52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907891

Incorporation date

17/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon10/11/2025
Termination of appointment of Stephen Paul Heathfield as a director on 2025-11-06
dot icon10/11/2025
Cessation of Stephen Paul Heathfield as a person with significant control on 2025-11-06
dot icon10/11/2025
Notification of Scott William Brown as a person with significant control on 2025-11-06
dot icon10/11/2025
Appointment of Dr Scott William Brown as a director on 2025-11-06
dot icon07/10/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/06/2023
Micro company accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-01-31
dot icon28/03/2022
Notification of Wing Yu Sham as a person with significant control on 2022-03-28
dot icon28/03/2022
Appointment of Miss Wing Yu Sham as a director on 2022-03-28
dot icon28/03/2022
Appointment of Mr Stephen Paul Heathfield as a director on 2022-03-28
dot icon28/03/2022
Change of details for Mr Stephen Paul Heathfield as a person with significant control on 2022-03-28
dot icon28/03/2022
Cessation of Beata Kruppa as a person with significant control on 2021-06-29
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/01/2022
Cessation of Laszlo Gyenes as a person with significant control on 2021-06-29
dot icon19/08/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/05/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/01/2016
Director's details changed for Nicholas Andrew Mercer on 2016-01-17
dot icon21/01/2016
Secretary's details changed for Deborah Ann Mercer on 2016-01-17
dot icon16/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/12/2014
Termination of appointment of Sam Cooper as a director on 2014-12-30
dot icon28/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Scott Sale as a director
dot icon21/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Benjamin Djamaluddin as a director
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Sam Cooper on 2010-01-17
dot icon02/02/2010
Director's details changed for Nicholas Mercer on 2010-01-17
dot icon02/02/2010
Director's details changed for Scott John Sale on 2010-01-17
dot icon02/02/2010
Director's details changed for Benjamin Djamaluddin on 2010-01-17
dot icon18/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/05/2009
Director appointed scott john sale
dot icon11/03/2009
Appointment terminated director valerie dymock
dot icon28/01/2009
Return made up to 17/01/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/06/2008
Director appointed sam cooper
dot icon03/06/2008
Director appointed benjamin djamaluddin
dot icon03/03/2008
Appointment terminated director odette damuni
dot icon03/03/2008
Return made up to 17/01/08; change of members
dot icon16/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon27/02/2007
Return made up to 17/01/07; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/02/2006
Return made up to 17/01/06; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon10/02/2004
Return made up to 17/01/04; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/01/2003
Return made up to 17/01/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon14/02/2002
Return made up to 17/01/02; full list of members
dot icon15/03/2001
Full accounts made up to 2001-01-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon17/01/2001
Registered office changed on 17/01/01 from: trinity house school hill lewes east sussex BN7 2NN
dot icon02/06/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon24/01/2000
Registered office changed on 24/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon17/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Wing Yu Sham
Director
28/03/2022 - Present
13
Mercer, Nicholas Andrew
Director
17/01/2000 - Present
14
Heathfield, Stephen Paul
Director
28/03/2022 - 06/11/2025
-
Brown, Scott William, Dr
Director
06/11/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED is an(a) Active company incorporated on 17/01/2000 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?

toggle

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED is currently Active. It was registered on 17/01/2000 .

Where is 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED located?

toggle

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DL.

What does 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED do?

toggle

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with updates.