77 RUTLAND ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

77 RUTLAND ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218813

Incorporation date

01/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 77 Rutland Road Rutland Road, Hove, East Sussex BN3 5FECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon18/11/2025
Micro company accounts made up to 2025-07-31
dot icon30/06/2025
Appointment of Mr Dean George Gough as a director on 2020-10-02
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon18/05/2024
Appointment of Mr Simon Huggett as a secretary on 2024-05-17
dot icon18/05/2024
Termination of appointment of Stuart Charles Vincent as a secretary on 2024-05-17
dot icon18/05/2024
Registered office address changed from 35 Roman Avenue Angmering Littlehampton BN16 4GH England to Flat 3 77 Rutland Road Rutland Road Hove East Sussex BN3 5FE on 2024-05-18
dot icon08/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/01/2020
Notification of a person with significant control statement
dot icon06/01/2020
Elect to keep the directors' residential address register information on the public register
dot icon06/01/2020
Elect to keep the directors' register information on the public register
dot icon06/01/2020
Elect to keep the secretaries register information on the public register
dot icon06/01/2020
Appointment of Mr Stuart Charles Vincent as a secretary on 2020-01-06
dot icon06/01/2020
Registered office address changed from Flat 3, 77 Flat 3 77 Rutland Road Hove East Sussex BN3 5FE United Kingdom to 35 Roman Avenue Angmering Littlehampton BN16 4GH on 2020-01-06
dot icon06/01/2020
Cessation of Simon Maurice Huggett as a person with significant control on 2020-01-06
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon14/07/2019
Termination of appointment of Phillip John Wickens as a director on 2019-05-06
dot icon14/07/2019
Notification of Simon Maurice Huggett as a person with significant control on 2019-07-01
dot icon12/07/2019
Cessation of Phillip John Wickens as a person with significant control on 2019-05-06
dot icon24/06/2019
Registered office address changed from Philip John Wickens Flat 1 77 Rutland Road Hove East Sussex BN3 5FE to Flat 3, 77 Flat 3 77 Rutland Road Hove East Sussex BN3 5FE on 2019-06-24
dot icon25/03/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/07/2015
Director's details changed for Miss Deborah Davis on 2015-04-04
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/07/2013
Appointment of Miss Deborah Davis as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/01/2013
Termination of appointment of Mia Vrachimis as a director
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2010
Director's details changed for Lee Maxwell on 2010-07-01
dot icon15/07/2010
Director's details changed for Mia Maria Vrachimis on 2010-07-01
dot icon15/07/2010
Director's details changed for Phillip John Wickens on 2010-07-01
dot icon15/07/2010
Director's details changed for Simon Maurice Huggett on 2010-07-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/07/2009
Return made up to 01/07/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 01/07/08; full list of members
dot icon11/07/2008
Appointment terminated secretary keith smith
dot icon22/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon15/08/2007
Return made up to 01/07/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/07/2006
Return made up to 01/07/06; full list of members
dot icon29/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon25/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/07/2005
Return made up to 01/07/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 01/07/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon03/07/2003
Return made up to 01/07/03; full list of members
dot icon18/07/2002
Return made up to 01/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/07/2001
Return made up to 01/07/01; no change of members
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Return made up to 01/07/00; no change of members
dot icon25/05/2000
Full accounts made up to 1999-07-31
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Return made up to 01/07/99; full list of members
dot icon04/08/1999
New director appointed
dot icon13/05/1999
Registered office changed on 13/05/99 from: 63 portland road hove east sussex BN3 5DQ
dot icon28/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon18/04/1999
Return made up to 01/07/98; full list of members
dot icon18/04/1999
Ad 12/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon09/04/1999
Registered office changed on 09/04/99 from: 77 rutland road hove east sussex BN3 5FE
dot icon23/06/1998
Compulsory strike-off action has been discontinued
dot icon22/06/1998
Full accounts made up to 1997-07-31
dot icon22/06/1998
Return made up to 01/07/97; full list of members
dot icon10/03/1998
First Gazette notice for compulsory strike-off
dot icon30/09/1997
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+24.36 % *

* during past year

Cash in Bank

£5,254.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.51K
-
0.00
3.11K
-
2022
3
3.60K
-
0.00
4.23K
-
2023
3
4.70K
-
2.76K
5.25K
-
2023
3
4.70K
-
2.76K
5.25K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.70K £Ascended30.56 % *

Total Assets(GBP)

-

Turnover(GBP)

2.76K £Ascended- *

Cash in Bank(GBP)

5.25K £Ascended24.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/06/1996 - 17/07/1996
9562
Nixon, Jeffrey William
Director
17/07/1996 - 04/06/2006
-
Edmonds, Deborah
Director
24/07/2013 - Present
-
Vincent, Stuart Charles
Secretary
06/01/2020 - 17/05/2024
-
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/06/1996 - 17/07/1996
9606

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 RUTLAND ROAD HOVE LIMITED

77 RUTLAND ROAD HOVE LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at Flat 3 77 Rutland Road Rutland Road, Hove, East Sussex BN3 5FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 77 RUTLAND ROAD HOVE LIMITED?

toggle

77 RUTLAND ROAD HOVE LIMITED is currently Active. It was registered on 01/07/1996 .

Where is 77 RUTLAND ROAD HOVE LIMITED located?

toggle

77 RUTLAND ROAD HOVE LIMITED is registered at Flat 3 77 Rutland Road Rutland Road, Hove, East Sussex BN3 5FE.

What does 77 RUTLAND ROAD HOVE LIMITED do?

toggle

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

How many employees does 77 RUTLAND ROAD HOVE LIMITED have?

toggle

77 RUTLAND ROAD HOVE LIMITED had 3 employees in 2023.

What is the latest filing for 77 RUTLAND ROAD HOVE LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-07-31.