90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106016

Incorporation date

10/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

90 Cromwell Road, Hove, East Sussex BN3 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon21/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon01/07/2024
Termination of appointment of Marina Pedreira Vilarino as a director on 2024-06-17
dot icon01/07/2024
Appointment of Dan Bradshaw as a director on 2024-06-28
dot icon11/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Paul Antony Rey-Burns as a director on 2024-05-08
dot icon29/05/2024
Appointment of Mr Ian Gary Burns as a director on 2024-05-08
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Jeremy Hamlyn Eastell as a director on 2021-07-01
dot icon14/07/2021
Appointment of Mark Jonathan Taylor as a director on 2021-07-01
dot icon08/07/2021
Appointment of Mr David George Jack Wilkinson as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of Sylvia Thelma Wilkinson as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of Sylvia Thelma Wilkinson as a secretary on 2021-07-01
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon07/10/2018
Appointment of Mr Jeremy Eastell as a director on 2018-09-28
dot icon07/10/2018
Termination of appointment of Samantha Mary Pollitt Wilding as a director on 2018-09-28
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Andrew James Spence as a director on 2018-08-30
dot icon12/09/2018
Termination of appointment of Mike Adam Lambert as a director on 2018-08-30
dot icon12/09/2018
Termination of appointment of Andrew Gregory Paice as a director on 2018-08-30
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/09/2016
Appointment of Paul Antony Rey-Burns as a director on 2016-06-22
dot icon21/09/2016
Appointment of Daisy Alice Ogilvie as a director on 2015-12-15
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon22/10/2015
Appointment of Samantha Mary Pollitt Wilding as a director on 2014-11-22
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-09
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 10/11/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 10/11/07; no change of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 10/11/06; full list of members
dot icon01/02/2007
New director appointed
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 10/11/05; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 10/11/04; full list of members
dot icon30/10/2004
New director appointed
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 10/11/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 10/11/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 10/11/01; full list of members
dot icon05/07/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed;new director appointed
dot icon20/01/2001
New director appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon10/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Ian Gary
Director
08/05/2024 - Present
5
Taylor, Mark Jonathan
Director
01/07/2021 - Present
1
Ogilvie, Daisy Alice
Director
15/12/2015 - Present
-
Rey-Burns, Paul Antony
Director
22/06/2016 - 08/05/2024
3
Pedreira Vilarino, Marina, Dr
Director
01/04/2006 - 17/06/2024
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED

90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at 90 Cromwell Road, Hove, East Sussex BN3 3EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED?

toggle

90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED is currently Active. It was registered on 10/11/2000 .

Where is 90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED located?

toggle

90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED is registered at 90 Cromwell Road, Hove, East Sussex BN3 3EG.

What does 90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED do?

toggle

90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 90 CROMWELL ROAD HOVE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-29 with no updates.