85 GOLDSTONE VILLAS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

85 GOLDSTONE VILLAS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873552

Incorporation date

19/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1993)
dot icon20/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-11-30
dot icon09/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon23/11/2018
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 2018-11-23
dot icon25/09/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/03/2013
Appointment of Mr Thomas Blythe Clegg as a director on 2013-03-12
dot icon26/02/2013
Termination of appointment of Emily Wadman-Hooper as a secretary on 2013-01-29
dot icon26/02/2013
Termination of appointment of Emily Wadman Hooper as a director on 2013-01-29
dot icon11/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Crispin West as a director on 2012-09-28
dot icon10/12/2012
Termination of appointment of Crispin West as a director on 2012-09-28
dot icon19/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/11/2011
Director's details changed for Crispin West on 2011-11-19
dot icon29/11/2011
Secretary's details changed for Emily Wadman-Hooper on 2011-11-19
dot icon29/11/2011
Director's details changed for Emily Wadman Hooper on 2011-11-19
dot icon29/11/2011
Director's details changed for Jonathan Sheridan-Jones on 2011-11-19
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Emily Hooper on 2010-11-19
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Crispin West on 2009-11-19
dot icon21/12/2009
Director's details changed for Emily Wadman Hooper on 2009-11-19
dot icon21/12/2009
Director's details changed for Jonathan Sheridan-Jones on 2009-11-19
dot icon13/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 19/11/08; full list of members
dot icon21/01/2009
Director appointed crispin west
dot icon07/10/2008
Appointment terminated director michael seal
dot icon07/10/2008
Appointment terminated director hannah green
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/01/2008
Return made up to 19/11/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/05/2007
New director appointed
dot icon02/03/2007
Return made up to 19/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned;director resigned
dot icon17/08/2006
Return made up to 19/11/05; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon10/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 19/11/03; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: flat 2 85 goldstone villas hove east sussex BN3 3RW
dot icon13/12/2004
Return made up to 19/11/04; full list of members
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon08/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/02/2004
New director appointed
dot icon11/02/2003
New director appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Return made up to 19/11/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/02/2002
Return made up to 19/11/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon13/11/2000
Return made up to 19/11/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-11-30
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon04/10/1999
Accounts for a small company made up to 1998-11-30
dot icon16/12/1998
Return made up to 19/11/98; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon03/12/1997
Return made up to 19/11/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon28/04/1997
Return made up to 19/11/96; no change of members
dot icon19/03/1997
Registered office changed on 19/03/97 from: 201 dyke road hove east sussex BN3 1TL
dot icon27/09/1996
Accounts for a small company made up to 1995-11-30
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon28/12/1995
Return made up to 19/11/95; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-11-30
dot icon04/09/1995
Registered office changed on 04/09/95 from: 85 goldstone villas hove east sussex BN3 3RW
dot icon14/01/1995
Return made up to 19/11/94; full list of members
dot icon13/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
Registered office changed on 13/12/93 from: 193-195 city road london EC1V 1JN
dot icon19/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Thomas Blythe
Director
12/03/2013 - Present
6
Sheridan-Jones, Jonathan
Director
21/12/2005 - Present
-

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 85 GOLDSTONE VILLAS (HOVE) LIMITED

85 GOLDSTONE VILLAS (HOVE) LIMITED is an(a) Active company incorporated on 19/11/1993 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. 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 85 GOLDSTONE VILLAS (HOVE) LIMITED?

toggle

85 GOLDSTONE VILLAS (HOVE) LIMITED is currently Active. It was registered on 19/11/1993 .

Where is 85 GOLDSTONE VILLAS (HOVE) LIMITED located?

toggle

85 GOLDSTONE VILLAS (HOVE) LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does 85 GOLDSTONE VILLAS (HOVE) LIMITED do?

toggle

85 GOLDSTONE VILLAS (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 GOLDSTONE VILLAS (HOVE) LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-19 with updates.