99 THE DRIVE LIMITED

Register to unlock more data on OkredoRegister

99 THE DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490022

Incorporation date

08/01/1998

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1998)
dot icon09/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/07/2025
Appointment of Mr Gary Verschuur as a director on 2025-07-23
dot icon28/07/2025
Termination of appointment of Emma Claire Mills-Sheffield as a director on 2025-07-25
dot icon03/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/10/2019
Registered office address changed from C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to 168 Church Road Hove BN3 2DL on 2019-10-17
dot icon03/09/2019
Termination of appointment of Clive Thomas as a director on 2019-08-31
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Termination of appointment of Philip Martin Hyde as a secretary on 2015-11-01
dot icon22/03/2016
Termination of appointment of Philip Martin Hyde as a director on 2015-11-01
dot icon22/03/2016
Termination of appointment of Jonathan Alexander Geoffrey Perrin as a director on 2015-11-01
dot icon22/03/2016
Termination of appointment of Trevor Gellard as a director on 2015-11-01
dot icon11/01/2016
Annual return made up to 2016-01-08 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-08 no member list
dot icon26/11/2014
Termination of appointment of Christopher Frank Heath as a director on 2014-11-13
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/06/2014
Appointment of Emma Claire Mills-Sheffield as a director
dot icon03/06/2014
Appointment of Clive Thomas as a director
dot icon08/01/2014
Annual return made up to 2014-01-08 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/06/2013
Appointment of Christopher Frank Heath as a director
dot icon21/01/2013
Annual return made up to 2013-01-08 no member list
dot icon11/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-08 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/10/2011
Registered office address changed from 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 2011-10-17
dot icon11/03/2011
Annual return made up to 2011-01-08 no member list
dot icon25/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/02/2010
Annual return made up to 2010-01-08 no member list
dot icon20/02/2010
Director's details changed for Jonathan Alexander Geoffrey Perrin on 2009-10-01
dot icon20/02/2010
Director's details changed for Philip Martin Hyde on 2009-10-01
dot icon20/02/2010
Director's details changed for Trevor Gellard on 2009-10-01
dot icon08/01/2010
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2010-01-08
dot icon07/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/04/2009
Annual return made up to 08/01/09
dot icon02/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/04/2008
Director appointed philip martin hyde
dot icon13/02/2008
Annual return made up to 08/01/08
dot icon27/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/02/2007
Annual return made up to 08/01/07
dot icon02/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/03/2006
Annual return made up to 08/01/06
dot icon09/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/03/2005
Annual return made up to 08/01/05
dot icon08/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/03/2004
Annual return made up to 08/01/04
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon13/03/2003
Annual return made up to 08/01/03
dot icon13/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon13/03/2003
Director resigned
dot icon25/03/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/03/2002
Annual return made up to 08/01/02
dot icon02/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon07/02/2001
Annual return made up to 08/01/01
dot icon28/09/2000
Full accounts made up to 2000-01-31
dot icon23/02/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon20/01/2000
Annual return made up to 08/01/00
dot icon23/12/1999
New director appointed
dot icon10/11/1999
Full accounts made up to 1999-01-31
dot icon11/10/1999
Registered office changed on 11/10/99 from: 99 the drive hove east sussex
dot icon16/09/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned;director resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed
dot icon29/01/1999
Annual return made up to 08/01/99
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon27/02/1998
Registered office changed on 27/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/01/1998
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-
2023
0
1.72K
-
0.00
-
-
2023
0
1.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.72K £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Ronald
Director
08/01/1998 - 03/08/1999
16
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/01/1998 - 08/01/1998
16011
Hastilow, Michael Stanley
Director
08/01/1998 - 03/08/1999
6
LONDON LAW SERVICES LIMITED
Nominee Director
08/01/1998 - 08/01/1998
580
Fairbrass, Russell James
Director
10/09/1999 - 31/07/2002
-

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 99 THE DRIVE LIMITED

99 THE DRIVE LIMITED is an(a) Active company incorporated on 08/01/1998 with the registered office located at 168 Church Road, Hove BN3 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 99 THE DRIVE LIMITED?

toggle

99 THE DRIVE LIMITED is currently Active. It was registered on 08/01/1998 .

Where is 99 THE DRIVE LIMITED located?

toggle

99 THE DRIVE LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does 99 THE DRIVE LIMITED do?

toggle

99 THE DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 99 THE DRIVE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-08 with no updates.