8 EVERSFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

8 EVERSFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151845

Incorporation date

30/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1987)
dot icon20/03/2026
Micro company accounts made up to 2025-06-24
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-30
dot icon12/12/2024
Current accounting period extended from 2025-03-30 to 2025-06-24
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-30
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-30
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon20/12/2021
Micro company accounts made up to 2021-03-30
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon06/12/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Director's details changed for Christopher Alfred Hopkins on 2021-07-22
dot icon04/06/2021
Appointment of Mr Lee Edward George Powell as a director on 2021-06-04
dot icon17/03/2021
Micro company accounts made up to 2020-03-30
dot icon09/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon02/08/2019
Micro company accounts made up to 2019-03-30
dot icon17/09/2018
Micro company accounts made up to 2018-03-30
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon18/05/2018
Termination of appointment of Helen Holmes as a director on 2017-12-31
dot icon19/03/2018
Micro company accounts made up to 2017-03-30
dot icon24/01/2018
Director's details changed for Helen Holmes on 2018-01-10
dot icon08/01/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon29/11/2017
Appointment of Peter Sanders as a secretary on 2017-11-09
dot icon29/11/2017
Registered office address changed from 8a Eversfield Road Eastbourne East Sussex BN21 2AS to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2017-11-29
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/09/2016
Appointment of Helen Holmes as a director on 2016-03-25
dot icon05/09/2016
Registered office address changed from C/O Miss Helen Holmes Flat 1 8 Eversfield Road Eastbourne East Sussex BN21 2AS England to 8a Eversfield Road Eastbourne East Sussex BN21 2AS on 2016-09-05
dot icon24/06/2016
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Miss Helen Holmes Flat 1 8 Eversfield Road Eastbourne East Sussex BN21 2AS on 2016-06-24
dot icon24/06/2016
Termination of appointment of Cosec Management Services Limited as a secretary on 2016-06-24
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon26/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Appointment terminated director ben snook
dot icon30/09/2008
Return made up to 23/08/08; full list of members
dot icon25/09/2008
Return made up to 23/08/07; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from 30-34 north street hailsham east sussex BN27 1DW
dot icon30/05/2008
Director appointed christopher alfred hopkins
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
New director appointed
dot icon23/10/2007
Director resigned
dot icon24/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon02/01/2007
Return made up to 23/08/06; full list of members
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned;director resigned
dot icon04/07/2006
New secretary appointed
dot icon13/04/2006
Return made up to 23/08/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon04/10/2004
Return made up to 23/08/04; full list of members
dot icon20/09/2004
Director resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
New secretary appointed
dot icon29/08/2003
Return made up to 23/08/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 23/08/02; full list of members
dot icon29/01/2002
Secretary resigned;director resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New secretary appointed
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 23/08/01; full list of members
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 23/08/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon09/09/1999
Return made up to 23/08/99; no change of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 23/08/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Secretary resigned;director resigned
dot icon10/11/1997
Director resigned
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Return made up to 23/08/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Return made up to 23/08/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 23/08/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 23/08/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
New director appointed
dot icon04/11/1993
New director appointed
dot icon04/11/1993
Return made up to 23/08/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 23/08/92; full list of members
dot icon14/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon23/09/1991
Return made up to 23/08/91; no change of members
dot icon22/08/1991
Accounts for a small company made up to 1991-03-31
dot icon11/06/1991
Accounts for a small company made up to 1990-03-31
dot icon11/06/1991
Return made up to 24/05/90; no change of members
dot icon22/10/1990
Secretary's particulars changed
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 31/08/89; full list of members
dot icon20/09/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1988
Wd 04/01/88 pd 12/10/87--------- £ si 2@1
dot icon27/01/1988
Wd 04/01/88 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon06/01/1988
Accounting reference date notified as 31/03
dot icon25/10/1987
Memorandum and Articles of Association
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
Registered office changed on 23/10/87 from: 2 baches st london N1 6UB
dot icon07/10/1987
Resolutions
dot icon06/10/1987
Certificate of change of name
dot icon30/07/1987
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
30/03/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
700.00
-
0.00
-
-
2023
-
700.00
-
0.00
-
-
2023
-
700.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

700.00 £Ascended0.00 % *

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
Hopkins, Christopher Alfred
Director
20/12/2007 - Present
5
Powell, Lee Edward George
Director
04/06/2021 - Present
4

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 8 EVERSFIELD ROAD LIMITED

8 EVERSFIELD ROAD LIMITED is an(a) Active company incorporated on 30/07/1987 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. There are currently 2 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 8 EVERSFIELD ROAD LIMITED?

toggle

8 EVERSFIELD ROAD LIMITED is currently Active. It was registered on 30/07/1987 .

Where is 8 EVERSFIELD ROAD LIMITED located?

toggle

8 EVERSFIELD ROAD LIMITED is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does 8 EVERSFIELD ROAD LIMITED do?

toggle

8 EVERSFIELD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 EVERSFIELD ROAD LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-24.