97 CROMWELL ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

97 CROMWELL ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214110

Incorporation date

19/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2/97 Cromwell Road, Hove BN3 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/02/2025
Appointment of Mr Simon David Candler as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of John Phillip Boxall as a director on 2025-02-17
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/11/2022
Termination of appointment of John Phillip Boxall as a secretary on 2022-11-14
dot icon16/11/2022
Appointment of Jill Tyler as a secretary on 2022-11-14
dot icon15/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from Flat 3 97 Cromwell Road Hove East Sussex BN3 3EG to 2/97 Cromwell Road Hove BN3 3EG on 2022-03-10
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Appointment of Jill Tyler as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mr Nicholas Gray as a director on 2021-07-08
dot icon22/04/2021
Confirmation statement made on 2020-07-08 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-06-30
dot icon26/05/2020
Termination of appointment of Kay Louise Frosdick as a director on 2020-05-25
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon09/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon21/02/2017
Termination of appointment of Ian William Monaghan as a director on 2016-07-15
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mark Porter on 2010-06-16
dot icon15/07/2010
Director's details changed for Ian William Monaghan on 2010-06-16
dot icon15/07/2010
Director's details changed for Kay Louise Frosdick on 2010-06-16
dot icon15/07/2010
Director's details changed for John Phillip Boxall on 2010-06-16
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 19/06/09; full list of members
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 19/06/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 19/06/07; full list of members
dot icon30/07/2007
New director appointed
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 19/06/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/01/2006
Director resigned
dot icon04/07/2005
Return made up to 19/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 19/06/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon27/06/2003
Return made up to 19/06/03; full list of members
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 19/06/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Return made up to 19/06/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Director resigned
dot icon11/07/2000
Return made up to 19/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon13/07/1999
Return made up to 19/06/99; change of members
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon31/03/1999
New director appointed
dot icon25/08/1998
Director resigned
dot icon08/07/1998
Return made up to 19/06/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-06-30
dot icon09/07/1997
Return made up to 19/06/97; full list of members
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Ad 18/09/96--------- £ si 999@1=999 £ ic 1/1000
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New secretary appointed;new director appointed
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon19/06/1996
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
30/06/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35K
-
0.00
-
-
2022
0
1.33K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boxall, John Phillip
Secretary
04/07/1996 - 14/11/2022
-
Porter, Mark
Director
01/07/2007 - Present
1
Gray, Nicholas
Director
08/07/2021 - Present
10
Tyler, Jill
Secretary
14/11/2022 - Present
-
Candler, Simon David
Director
17/02/2025 - Present
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+
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 97 CROMWELL ROAD HOVE LIMITED

97 CROMWELL ROAD HOVE LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at 2/97 Cromwell Road, Hove BN3 3EG. There are currently 5 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 97 CROMWELL ROAD HOVE LIMITED?

toggle

97 CROMWELL ROAD HOVE LIMITED is currently Active. It was registered on 19/06/1996 .

Where is 97 CROMWELL ROAD HOVE LIMITED located?

toggle

97 CROMWELL ROAD HOVE LIMITED is registered at 2/97 Cromwell Road, Hove BN3 3EG.

What does 97 CROMWELL ROAD HOVE LIMITED do?

toggle

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

What is the latest filing for 97 CROMWELL ROAD HOVE LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.