7 GORE PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

7 GORE PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000528

Incorporation date

19/12/2003

Size

Dormant

Contacts

Registered address

Registered address

7 Gore Park Road, Flat 1, Eastbourne BN21 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon17/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon07/06/2022
Change of details for Ms Heather Jean Marsh as a person with significant control on 2022-06-06
dot icon06/06/2022
Change of details for Ms Heath Jean Marsh as a person with significant control on 2022-06-06
dot icon18/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon12/08/2021
Notification of Ian David Bennett as a person with significant control on 2021-08-10
dot icon12/08/2021
Termination of appointment of Gabriel Conolly as a director on 2021-08-02
dot icon12/08/2021
Cessation of Gabriel Conolly as a person with significant control on 2021-08-02
dot icon12/08/2021
Appointment of Mr Ian David Bennett as a director on 2021-08-10
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon28/02/2020
Registered office address changed from Flat Two, 7 Gore Park Road Eastbourne East Sussex BN21 1TG to 7 Gore Park Road Flat 1 Eastbourne BN21 1TG on 2020-02-28
dot icon28/02/2020
Appointment of Ms Heather Jean Marsh as a secretary on 2020-02-24
dot icon28/02/2020
Appointment of Mr Trevor Graham Shaw as a director on 2020-02-24
dot icon28/02/2020
Notification of Trevor Graham Shaw as a person with significant control on 2020-02-24
dot icon28/02/2020
Termination of appointment of Hayley Carole Frankham as a secretary on 2020-02-24
dot icon28/02/2020
Termination of appointment of Hayley Carole Frankham as a director on 2020-02-24
dot icon28/02/2020
Cessation of Hayley Carole Frankham as a person with significant control on 2020-02-24
dot icon02/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon30/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon02/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon02/01/2016
Appointment of Mr Gabriel Conolly as a director on 2015-12-31
dot icon02/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2015
Termination of appointment of Alison Linda Dole as a director on 2015-04-29
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon03/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon03/01/2010
Director's details changed for Ms Hayley Carole Frankham on 2009-12-19
dot icon03/01/2010
Secretary's details changed for Hayley Carol Frankham on 2009-12-19
dot icon03/01/2010
Director's details changed for Ms Heather Jean Marsh on 2009-12-19
dot icon03/01/2010
Director's details changed for Alison Linda Dole on 2009-12-19
dot icon02/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2009
Return made up to 19/12/08; full list of members
dot icon13/01/2009
Director appointed ms heather jean marsh
dot icon31/12/2008
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Appointment terminated director janette morton
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2007
New director appointed
dot icon01/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/01/2007
Return made up to 19/12/06; full list of members
dot icon13/11/2006
Director resigned
dot icon09/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Return made up to 19/12/05; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: flat 2, 7 gore park road eastbourne east sussex BN21 1TG
dot icon25/08/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon06/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Return made up to 19/12/04; full list of members
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Ad 31/12/03--------- £ si 2@1=2 £ ic 1/3
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon19/12/2003
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Trevor Graham
Director
24/02/2020 - Present
-
Marsh, Heather Jean
Director
19/12/2008 - Present
-
Bennett, Ian David
Director
10/08/2021 - Present
-

Persons with Significant Control

5
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 GORE PARK ROAD LIMITED

7 GORE PARK ROAD LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 7 Gore Park Road, Flat 1, Eastbourne BN21 1TG. There are currently 3 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 GORE PARK ROAD LIMITED?

toggle

7 GORE PARK ROAD LIMITED is currently Active. It was registered on 19/12/2003 .

Where is 7 GORE PARK ROAD LIMITED located?

toggle

7 GORE PARK ROAD LIMITED is registered at 7 Gore Park Road, Flat 1, Eastbourne BN21 1TG.

What does 7 GORE PARK ROAD LIMITED do?

toggle

7 GORE PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 GORE PARK ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.