68 SACKVILLE ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

68 SACKVILLE ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850579

Incorporation date

06/09/1993

Size

Dormant

Contacts

Registered address

Registered address

37 Osborne Villas, Hove, East Sussex BN3 2RACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1993)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/10/2025
Termination of appointment of David Alan Staley as a director on 2025-10-30
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon16/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon04/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon14/11/2021
Registered office address changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 2021-11-14
dot icon14/11/2021
Change of details for Property Central (Hove) Limited as a person with significant control on 2021-11-13
dot icon14/11/2021
Secretary's details changed for Property Central (Hove) Limited on 2021-11-13
dot icon10/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/02/2021
Change of details for Property Central (Hove) Ltd as a person with significant control on 2021-02-21
dot icon21/02/2021
Secretary's details changed for Property Central (Hove) Limited on 2021-02-21
dot icon21/02/2021
Registered office address changed from Flat 2 16 Sackville Road Hove East Sussex BN3 3FA England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA on 2021-02-21
dot icon21/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/03/2020
Registered office address changed from C/O Property Central Flat 5 49 Sackville Road Hove East Sussex BN3 3WD to Flat 2 16 Sackville Road Hove East Sussex BN3 3FA on 2020-03-17
dot icon14/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-06 no member list
dot icon30/06/2015
Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Property Central Flat 5 49 Sackville Road Hove East Sussex BN3 3WD on 2015-06-30
dot icon30/06/2015
Appointment of Miss Toni Ridley-Hall as a director on 2015-06-30
dot icon30/06/2015
Appointment of Property Central (Hove) Limited as a secretary on 2015-06-30
dot icon24/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-09-06 no member list
dot icon28/08/2014
Termination of appointment of Tom Naylor as a director on 2014-07-31
dot icon23/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon02/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-06 no member list
dot icon05/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-06 no member list
dot icon15/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-06 no member list
dot icon22/10/2010
Annual return made up to 2010-09-06 no member list
dot icon22/10/2010
Registered office address changed from 97 Church Street Brighton East Sussex BN1 1UJ on 2010-10-22
dot icon22/10/2010
Director's details changed for Tom Naylor on 2010-09-06
dot icon22/10/2010
Director's details changed for David Alan Staley on 2010-09-06
dot icon20/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon26/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-06 no member list
dot icon30/06/2009
Appointment terminated secretary david staley
dot icon09/12/2008
Annual return made up to 06/09/08
dot icon09/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Location of register of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 97 church street brighton e sussex BN1 1UJ
dot icon08/12/2008
Director and secretary's change of particulars / david staley / 01/11/2008
dot icon02/12/2008
Registered office changed on 02/12/2008 from 68 sackville road hove east sussex BN33HA
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/11/2007
New director appointed
dot icon15/11/2007
Annual return made up to 06/09/07
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Secretary resigned;director resigned
dot icon09/11/2007
Director resigned
dot icon02/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/02/2007
Accounts for a dormant company made up to 2005-09-30
dot icon19/02/2007
Annual return made up to 06/09/06
dot icon19/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon02/03/2006
Accounts for a dormant company made up to 2004-09-30
dot icon17/11/2005
Secretary resigned
dot icon17/10/2005
Annual return made up to 06/09/05
dot icon17/11/2004
Annual return made up to 06/09/04
dot icon17/11/2004
New secretary appointed
dot icon13/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/07/2004
New director appointed
dot icon06/10/2003
Annual return made up to 06/09/03
dot icon09/09/2003
New director appointed
dot icon27/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon12/11/2002
Annual return made up to 06/09/02
dot icon23/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/10/2001
Annual return made up to 06/09/01
dot icon12/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/09/2000
Annual return made up to 06/09/00
dot icon28/09/2000
Secretary resigned;director resigned
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon06/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon06/10/1999
Annual return made up to 06/09/99
dot icon02/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon07/10/1998
Annual return made up to 06/09/98
dot icon15/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon12/10/1997
Annual return made up to 06/09/97
dot icon03/12/1996
Director's particulars changed
dot icon03/12/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
Annual return made up to 06/09/96
dot icon26/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon16/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon22/12/1995
Annual return made up to 06/09/95
dot icon23/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon21/09/1994
Annual return made up to 06/09/94
dot icon27/05/1994
Resolutions
dot icon15/09/1993
Secretary resigned
dot icon06/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley-Hall, Toni
Director
30/06/2015 - Present
1
Staley, David Alan
Director
06/09/1993 - 30/10/2025
-

Persons with Significant Control

0

No PSC data available.

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 68 SACKVILLE ROAD HOVE LIMITED

68 SACKVILLE ROAD HOVE LIMITED is an(a) Active company incorporated on 06/09/1993 with the registered office located at 37 Osborne Villas, Hove, East Sussex BN3 2RA. 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 68 SACKVILLE ROAD HOVE LIMITED?

toggle

68 SACKVILLE ROAD HOVE LIMITED is currently Active. It was registered on 06/09/1993 .

Where is 68 SACKVILLE ROAD HOVE LIMITED located?

toggle

68 SACKVILLE ROAD HOVE LIMITED is registered at 37 Osborne Villas, Hove, East Sussex BN3 2RA.

What does 68 SACKVILLE ROAD HOVE LIMITED do?

toggle

68 SACKVILLE ROAD HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 SACKVILLE ROAD HOVE LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.