9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342968

Incorporation date

19/12/2001

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon28/03/2026
Confirmation statement made on 2025-12-19 with updates
dot icon18/01/2026
Termination of appointment of Joel Shane Leigh as a director on 2025-03-25
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon08/10/2024
Appointment of Mr Joel Shane Leigh as a director on 2024-09-24
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Confirmation statement made on 2020-12-19 with updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Gareth Paul Elliott as a director on 2020-10-16
dot icon29/10/2020
Appointment of Mr Ricky Mitten as a director on 2020-10-16
dot icon13/10/2020
Termination of appointment of Holly Brennan as a director on 2017-03-13
dot icon13/10/2020
Termination of appointment of Shaun Brian Gostelow as a director on 2020-09-15
dot icon13/10/2020
Appointment of Mr Gareth Paul Elliott as a director on 2020-09-15
dot icon10/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2017-12-19 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Charlotte Rachael Smith as a director on 2014-12-05
dot icon16/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon12/03/2012
Director's details changed for Charlotte Rachael Smith on 2011-12-19
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/03/2010
Director's details changed for Shaun Brian Gostelow on 2009-12-19
dot icon08/03/2010
Registered office address changed from Flat 4 9 Cromwell Road Hove East Sussex BN3 3EA on 2010-03-08
dot icon29/01/2010
Termination of appointment of Catalin Ciocan as a director
dot icon29/01/2010
Termination of appointment of Catalin Ciocan as a director
dot icon29/01/2010
Appointment of Charlotte Rachael Smith as a director
dot icon03/12/2009
Appointment of Holly Brennan as a director
dot icon03/12/2009
Termination of appointment of Catalin Ciocan as a director
dot icon11/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 19/12/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 19/12/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Secretary resigned;director resigned
dot icon09/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon09/10/2006
Director resigned
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/02/2006
Return made up to 19/12/05; full list of members
dot icon12/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 19/12/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 19/12/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/07/2003
Secretary resigned;director resigned
dot icon21/01/2003
Return made up to 19/12/02; full list of members
dot icon06/11/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 312B high street orpington kent BR6 0NG
dot icon19/12/2001
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
19/12/2025
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
-
5.00
-
0.00
5.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitten, Ricky
Director
16/10/2020 - Present
-
Dwyer, Daniel James
Nominee Director
19/12/2001 - 19/12/2001
2783
Mr Gareth Paul Elliott
Director
15/09/2020 - 16/10/2020
52
Ciocan, Catalin
Director
25/11/2005 - 30/10/2009
-
Waistell, Danica Alma
Director
19/12/2001 - 10/08/2007
-

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 9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED

9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/12/2001 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/12/2001 .

Where is 9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does 9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 CROMWELL ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2025-12-19 with updates.