/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Termination of appointment of David Sanders as a director on 2014-06-24
dot icon24/06/2014
Termination of appointment of Natasha Rankin as a director on 2014-06-24
dot icon28/05/2014
Appointment of Giedre Barauskaite as a director on 2014-05-28
dot icon28/05/2014
Appointment of Mr Matthew Pahlavan as a director on 2014-05-28
dot icon16/05/2014
Termination of appointment of Steve Strange as a director on 2014-04-28
dot icon04/11/2013
Annual return made up to 2013-11-04 no member list
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/08/2013
Appointment of Mr Benjamin Peter Tait as a secretary on 2013-08-12
dot icon31/07/2013
Termination of appointment of Simon Gareth Leybourn Needham as a director on 2013-07-31
dot icon31/07/2013
Termination of appointment of Catina Bernardis as a director on 2013-07-31
dot icon31/07/2013
Termination of appointment of Matthew John Aeberhard as a director on 2013-07-31
dot icon19/04/2013
Appointment of Benjamin Tait as a director on 2013-04-09
dot icon21/12/2012
Annual return made up to 2012-11-04 no member list
dot icon18/10/2012
Appointment of David Sanders as a director on 2012-09-01
dot icon18/10/2012
Appointment of Natasha Rankin as a director on 2012-09-01
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-11-04 no member list
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/02/2011
Annual return made up to 2010-11-04 no member list
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-11-04 no member list
dot icon27/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2010
Director's details changed for Catina Bernardis on 2009-11-04
dot icon22/01/2010
Director's details changed for Steve Strange on 2009-11-04
dot icon22/01/2010
Director's details changed for Mr Andrew Sinclair on 2009-11-04
dot icon22/01/2010
Director's details changed for Simon Gareth Leybourn Needham on 2009-11-04
dot icon22/01/2010
Director's details changed for Mrs Rangi Bibi on 2009-11-04
dot icon22/01/2010
Director's details changed for Matthew John Aeberhard on 2009-11-04
dot icon22/01/2010
Director's details changed for Stephen Richard Strafford on 2009-11-04
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon08/06/2009
Annual return made up to 04/11/08
dot icon11/05/2009
Annual return made up to 04/11/07
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon12/01/2007
Annual return made up to 04/11/06
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/12/2005
Annual return made up to 04/11/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: thatchers 109 church road hove BN3 2AF
dot icon17/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/01/2005
Annual return made up to 05/11/04
dot icon11/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/09/2004
New director appointed
dot icon02/03/2004
Annual return made up to 05/11/03
dot icon02/03/2004
New secretary appointed
dot icon20/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/08/2003
Secretary resigned;director resigned
dot icon07/11/2002
Annual return made up to 05/11/02
dot icon07/11/2002
Director resigned
dot icon26/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon31/05/2002
New director appointed
dot icon09/01/2002
Annual return made up to 05/11/01
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon01/10/2001
New director appointed
dot icon13/11/2000
Annual return made up to 05/11/00
dot icon10/11/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-11-30
dot icon19/11/1999
Annual return made up to 05/11/99
dot icon19/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
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
30/11/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Katherine Anne
Director
30/06/2016 - Present
2
Schjelderup, Eric
Director
05/05/2015 - Present
4
Cole, Brian Roy
Director
16/12/2019 - Present
107
Sinclair, Andrew
Director
01/04/2005 - Present
8
Bushell, David
Director
11/05/2021 - Present
6

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 31 ADELAIDE CRESCENT LIMITED

31 ADELAIDE CRESCENT LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at Flat 1 31 Adelaide Crescent, Hove BN3 2JH. There are currently 7 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 31 ADELAIDE CRESCENT LIMITED?

toggle

31 ADELAIDE CRESCENT LIMITED is currently Active. It was registered on 05/11/1998 .

Where is 31 ADELAIDE CRESCENT LIMITED located?

toggle

31 ADELAIDE CRESCENT LIMITED is registered at Flat 1 31 Adelaide Crescent, Hove BN3 2JH.

What does 31 ADELAIDE CRESCENT LIMITED do?

toggle

31 ADELAIDE CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 ADELAIDE CRESCENT LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-11-30.