4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678694

Incorporation date

04/12/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Duke's Passage, Brighton, East Sussex BN1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon30/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon13/01/2025
Termination of appointment of Thomas Malcolm Evans as a director on 2024-10-21
dot icon13/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon29/09/2024
Termination of appointment of Neil John Ravan as a director on 2023-06-22
dot icon29/09/2024
Termination of appointment of Nicola Keable as a director on 2023-06-22
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2023-12-04 with updates
dot icon20/12/2023
Termination of appointment of a director
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/04/2023
Termination of appointment of Andrea Diskin as a director on 2023-03-23
dot icon20/04/2023
Appointment of Mr Jack Cregan as a director on 2023-03-21
dot icon20/04/2023
Appointment of Mr David Howells as a director on 2023-03-21
dot icon20/04/2023
Appointment of Ms Fiona Bugler as a director on 2023-03-21
dot icon19/04/2023
Appointment of Mr Nick Hoffelner as a director on 2023-03-21
dot icon19/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon27/10/2020
Termination of appointment of Georgina Jackson as a director on 2020-09-22
dot icon08/02/2020
Confirmation statement made on 2019-12-04 with updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon29/09/2018
Registered office address changed from Salisbury House 4 st. Aubyns Hove East Sussex BN3 2TB to 1 Duke's Passage Brighton East Sussex BN1 1BS on 2018-09-29
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2018
Termination of appointment of Brian Colin Ball as a director on 2018-07-20
dot icon10/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon04/02/2017
Director's details changed for Mr Neil John Ravan on 2017-02-04
dot icon04/02/2017
Director's details changed for Nicola Keable on 2017-02-04
dot icon04/02/2017
Director's details changed for Miss Georgina Jackson on 2017-02-04
dot icon04/02/2017
Director's details changed for Mr Thomas Malcolm Evans on 2017-02-04
dot icon04/02/2017
Director's details changed for Mr Brian Colin Ball on 2017-02-04
dot icon04/02/2017
Director's details changed for Andrea Diskin on 2017-02-04
dot icon04/02/2017
Appointment of Rachael Sara Woolston as a director on 2015-12-05
dot icon04/02/2017
Termination of appointment of William Robertson as a director on 2015-12-05
dot icon04/02/2017
Termination of appointment of Rachael Sara Woolston as a director on 2015-12-05
dot icon03/02/2017
Termination of appointment of Janet Houlker as a secretary on 2016-11-30
dot icon04/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/12/2014
Register inspection address has been changed from C/O 4 St Aubyns (Hove) Freeholders Ltd Flat 3 4 St Aubyns Hove East Sussex BN3 2TB United Kingdom to Sailsbury House 4 St Aubyns Hove East Sussex BN3 2TB
dot icon31/12/2014
Registered office address changed from 4 Saint Aubyns Hove East Sussex BN3 2TB to Salisbury House 4 St. Aubyns Hove East Sussex BN3 2TB on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/09/2014
Appointment of Mr Brian Colin Ball as a director on 2013-05-29
dot icon30/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Thomas Malcolm Evans as a director
dot icon05/12/2013
Appointment of Mr William Robertson as a director
dot icon01/07/2013
Termination of appointment of Dora Traudisch as a director
dot icon23/06/2013
Appointment of Mrs Janet Houlker as a secretary
dot icon24/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon10/01/2013
Appointment of Miss Georgina Jackson as a director
dot icon10/01/2013
Termination of appointment of Malcolm Holt as a secretary
dot icon09/01/2013
Termination of appointment of Malcolm Holt as a secretary
dot icon09/01/2013
Termination of appointment of Malcolm Holt as a director
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Kevin Harms as a director
dot icon25/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon10/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Jacqueline Singer as a director
dot icon09/03/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for Jacqueline Ann Singer on 2009-10-02
dot icon09/03/2010
Director's details changed for Neil John Ravan on 2009-10-02
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Kevin Howard Harms on 2009-10-02
dot icon09/03/2010
Director's details changed for Andrea Diskin on 2009-10-02
dot icon09/03/2010
Director's details changed for Nicola Keable on 2009-10-02
dot icon09/03/2010
Director's details changed for Dora Treuhild Traudisch on 2009-10-02
dot icon09/03/2010
Director's details changed for Rachael Sara Woolston on 2009-10-02
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Director appointed nicola keable
dot icon16/02/2009
Return made up to 04/12/08; full list of members
dot icon13/02/2009
Director's change of particulars / neil tavan / 13/02/2009
dot icon13/02/2009
Appointment terminated director simon darcy
dot icon12/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/11/2008
Director appointed neil john tavan
dot icon03/01/2008
Return made up to 04/12/07; full list of members
dot icon13/11/2007
New director appointed
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon24/01/2007
Return made up to 04/12/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/09/2006
Memorandum and Articles of Association
dot icon28/02/2006
Return made up to 04/12/05; full list of members
dot icon26/10/2005
New secretary appointed
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 04/12/04; no change of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 04/12/03; no change of members
dot icon24/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/03/2003
Amended accounts made up to 2001-12-31
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Return made up to 04/12/02; full list of members
dot icon06/12/2002
New director appointed
dot icon25/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon12/12/2001
Return made up to 04/12/01; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/12/2000
Return made up to 04/12/00; full list of members
dot icon14/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 04/12/99; full list of members
dot icon05/01/2000
New director appointed
dot icon17/09/1999
Registered office changed on 17/09/99 from: c/o paul davidson taylor chancery court queen street horsham west sussex RH13 5AD
dot icon18/06/1999
Miscellaneous
dot icon18/06/1999
Director resigned
dot icon24/05/1999
Ad 27/04/99--------- £ si 7@1=7 £ ic 2/9
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ
dot icon28/01/1999
Resolutions
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New secretary appointed;new director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
Director resigned
dot icon22/12/1998
Certificate of change of name
dot icon04/12/1998
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
31/12/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murr, Peter
Director
11/12/1998 - 15/10/2005
6
Ms Fiona Mary Bugler
Director
21/03/2023 - Present
1
Cregan, Jack
Director
21/03/2023 - Present
6
Howells, David
Director
21/03/2023 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/12/1998 - 11/12/1998
38039

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 4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED

4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at 1 Duke's Passage, Brighton, East Sussex BN1 1BS. There are currently 5 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 4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED?

toggle

4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED is currently Active. It was registered on 04/12/1998 .

Where is 4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED located?

toggle

4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED is registered at 1 Duke's Passage, Brighton, East Sussex BN1 1BS.

What does 4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED do?

toggle

4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ST AUBYNS (HOVE) FREEHOLDERS LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.