7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773724

Incorporation date

20/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Adelaide Crescent, Hove, East Sussex BN3 2JECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon10/12/2025
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon07/03/2021
Director's details changed for Mr Peter Montgomery Graham Lavery on 2021-03-07
dot icon07/03/2021
Director's details changed for Mr Peter Claud Jukes on 2021-03-07
dot icon07/03/2021
Director's details changed for Mr Michael John Kingston on 2021-03-07
dot icon09/11/2020
Appointment of Mr David Russell Hornby as a director on 2020-10-22
dot icon09/11/2020
Termination of appointment of Simon Daniel Evans as a director on 2020-10-22
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Notification of a person with significant control statement
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon12/06/2015
Appointment of Mr Peter Claud Jukes as a director on 2015-05-01
dot icon12/06/2015
Appointment of Mr Peter Montgomery Graham Lavery as a director on 2015-05-01
dot icon12/06/2015
Termination of appointment of Sanjana Kaura as a director on 2015-06-12
dot icon28/04/2015
Termination of appointment of Babak Kamali as a director on 2015-04-28
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon03/07/2010
Director's details changed for Simon Daniel Evans on 2009-10-02
dot icon03/07/2010
Director's details changed for Michael John Kingston on 2010-01-01
dot icon03/07/2010
Director's details changed for Ms Sanjana Kaura on 2010-01-01
dot icon03/07/2010
Director's details changed for Babak Kamali on 2010-01-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon16/06/2009
Director appointed ms sanjana kaura
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 20/05/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/06/2006
Return made up to 20/05/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Director resigned
dot icon15/06/2005
Return made up to 20/05/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/05/2004
Return made up to 20/05/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/05/2003
Return made up to 20/05/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/05/2002
Return made up to 20/05/02; full list of members
dot icon30/05/2002
New director appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/06/2001
Return made up to 20/05/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon21/07/2000
Return made up to 20/05/00; full list of members
dot icon21/04/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon03/04/2000
Ad 21/03/00--------- £ si 3@1=3 £ ic 2/5
dot icon03/04/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New secretary appointed;new director appointed
dot icon20/05/1999
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
30/06/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Peter Montgomery Graham
Director
01/05/2015 - Present
2
Jukes, Peter Claud
Director
01/05/2015 - Present
1
Wain, Christopher James
Director
21/03/2000 - Present
1
Mr David Russell Hornby
Director
22/10/2020 - Present
27
Kingston, Michael John
Director
20/05/1999 - Present
4

Persons with Significant Control

2
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 7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED

7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 7 Adelaide Crescent, Hove, East Sussex BN3 2JE. There are currently 5 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 7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/05/1999 .

Where is 7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED located?

toggle

7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED is registered at 7 Adelaide Crescent, Hove, East Sussex BN3 2JE.

What does 7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED do?

toggle

7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ADELAIDE CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-06-30.