66 THE DRIVE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

66 THE DRIVE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06597775

Incorporation date

20/05/2008

Size

Dormant

Contacts

Registered address

Registered address

66 The Drive, Hove, East Sussex BN3 3PECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon03/04/2026
Notification of a person with significant control statement
dot icon29/03/2026
Cessation of Marco Compagnino as a person with significant control on 2026-03-27
dot icon28/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon15/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon11/02/2022
Registered office address changed from Suite 1, Hova House 1 Hova Villas Hove BN3 3DH England to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 2022-02-11
dot icon16/08/2021
Termination of appointment of Muhammed Ohiduzzaman Yaqub as a director on 2021-07-27
dot icon21/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon15/07/2019
Appointment of Mr Muhammed Ohiduzzaman Yaqub as a director on 2019-07-15
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/06/2017
Registered office address changed from Suite 1, Hova House Hova Villas Hove BN3 3DH England to Suite 1, Hova House 1 Hova Villas Hove BN3 3DH on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/06/2017
Register(s) moved to registered office address Suite 1, Hova House Hova Villas Hove BN3 3DH
dot icon15/06/2017
Registered office address changed from 66 the Drive Hove East Sussex BN3 3PE to Suite 1, Hova House Hova Villas Hove BN3 3DH on 2017-06-15
dot icon15/06/2017
Appointment of Harper Stone Properties Limited as a secretary on 2017-06-14
dot icon15/06/2017
Termination of appointment of Peter John Storrow as a secretary on 2017-06-14
dot icon28/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon15/08/2016
Termination of appointment of Peter John Storrow as a director on 2016-07-28
dot icon06/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon05/08/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/08/2013
Register inspection address has been changed
dot icon05/08/2013
Register(s) moved to registered inspection location
dot icon04/04/2013
Termination of appointment of Peter Mills as a director
dot icon03/04/2013
Appointment of Mr Peter John Storrow as a secretary
dot icon03/04/2013
Termination of appointment of Peter Mills as a secretary
dot icon03/04/2013
Termination of appointment of Peter Mills as a director
dot icon03/04/2013
Appointment of Mr Peter John Storrow as a director
dot icon30/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon02/04/2012
Registered office address changed from 146 Kings Road Brighton East Sussex BN1 2PJ on 2012-04-02
dot icon02/04/2012
Secretary's details changed for Mr. Peter Mills on 2012-04-02
dot icon16/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon29/05/2010
Director's details changed for Mr. Peter Mills on 2009-12-31
dot icon29/05/2010
Secretary's details changed for Peter Mills on 2009-12-31
dot icon29/05/2010
Director's details changed for Marco Compagnino on 2009-11-05
dot icon08/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 20/05/09; full list of members
dot icon01/07/2008
Ad 20/06/08\gbp si 4@1=4\gbp ic 1/5\
dot icon01/07/2008
Registered office changed on 01/07/2008 from 47 old steine brighton east sussex BN1 1NW
dot icon24/06/2008
Director appointed marco compagnino
dot icon24/06/2008
Director and secretary appointed peter mills
dot icon24/06/2008
Resolutions
dot icon20/05/2008
Appointment terminated director brighton director LIMITED
dot icon20/05/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon20/05/2008
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
31/05/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00
-
0.00
-
-
2022
2
5.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storrow, Peter John
Secretary
02/04/2013 - 14/06/2017
-
Mills, Peter, Mr.
Secretary
20/05/2008 - 14/02/2013
-
Mills, Peter, Mr.
Director
20/05/2008 - 14/02/2013
-
Mr Marco Compagnino
Director
20/05/2008 - Present
-
HARPER STONE PROPERTIES LTD
Corporate Secretary
14/06/2017 - 28/02/2025
9

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 66 THE DRIVE (HOVE) LIMITED

66 THE DRIVE (HOVE) LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at 66 The Drive, Hove, East Sussex BN3 3PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 66 THE DRIVE (HOVE) LIMITED?

toggle

66 THE DRIVE (HOVE) LIMITED is currently Active. It was registered on 20/05/2008 .

Where is 66 THE DRIVE (HOVE) LIMITED located?

toggle

66 THE DRIVE (HOVE) LIMITED is registered at 66 The Drive, Hove, East Sussex BN3 3PE.

What does 66 THE DRIVE (HOVE) LIMITED do?

toggle

66 THE DRIVE (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 66 THE DRIVE (HOVE) LIMITED?

toggle

The latest filing was on 03/04/2026: Notification of a person with significant control statement.