ARLOW HOUSE HOVE LIMITED

Register to unlock more data on OkredoRegister

ARLOW HOUSE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777537

Incorporation date

26/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon26/05/2022
Termination of appointment of Pp Secretaries Limited as a secretary on 2022-05-26
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon06/06/2016
Director's details changed for Colin Newport on 2016-05-26
dot icon06/06/2016
Director's details changed for Simon James Buchanan Baillie Hamilton on 2016-05-26
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Freda Prout as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon10/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon10/06/2010
Director's details changed for Freda Madeleine Prout on 2010-05-26
dot icon10/06/2010
Secretary's details changed for Pp Secretaries Limited on 2010-05-26
dot icon10/06/2010
Director's details changed for Colin Newport on 2010-05-26
dot icon10/06/2010
Director's details changed for Simon James Buchanan Baillie Hamilton on 2010-05-26
dot icon18/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon11/06/2009
Return made up to 26/05/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon30/05/2008
Return made up to 26/05/08; full list of members
dot icon09/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon26/06/2007
Return made up to 26/05/07; full list of members
dot icon26/06/2007
Director resigned
dot icon22/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon14/07/2005
Return made up to 26/05/05; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2005-05-31
dot icon15/06/2005
New director appointed
dot icon29/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon02/09/2004
Return made up to 26/05/04; full list of members
dot icon21/07/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon03/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon06/06/2003
Return made up to 26/05/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: c/o apa management 27 oriental place brighton sussex BN1 2LL
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
New secretary appointed
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2002
Return made up to 26/05/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 5 houndean rise lewes east sussex BN7 1EG
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon14/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon31/05/2001
Return made up to 26/05/01; change of members
dot icon13/03/2001
Full accounts made up to 2000-05-31
dot icon07/06/2000
Return made up to 26/05/00; full list of members
dot icon07/06/2000
Registered office changed on 07/06/00 from: 5 castle square brighton east sussex BN1 1EG
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Ad 04/04/00--------- £ si 2@1=2 £ ic 2/4
dot icon11/04/2000
£ nc 7/11 24/03/00
dot icon17/02/2000
New director appointed
dot icon06/02/2000
Director resigned
dot icon03/11/1999
New director appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: 55 po box 7 spa road london SE16 3QQ
dot icon02/07/1999
Director resigned
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon02/07/1999
New director appointed
dot icon26/05/1999
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
31/05/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
522.00
-
0.00
-
-
2022
0
646.00
-
0.00
-
-
2022
0
646.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

646.00 £Ascended23.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
02/04/2003 - 25/05/2022
326
C & M SECRETARIES LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
25/05/1999 - 25/05/1999
2135
Baillie Hamilton, Simon James Buchanan
Director
25/05/1999 - 09/12/1999
1
Baillie Hamilton, Simon James Buchanan
Director
08/06/2004 - 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+
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 ARLOW HOUSE HOVE LIMITED

ARLOW HOUSE HOVE LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 2 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 ARLOW HOUSE HOVE LIMITED?

toggle

ARLOW HOUSE HOVE LIMITED is currently Active. It was registered on 26/05/1999 .

Where is ARLOW HOUSE HOVE LIMITED located?

toggle

ARLOW HOUSE HOVE LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does ARLOW HOUSE HOVE LIMITED do?

toggle

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

What is the latest filing for ARLOW HOUSE HOVE LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.