ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01135411

Incorporation date

20/09/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Ashdown Eaton Road, Hove, East Sussex BN3 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1973)
dot icon03/04/2026
Termination of appointment of Harpreet Singh as a director on 2026-04-01
dot icon16/03/2026
Termination of appointment of Gersha Ann Frances Newnham as a secretary on 2026-03-13
dot icon16/03/2026
Notification of a person with significant control statement
dot icon16/03/2026
Appointment of Mr Harpreet Singh as a secretary on 2026-03-13
dot icon16/01/2026
Confirmation statement made on 2025-10-22 with updates
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Cessation of Seth Ashley Forrester as a person with significant control on 2026-01-14
dot icon14/01/2026
Cessation of Betty Irene Ryan as a person with significant control on 2026-01-14
dot icon14/01/2026
Appointment of Mr Harpreet Singh as a director on 2026-01-14
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Termination of appointment of Anna Frances Fitzgibbon as a director on 2025-09-05
dot icon28/08/2025
Appointment of Mrs Rebecca Couchman as a director on 2025-08-26
dot icon27/08/2025
Cessation of Sandra Irene Lee as a person with significant control on 2025-08-26
dot icon27/08/2025
Termination of appointment of Sandra Irene Lee as a director on 2025-08-26
dot icon09/04/2025
Appointment of Ms Rosalind Amy Cann as a director on 2025-03-29
dot icon09/04/2025
Appointment of Ms Anna Frances Fitzgibbon as a director on 2025-03-31
dot icon09/04/2025
Cessation of Stephen Christopher Fitzgibbon as a person with significant control on 2025-03-31
dot icon09/04/2025
Termination of appointment of Stephen Christopher Fitzgibbon as a director on 2025-03-31
dot icon19/02/2025
Termination of appointment of Paul Couchman as a director on 2025-02-10
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/02/2025
Appointment of Mr Matjaz Valencic as a director on 2025-02-10
dot icon06/02/2025
Appointment of Mr Paul Couchman as a director on 2025-02-06
dot icon20/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon20/09/2023
Termination of appointment of Trevor Roy Seymour as a director on 2023-09-07
dot icon19/04/2023
Termination of appointment of Jean Caplin as a director on 2023-04-09
dot icon19/04/2023
Cessation of Jean Caplin as a person with significant control on 2023-04-09
dot icon24/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Cessation of Anthony Charles Ball as a person with significant control on 2022-05-24
dot icon30/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon19/10/2022
Appointment of Mr Trevor Roy Seymour as a director on 2022-10-19
dot icon14/06/2022
Accounts for a small company made up to 2021-09-30
dot icon01/06/2022
Termination of appointment of Anthony Charles Ball as a director on 2022-05-24
dot icon17/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/01/2016
Appointment of Mr Seth Ashley Forrester as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Michael Paul Ryves as a director on 2016-01-24
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/11/2015
Director's details changed for Jean Caplin on 2015-01-01
dot icon05/03/2015
Appointment of Mr Anthony Charles Ball as a director on 2015-01-25
dot icon05/03/2015
Appointment of Mr Michael Paul Ryves as a director on 2015-01-25
dot icon18/02/2015
Termination of appointment of Arthur Green as a director on 2015-01-31
dot icon18/02/2015
Appointment of Mrs Gersha Ann Frances Newnham as a secretary on 2015-02-01
dot icon18/02/2015
Termination of appointment of David Lee as a secretary on 2015-01-31
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/09/2014
Registered office address changed from , 85 Church Road, Hove, East Sussex, BN3 2BB to 30 Ashdown Eaton Road Hove East Sussex BN3 3AQ on 2014-09-03
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon25/02/2014
Appointment of Arthur Green as a director
dot icon25/02/2014
Appointment of David Lee as a secretary
dot icon19/02/2014
Termination of appointment of Nicholas Beck as a secretary
dot icon19/02/2014
Termination of appointment of Nicholas Beck as a director
dot icon19/12/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon12/11/2012
Appointment of Stephen Christopher Fitzgibbon as a director
dot icon12/11/2012
Termination of appointment of Jane Ringe as a director
dot icon12/11/2012
Appointment of Betty Irene Ryan as a director
dot icon11/06/2012
Termination of appointment of Susan Hirst as a secretary
dot icon11/06/2012
Appointment of Nicholas Alexander Beck as a secretary
dot icon31/05/2012
Termination of appointment of Leslie Heath as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Appointment of Sandra Irene Lee as a director
dot icon18/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/11/2010
Registered office address changed from , 85 Church Road, Hove, East Sussex, BN3 2BB on 2010-11-25
dot icon09/11/2010
Registered office address changed from , 201 Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom on 2010-11-09
dot icon27/10/2010
Miscellaneous
dot icon19/10/2010
Miscellaneous
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon16/01/2010
Termination of appointment of James Mcpherson as a secretary
dot icon16/01/2010
Appointment of Susan Gertrude Hirst as a secretary
dot icon07/01/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon05/11/2009
Registered office address changed from , 20 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ on 2009-11-05
dot icon24/08/2009
Miscellaneous
dot icon09/01/2009
Return made up to 29/09/08; full list of members
dot icon07/01/2009
Full accounts made up to 2008-09-30
dot icon30/09/2008
Appointment terminated director philip crowe
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon03/02/2008
