37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09914309

Incorporation date

14/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon03/11/2025
Change of details for Mrs Melania Robina Constable as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Mrs Melania Robina Constable on 2025-11-03
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Director's details changed for Nicole Marguerite Kemble on 2024-12-08
dot icon16/12/2024
Change of details for Mrs Melania Robina Constable as a person with significant control on 2024-12-08
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon13/12/2024
Change of details for Mr Matthew James Cope as a person with significant control on 2024-12-08
dot icon13/12/2024
Change of details for Nicole Marguerite Kemble as a person with significant control on 2024-12-08
dot icon13/12/2024
Director's details changed for Mr Matthew James Cope on 2024-12-08
dot icon12/12/2024
Change of details for Mrs Melania Robina Constable as a person with significant control on 2024-12-08
dot icon11/12/2024
Director's details changed for Mrs Melania Robina Constable on 2024-12-11
dot icon11/12/2024
Registered office address changed from 37 Flat 5 37 Holland Road Hove BN3 1JE England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2024-12-11
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-08 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/11/2023
Change of details for Nicole Marguerite Kemble as a person with significant control on 2023-11-27
dot icon22/11/2023
Director's details changed for Mr Matthew James Cope on 2023-11-22
dot icon20/11/2023
Notification of Matthew Cope as a person with significant control on 2023-10-28
dot icon20/11/2023
Cessation of Daniel Bhattacaya as a person with significant control on 2023-10-28
dot icon10/11/2023
Termination of appointment of Daniel Bhattacaya as a director on 2022-10-28
dot icon10/11/2023
Appointment of Mr Matthew James Cope as a director on 2022-10-28
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 37 Flat 5 37 Holland Road Hove BN3 1JE on 2019-03-01
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon07/02/2018
Director's details changed for Nicole Marguerite Kemble on 2016-12-14
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from Flat 5 37 Holland Road Hove BN3 1JE United Kingdom to Ground Floor 19 New Road Brighton BN1 1UF on 2017-09-20
dot icon31/01/2017
Director's details changed for Daniel Bhattacaya on 2017-01-30
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon30/01/2017
Director's details changed for Nicole Marguerite Kemble on 2017-01-30
dot icon30/01/2017
Appointment of Nicole Marguerite Kemble as a director on 2016-12-14
dot icon30/01/2017
Appointment of Daniel Bhattacaya as a director on 2016-12-14
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon14/12/2015
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
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.03K
-
0.00
13.62K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Melania Robina
Director
14/12/2015 - Present
1
Bhattacaya, Daniel
Director
14/12/2016 - 28/10/2022
-
Kemble, Nicole Marguerite
Director
14/12/2016 - Present
-
Cope, Matthew James
Director
28/10/2022 - Present
3

Persons with Significant Control

5
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 37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED

37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 14/12/2015 with the registered office located at Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UF. 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 37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED?

toggle

37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 14/12/2015 .

Where is 37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED located?

toggle

37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED is registered at Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UF.

What does 37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED do?

toggle

37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 HOLLAND ROAD HOVE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.