59 PALMEIRA AVENUE HOVE LIMITED

Register to unlock more data on OkredoRegister

59 PALMEIRA AVENUE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087721

Incorporation date

11/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

59 Palmeira Avenue, Hove, East Sussex BN3 3GECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-01-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/03/2021
Director's details changed for Mr David Anthony Julian Pledger on 2021-03-04
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon10/11/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-01-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-01-31
dot icon08/12/2017
Appointment of Mr David Anthony Julian Pledger as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Timothy James Small as a director on 2017-11-24
dot icon30/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-01-31
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/07/2016
Appointment of Mrs Josephine Anna Clarke as a director on 2016-06-25
dot icon12/07/2016
Termination of appointment of Penelope Barton as a director on 2016-06-25
dot icon20/04/2016
Appointment of Mr Clive Jonathan Pollard as a director on 2016-04-18
dot icon05/04/2016
Termination of appointment of John James Cramer as a director on 2016-04-01
dot icon19/10/2015
Annual return made up to 2015-10-11 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Appointment of Mr John James Cramer as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of Marie-Louise Addinsall as a director on 2015-01-08
dot icon13/10/2014
Annual return made up to 2014-10-11 no member list
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Director's details changed for Timothy James Small on 2013-11-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/10/2013
Annual return made up to 2013-10-11 no member list
dot icon16/10/2013
Appointment of Mrs Marie-Louise Addinsall as a director
dot icon11/10/2013
Termination of appointment of Geoffrey Addinsell as a director
dot icon19/11/2012
Annual return made up to 2012-10-11 no member list
dot icon19/11/2012
Director's details changed for Kevin Brown on 2012-11-19
dot icon19/11/2012
Director's details changed for Mrs Penelope Barton on 2012-11-19
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/09/2012
Appointment of Mrs Penelope Barton as a director
dot icon28/09/2012
Appointment of Kevin Brown as a director
dot icon28/09/2012
Termination of appointment of Kevin Brown as a secretary
dot icon03/09/2012
Termination of appointment of David Barton as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2011
Annual return made up to 2011-10-11 no member list
dot icon19/10/2010
Annual return made up to 2010-10-11 no member list
dot icon19/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon31/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/10/2009
Annual return made up to 2009-10-11 no member list
dot icon21/10/2009
Director's details changed for Geoffrey Derek Addinsell on 2009-10-21
dot icon21/10/2009
Director's details changed for David James Barton on 2009-10-21
dot icon21/10/2009
Director's details changed for Timothy James Small on 2009-10-21
dot icon26/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/10/2008
Annual return made up to 11/10/08
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/10/2007
Annual return made up to 11/10/07
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/10/2006
Annual return made up to 11/10/06
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/10/2005
Annual return made up to 11/10/05
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon21/10/2004
Annual return made up to 11/10/04
dot icon02/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/10/2003
Annual return made up to 11/10/03
dot icon15/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/10/2002
Annual return made up to 11/10/02
dot icon19/02/2002
Accounting reference date shortened from 31/10/02 to 31/01/02
dot icon23/10/2001
Annual return made up to 11/10/01
dot icon21/05/2001
New director appointed
dot icon01/05/2001
Secretary resigned;director resigned
dot icon01/05/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
Registered office changed on 27/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon03/04/2001
Resolutions
dot icon30/03/2001
Certificate of change of name
dot icon11/10/2000
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
31/01/2025
dot iconNext confirmation date
10/10/2026
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
4
2.43K
-
0.00
-
-
2022
4
2.43K
-
0.00
-
-
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
Pollard, Clive Jonathan
Director
18/04/2016 - Present
10
Brown, Kevin
Director
28/09/2012 - Present
1
Pledger, David Anthony Julian
Director
07/12/2017 - Present
-
Clarke, Josephine Anna
Director
25/06/2016 - Present
-

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 59 PALMEIRA AVENUE HOVE LIMITED

59 PALMEIRA AVENUE HOVE LIMITED is an(a) Active company incorporated on 11/10/2000 with the registered office located at 59 Palmeira Avenue, Hove, East Sussex BN3 3GE. There are currently 4 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 59 PALMEIRA AVENUE HOVE LIMITED?

toggle

59 PALMEIRA AVENUE HOVE LIMITED is currently Active. It was registered on 11/10/2000 .

Where is 59 PALMEIRA AVENUE HOVE LIMITED located?

toggle

59 PALMEIRA AVENUE HOVE LIMITED is registered at 59 Palmeira Avenue, Hove, East Sussex BN3 3GE.

What does 59 PALMEIRA AVENUE HOVE LIMITED do?

toggle

59 PALMEIRA AVENUE HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 PALMEIRA AVENUE HOVE LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-01-31.