ALBANY TOWERS HOVE LIMITED

Register to unlock more data on OkredoRegister

ALBANY TOWERS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06164858

Incorporation date

16/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Ash Lane, Rustington, West Sussex BN16 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon30/10/2025
Appointment of Ms Valerie Emmanuelle Pierrette Sommes as a director on 2025-10-09
dot icon30/10/2025
Appointment of Mr Martin Alexander Sandstrom as a director on 2025-10-09
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon02/07/2025
Termination of appointment of Audrey Ebison as a director on 2025-05-09
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of Simon Hedley Baxendale as a director on 2024-10-01
dot icon04/10/2024
Termination of appointment of Catherine Jenkins as a director on 2024-10-01
dot icon04/10/2024
Appointment of Miss Janice Nadine Haycocks as a director on 2024-10-01
dot icon04/10/2024
Confirmation statement made on 2024-09-03 with updates
dot icon26/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Termination of appointment of Daniel John Matthews as a director on 2022-10-20
dot icon10/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-09-03 with updates
dot icon24/09/2019
Appointment of Mr Daniel John Matthews as a director on 2019-07-24
dot icon17/09/2019
Appointment of Mr Simon Hedley Baxendale as a director on 2019-09-05
dot icon16/09/2019
Appointment of Miss Catherine Jenkins as a director on 2019-07-24
dot icon16/09/2019
Appointment of Mrs Teresa Winter as a director on 2019-09-05
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Second filing of Confirmation Statement dated 10/05/2018
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon24/05/2018
Termination of appointment of Graham James Low Gordon as a director on 2018-02-18
dot icon08/05/2018
Termination of appointment of Colin Neville Maximillian Highfield as a director on 2018-05-08
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon25/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/04/2017
Termination of appointment of Mervyn Wentworth Passmore as a director on 2017-04-21
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/05/2015
Appointment of Mr Mervyn Wentworth Passmore as a director on 2014-06-05
dot icon07/05/2015
Termination of appointment of Gordon Jenkins as a director on 2014-11-06
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Termination of appointment of Susan Llewelyn as a director
dot icon27/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Mervyn Passmore as a director
dot icon27/05/2014
Appointment of Mrs Audrey Ebison as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Maurice Ebison as a director
dot icon22/01/2013
Termination of appointment of Hurbert Jeffes as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon12/08/2011
Appointment of Mervyn Wentworth Passmore as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Colin Neville Maximillian Highfield as a director
dot icon28/10/2010
Termination of appointment of Theodora Cardiff as a secretary
dot icon28/10/2010
Termination of appointment of Theodora Cardiff as a director
dot icon12/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon12/05/2010
Director's details changed for Lt Col Hurbert Reginald Jeffes on 2010-03-16
dot icon12/05/2010
Director's details changed for Dr Gordon Jenkins on 2010-03-16
dot icon12/05/2010
Director's details changed for Graham James Low Gordon on 2010-03-16
dot icon12/05/2010
Director's details changed for John William Kenyon on 2010-03-16
dot icon12/05/2010
Director's details changed for Susan Rosemary Llewelyn on 2010-03-16
dot icon12/05/2010
Director's details changed for Dr Maurice Ebison on 2010-03-16
dot icon12/05/2010
Director's details changed for Theodora Mary Andromeda Cardiff on 2010-03-16
dot icon03/03/2010
Termination of appointment of Henry Robertson as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Secretary's change of particulars / john kenyon / 06/08/2009
dot icon18/08/2009
Director's change of particulars / john kenyon / 06/08/2009
dot icon18/08/2009
Director appointed john william kenyon
dot icon13/08/2009
Director appointed theodora mary andromeda cardiff
dot icon13/08/2009
Secretary appointed theodora mary andromeda cardiff
dot icon13/08/2009
Secretary appointed john william kenyon
dot icon27/07/2009
Appointment terminated director stella baxendale
dot icon27/07/2009
Appointment terminated director elizabeth dillon
dot icon27/07/2009
Appointment terminated secretary henry robertson
dot icon02/06/2009
Registered office changed on 02/06/2009 from 8 albert road rustington littlehampton west sussex BN16 3JS
dot icon02/06/2009
Return made up to 16/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Ad 16/05/08-11/06/08\gbp si 27@1=27\gbp ic 1/28\
dot icon12/06/2008
Appointment terminated director brighton director LTD
dot icon12/06/2008
Appointment terminated secretary brighton secretary LTD
dot icon12/06/2008
Return made up to 16/03/08; full list of members
dot icon28/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon24/07/2007
Registered office changed on 24/07/07 from: albany towers 6 st. Catherines terrace hove east sussex BN3 2RQ
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon16/03/2007
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
432.01K
-
0.00
53.89K
-
2023
6
431.99K
-
0.00
53.98K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
16/03/2007 - 04/06/2008
12343
BRIGHTON DIRECTOR LTD
Nominee Director
16/03/2007 - 04/06/2008
12606
Passmore, Mervyn Wentworth
Director
30/06/2011 - 28/02/2014
10
Passmore, Mervyn Wentworth
Director
05/06/2014 - 21/04/2017
10
Gordon, Graham James Low
Director
18/05/2007 - 18/02/2018
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 ALBANY TOWERS HOVE LIMITED

ALBANY TOWERS HOVE LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at 2-4 Ash Lane, Rustington, West Sussex BN16 3BZ. There are currently 6 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 ALBANY TOWERS HOVE LIMITED?

toggle

ALBANY TOWERS HOVE LIMITED is currently Active. It was registered on 16/03/2007 .

Where is ALBANY TOWERS HOVE LIMITED located?

toggle

ALBANY TOWERS HOVE LIMITED is registered at 2-4 Ash Lane, Rustington, West Sussex BN16 3BZ.

What does ALBANY TOWERS HOVE LIMITED do?

toggle

ALBANY TOWERS HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY TOWERS HOVE LIMITED?

toggle

The latest filing was on 30/10/2025: Appointment of Ms Valerie Emmanuelle Pierrette Sommes as a director on 2025-10-09.