52 WATERLOO STREET (HOVE) LIMITED

Register to unlock more data on OkredoRegister

52 WATERLOO STREET (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987725

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon25/07/2025
Termination of appointment of Duane Gavin Gilligan as a secretary on 2025-07-24
dot icon25/07/2025
Termination of appointment of Duane Gavin Gilligan as a director on 2025-07-24
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Termination of appointment of Timothy Webster as a director on 2022-11-25
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon24/02/2021
Second filing of Confirmation Statement dated 2020-11-24
dot icon02/02/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
24/11/19 Statement of Capital gbp 8
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Registered office address changed from 52 Waterloo Street Hove BN3 1AH England to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2019-03-28
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon27/11/2018
Confirmation statement made on 2017-11-24 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon03/11/2017
Confirmation statement made on 2016-11-24 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/11/2016
Appointment of Tim Webster as a director on 2016-11-03
dot icon28/10/2016
Director's details changed for Mr Tobias Mark Boettcher on 2016-10-28
dot icon28/10/2016
Appointment of Mrs Kirsty Jane Boettcher as a director on 2016-10-28
dot icon28/10/2016
Appointment of Mr Tobias Mark Boettcher as a director on 2016-10-28
dot icon27/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2016
Director's details changed for Joanna Catherine Clayton on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Duane Gavin Gilligan on 2016-10-27
dot icon27/10/2016
Director's details changed for Joanna Catherine Clayton on 2016-10-27
dot icon27/09/2016
Registered office address changed from 20a Flat a 20 Dulwich Road London SE24 0PA to 52 Waterloo Street Hove BN3 1AH on 2016-09-27
dot icon25/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Wioleta Dawid as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Appointment of Ms Wioleta Dawid as a director
dot icon21/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon21/02/2013
Registered office address changed from 20a Dulwich Road Herne Hill London Greater London SE24 0PA England on 2013-02-21
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/01/2012
Register(s) moved to registered office address
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Total exemption full accounts made up to 2008-12-31
dot icon30/04/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Director's details changed for Duane Gavin Gilligan on 2009-12-08
dot icon29/04/2010
Appointment of Mr Duane Gavin Gilligan as a secretary
dot icon29/04/2010
Director's details changed for Joanna Catherine Clayton on 2009-12-08
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Termination of appointment of Lucraft Secretarial Limited as a secretary
dot icon21/05/2009
Return made up to 08/12/08; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from 52 waterloo street hove east sussex BN3 1AH
dot icon22/04/2009
Return made up to 08/12/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Director resigned
dot icon16/05/2007
Return made up to 08/12/06; full list of members
dot icon19/12/2006
New director appointed
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 08/12/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 08/12/04; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon08/12/2003
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
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boettcher, Kirsty Jane
Director
28/10/2016 - Present
-
Clayton, Joanna Catherine
Director
08/12/2003 - Present
-
Webster, Timothy
Director
03/11/2016 - 25/11/2022
5
Gilligan, Duane Gavin
Director
19/10/2006 - 24/07/2025
7
Gilligan, Duane Gavin
Secretary
08/12/2009 - 24/07/2025
-

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+
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 WATERLOO STREET (HOVE) LIMITED

52 WATERLOO STREET (HOVE) LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR. 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 WATERLOO STREET (HOVE) LIMITED?

toggle

52 WATERLOO STREET (HOVE) LIMITED is currently Active. It was registered on 08/12/2003 .

Where is 52 WATERLOO STREET (HOVE) LIMITED located?

toggle

52 WATERLOO STREET (HOVE) LIMITED is registered at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR.

What does 52 WATERLOO STREET (HOVE) LIMITED do?

toggle

52 WATERLOO STREET (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 WATERLOO STREET (HOVE) LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-24 with updates.