7 ALBERT ROAD (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

7 ALBERT ROAD (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06503543

Incorporation date

13/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ivy Lane, Royston, Hertfordshire SG8 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon02/11/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-02-28
dot icon27/04/2022
Appointment of Mr Anthony Philip Bekesi as a director on 2022-04-20
dot icon18/03/2022
Micro company accounts made up to 2021-02-28
dot icon11/03/2022
Director's details changed for Mr Chris Straw on 2022-03-11
dot icon11/03/2022
Director's details changed for Mr Andrew Paul Stephenson on 2022-03-11
dot icon11/03/2022
Director's details changed for Manjit Kaur on 2022-03-11
dot icon11/03/2022
Director's details changed for Mr Gregory Stephen Bradley on 2022-03-11
dot icon03/03/2022
Appointment of Manjit Kaur as a director on 2022-03-03
dot icon02/03/2022
Appointment of Mr Gregory Bradley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Chris Straw as a director on 2022-03-02
dot icon22/02/2022
Compulsory strike-off action has been discontinued
dot icon20/02/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon20/02/2022
Appointment of Mrs Jacqueline Carey as a director on 2022-02-20
dot icon20/02/2022
Registered office address changed from 7 Albert Road Bexhill on Sea East Sussex TN40 1DG to 4 Ivy Lane Royston Hertfordshire SG8 9DQ on 2022-02-20
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon17/04/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon17/04/2021
Micro company accounts made up to 2020-02-28
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon19/02/2019
Confirmation statement made on 2018-11-02 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-02-28
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Appointment of Mr Andrew Paul Stephenson as a director on 2018-10-31
dot icon19/09/2018
Termination of appointment of Christopher John Nunneley as a director on 2018-09-19
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-02-28
dot icon31/01/2017
Appointment of Mr Christopher John Nunneley as a director on 2017-01-20
dot icon22/01/2017
Termination of appointment of Sean Christopher Ingram as a director on 2017-01-20
dot icon22/01/2017
Termination of appointment of Christopher John Straw as a director on 2017-01-20
dot icon22/01/2017
Termination of appointment of Sean Christopher Ingram as a secretary on 2017-01-20
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Termination of appointment of Steven Todhunter as a director on 2016-10-25
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/03/2010
Director's details changed for Sean Christopher Ingram on 2010-02-23
dot icon12/03/2010
Director's details changed for Steven Todhunter on 2010-02-23
dot icon01/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / chris straw / 13/02/2009
dot icon18/11/2008
Director's change of particulars / chris straw / 18/11/2008
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: marquess court 69 southampton row london WC1B 4ET
dot icon13/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.63K
-
0.00
-
-
2022
0
4.69K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Jacqueline
Director
20/02/2022 - Present
9
Bekesi, Anthony Philip
Director
20/04/2022 - Present
23
Straw, Christopher John
Director
02/03/2022 - Present
4
Bradley, Gregory Stephen
Director
02/03/2022 - Present
2
Kaur, Manjit
Director
03/03/2022 - Present
1

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 7 ALBERT ROAD (BEXHILL) LIMITED

7 ALBERT ROAD (BEXHILL) LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at 4 Ivy Lane, Royston, Hertfordshire SG8 9DQ. There are currently 6 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 7 ALBERT ROAD (BEXHILL) LIMITED?

toggle

7 ALBERT ROAD (BEXHILL) LIMITED is currently Active. It was registered on 13/02/2008 .

Where is 7 ALBERT ROAD (BEXHILL) LIMITED located?

toggle

7 ALBERT ROAD (BEXHILL) LIMITED is registered at 4 Ivy Lane, Royston, Hertfordshire SG8 9DQ.

What does 7 ALBERT ROAD (BEXHILL) LIMITED do?

toggle

7 ALBERT ROAD (BEXHILL) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 ALBERT ROAD (BEXHILL) LIMITED?

toggle

The latest filing was on 29/11/2025: Micro company accounts made up to 2025-02-28.