52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167219

Incorporation date

23/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

52 Sackville Road, Hove BN3 3HACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/06/2024
Director's details changed for Dr Grace Lara Souza on 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon04/04/2024
Appointment of Dr Grace Lara Souza as a director on 2024-04-04
dot icon12/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/09/2023
Cessation of Nicole Donne as a person with significant control on 2023-09-13
dot icon13/09/2023
Termination of appointment of Nicole Donne as a director on 2023-09-13
dot icon11/08/2023
Appointment of Mr Charles Tinsley as a director on 2023-07-01
dot icon11/08/2023
Notification of Charles Tinsley as a person with significant control on 2023-07-03
dot icon06/07/2023
Cessation of Julian Colbert as a person with significant control on 2023-07-04
dot icon06/07/2023
Termination of appointment of Julian Colbert as a director on 2023-07-05
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/06/2023
Termination of appointment of Julian Colbert as a secretary on 2023-06-29
dot icon21/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/07/2022
Change of details for Miss Ni Donne as a person with significant control on 2022-07-18
dot icon18/07/2022
Notification of Jody Philip Cook as a person with significant control on 2022-07-18
dot icon18/07/2022
Notification of Ni Donne as a person with significant control on 2022-07-18
dot icon18/07/2022
Appointment of Miss Nicole Donne as a director on 2022-07-18
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon25/06/2022
Termination of appointment of Christina Doyle as a director on 2022-06-14
dot icon25/06/2022
Termination of appointment of Christina Doyle as a secretary on 2022-06-14
dot icon25/06/2022
Cessation of Christina Doyle as a person with significant control on 2022-01-01
dot icon06/01/2022
Registered office address changed from PO Box BN3 3HA 52 52 Sackville Road Hove East Sussex BN3 3HA England to 52 Sackville Road Hove BN3 3HA on 2022-01-06
dot icon06/01/2022
Appointment of Mr Julian Colbert as a director on 2022-01-06
dot icon06/01/2022
Appointment of Mr Julian Colbert as a secretary on 2022-01-06
dot icon06/01/2022
Notification of Julian Colbert as a person with significant control on 2017-06-02
dot icon21/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/02/2021
Termination of appointment of Annie Butteriss as a director on 2020-01-01
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-02-28
dot icon09/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/08/2017
Notification of Christina Doyle as a person with significant control on 2017-05-05
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/06/2017
Appointment of Annie Butteriss as a director on 2017-06-14
dot icon05/05/2017
Registered office address changed from C/O S Baadshah Basement Flat 52a Sackville Road Hove East Sussex BN3 3HA to PO Box BN3 3HA 52 52 Sackville Road Hove East Sussex BN3 3HA on 2017-05-05
dot icon05/05/2017
Termination of appointment of Shamiam Akthar Baadshah as a director on 2017-05-05
dot icon05/05/2017
Termination of appointment of Shamiam Akthar Baadshah as a secretary on 2017-05-05
dot icon05/05/2017
Appointment of Miss Christina Doyle as a secretary on 2017-05-05
dot icon27/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon29/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon21/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/03/2014
Appointment of Ms Christina Doyle as a director
dot icon23/03/2014
Termination of appointment of Farina Hashmi as a director
dot icon03/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/06/2013
Appointment of Shamiam Akthar Baadshah as a secretary
dot icon28/05/2013
Registered office address changed from 1St Floor Flat 52 Sackville Road Hove BN3 3HA on 2013-05-28
dot icon24/05/2013
Appointment of Miss Shamiam Akthar Baadshah as a director
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2012
Director's details changed for Farina Hashmi on 2012-03-15
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/03/2011
Appointment of Jody Philip Cook as a director
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Termination of appointment of a director
dot icon16/11/2010
Termination of appointment of Matthew Brill as a director
dot icon10/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/03/2009
Return made up to 19/02/09; change of members
dot icon12/03/2009
Appointment terminated secretary jeremy melhuish
dot icon19/01/2009
Director appointed matthew david brill
dot icon19/01/2009
Appointment terminated director jeremy melhuish
dot icon19/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon03/04/2008
Return made up to 19/02/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/03/2007
Return made up to 19/02/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/04/2006
Return made up to 19/02/06; full list of members
dot icon05/04/2006
New director appointed
dot icon02/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-02-28
dot icon15/03/2004
Return made up to 19/02/04; full list of members
dot icon09/01/2004
Registered office changed on 09/01/04 from: 52 sackville road hove east sussex BN3 4GH
dot icon23/10/2003
Accounts for a dormant company made up to 2003-02-28
dot icon02/03/2003
Return made up to 23/02/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-02-23
dot icon05/04/2002
Return made up to 23/02/02; full list of members
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon21/03/2001
Ad 16/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon23/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbert, Julian
Secretary
06/01/2022 - 29/06/2023
-
Cook, Jody Philip
Director
18/02/2011 - Present
2
Mr Julian Colbert
Director
06/01/2022 - 05/07/2023
-
Tinsley, Charles
Director
01/07/2023 - Present
-
Souza, Grace Lara, Dr
Director
04/04/2024 - Present
-

Persons with Significant Control

7
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 52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED

52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 52 Sackville Road, Hove BN3 3HA. 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 52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/2001 .

Where is 52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED is registered at 52 Sackville Road, Hove BN3 3HA.

What does 52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 SACKVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-02-28.