Accounting reference date extended from 29/09/08 to 30/09/08
dot icon24/01/2008
Full accounts made up to 2007-09-29
dot icon16/01/2008
New secretary appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Secretary resigned
dot icon17/12/2007
Return made up to 29/09/07; full list of members
dot icon23/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon12/11/2007
Registered office changed on 12/11/07 from:\3RD floor montpelier house, 99 montpelier road, brighton, east sussex BN1 3BE
dot icon03/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Full accounts made up to 2006-09-28
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon21/02/2007
Return made up to 29/09/06; full list of members
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon03/10/2006
Registered office changed on 03/10/06 from:\63 portland road, hove, sussex BN3 5DQ
dot icon29/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon17/03/2006
New secretary appointed
dot icon16/02/2006
Accounts for a small company made up to 2005-09-28
dot icon09/12/2005
Director resigned
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon11/08/2005
Director resigned
dot icon22/07/2005
Full accounts made up to 2004-09-28
dot icon07/06/2005
Resolutions
dot icon23/05/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon11/10/2004
Director resigned
dot icon29/09/2004
Return made up to 29/09/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-09-28
dot icon26/11/2003
Return made up to 29/09/03; full list of members
dot icon26/11/2003
Director resigned
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon16/12/2002
Accounts for a small company made up to 2002-09-28
dot icon29/10/2002
Return made up to 29/09/02; full list of members
dot icon11/02/2002
Return made up to 29/09/01; full list of members
dot icon11/02/2002
Secretary resigned
dot icon10/12/2001
Accounts for a small company made up to 2001-09-28
dot icon26/11/2001
Registered office changed on 26/11/01 from:\168 church road, hove, east sussex, BN3 2DL
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Accounts for a small company made up to 2000-09-28
dot icon31/10/2000
Director's particulars changed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-09-28
dot icon26/11/1999
Return made up to 29/09/99; full list of members
dot icon16/04/1999
Ad 03/08/98--------- £ si 1@1
dot icon16/04/1999
Nc inc already adjusted 03/08/98
dot icon16/04/1999
Resolutions
dot icon16/04/1999
Resolutions
dot icon26/01/1999
Return made up to 29/09/98; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-09-28
dot icon22/09/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon15/12/1997
Full accounts made up to 1997-09-28
dot icon26/10/1997
Return made up to 29/09/97; no change of members
dot icon29/11/1996
New director appointed
dot icon26/11/1996
Accounts for a small company made up to 1996-09-28
dot icon05/11/1996
Return made up to 29/09/96; full list of members
dot icon24/09/1996
Return made up to 29/09/95; full list of members
dot icon09/11/1995
Accounts for a small company made up to 1995-09-28
dot icon06/01/1995
Return made up to 29/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-09-28
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Director resigned
dot icon22/12/1993
Accounts for a small company made up to 1993-09-28
dot icon06/12/1993
Return made up to 29/09/93; full list of members
dot icon07/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Director resigned;new director appointed
dot icon11/12/1992
Full accounts made up to 1992-09-28
dot icon15/10/1992
Return made up to 29/09/92; no change of members
dot icon20/07/1992
Full accounts made up to 1991-09-28
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon02/03/1992
Return made up to 24/12/91; no change of members
dot icon17/02/1991
Registered office changed on 17/02/91 from:\harries rees partnership, 20 blatchington road, hove, east sussex BN3 3AR
dot icon13/02/1991
Registered office changed on 13/02/91 from:\whiteheads, 52 church road, hove, east sussex BN3 2FU
dot icon09/02/1991
Full accounts made up to 1990-09-29
dot icon09/02/1991
Return made up to 28/12/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-09-29
dot icon25/01/1990
Return made up to 24/12/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-09-29
dot icon15/05/1989
Return made up to 23/12/88; full list of members
dot icon29/01/1988
Full accounts made up to 1987-09-29
dot icon29/01/1988
Return made up to 21/12/87; full list of members
dot icon04/02/1987
Full accounts made up to 1986-09-29
dot icon04/02/1987
Return made up to 21/12/86; full list of members
dot icon20/09/1973
Miscellaneous
dot icon20/09/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
83.92K
-
0.00
108.32K
-
2022
3
108.19K
-
0.00
126.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harpreet
Director
14/01/2026 - 01/04/2026
4
Caplin, Jean
Director
02/12/2007 - 09/04/2023
-
Caplin, Jean
Director
08/06/2003 - 16/11/2005
-
Allen, Rohini
Director
06/04/2005 - 11/10/2005
8
Allen, Rohini
Director
16/11/2005 - 25/09/2006
8

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED is an(a) Active company incorporated on 20/09/1973 with the registered office located at 30 Ashdown Eaton Road, Hove, East Sussex BN3 3AQ. 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 ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED?

toggle

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED is currently Active. It was registered on 20/09/1973 .

Where is ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED located?

toggle

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED is registered at 30 Ashdown Eaton Road, Hove, East Sussex BN3 3AQ.

What does ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED do?

toggle

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Harpreet Singh as a director on 2026-04-01.