ASHLEY COURT (HOVE) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258271

Incorporation date

02/10/1996

Size

Total Exemption Full

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 02/10/1996)
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon28/05/2024
Termination of appointment of William Kenneth Ford as a director on 2024-05-18
dot icon04/01/2024
Termination of appointment of Norma Elaine Brickle as a director on 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon10/11/2021
Termination of appointment of Rodney Keith Brain as a director on 2021-10-07
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon13/07/2021
Appointment of Mrs Yoland Wallace as a director on 2021-06-25
dot icon14/06/2021
Appointment of Mr Michael John Sayer as a director on 2021-06-14
dot icon07/06/2021
Termination of appointment of Michael John Davys as a director on 2021-06-03
dot icon19/03/2021
Appointment of Mr Rodney Keith Brain as a director on 2021-03-04
dot icon17/03/2021
Appointment of Mr David Thomas Spencer as a director on 2021-03-04
dot icon17/02/2021
Termination of appointment of Michael John Sayer as a director on 2021-02-14
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon06/08/2020
Appointment of Mrs Norma Elaine Brickle as a director on 2020-07-01
dot icon06/08/2020
Appointment of Mr Michael John Davys as a director on 2020-07-01
dot icon06/08/2020
Termination of appointment of David Thomas Spencer as a director on 2020-06-15
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Termination of appointment of Christopher Paul Masters as a director on 2019-02-04
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon20/09/2018
Appointment of Mr Michael John Sayer as a director on 2018-09-17
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Appointment of Mr David Thomas Spencer as a director on 2018-08-07
dot icon13/03/2018
Termination of appointment of Nicholas Barrett as a director on 2018-03-05
dot icon08/03/2018
Termination of appointment of Natalie Joanne Guerin as a director on 2018-01-05
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Rodney Keith Brain as a director on 2017-10-30
dot icon03/11/2017
Termination of appointment of Rodney Keith Brain as a secretary on 2017-10-30
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon04/05/2017
Appointment of Mr Nicholas Barrett as a director on 2017-05-02
dot icon04/05/2017
Appointment of Mr Christopher Paul Masters as a director on 2017-05-02
dot icon04/05/2017
Termination of appointment of John Arthur Grant as a director on 2017-05-02
dot icon01/12/2016
Termination of appointment of Margaret Young as a director on 2016-10-08
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Ms Natalie Joanne Guerin as a director on 2016-07-30
dot icon02/08/2016
Termination of appointment of Norma June Leah Waring as a director on 2016-07-30
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon15/10/2015
Secretary's details changed
dot icon14/10/2015
Director's details changed for Mr John Arthur Grant on 2015-10-02
dot icon14/10/2015
Director's details changed for Margaret Young on 2015-10-02
dot icon14/10/2015
Director's details changed for Mrs Norma June Leah Waring on 2015-10-02
dot icon12/10/2015
Appointment of Mr Rodney Keith Brain as a director on 2015-10-10
dot icon12/10/2015
Appointment of Mr Rodney Keith Brain as a secretary on 2015-10-10
dot icon12/10/2015
Termination of appointment of Margaret Young as a secretary on 2015-10-10
dot icon15/07/2015
Appointment of Mr John Arthur Grant as a director on 2015-07-07
dot icon30/03/2015
Termination of appointment of Gerard Martin Walsh as a director on 2015-03-22
dot icon30/03/2015
Termination of appointment of Paul Benedict Eastham as a director on 2015-03-21
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/10/2014
Director's details changed for Dr Paul Benedict Eastham on 2014-10-02
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mrs Norma June Leah Waring as a director
dot icon22/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/09/2013
Termination of appointment of John Davis as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Termination of appointment of John Grant as a director
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Gerard Martin Walsh as a director
dot icon03/03/2011
Termination of appointment of Rodney Brain as a director
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon12/10/2010
Director's details changed for John Arthur Grant on 2010-10-02
dot icon12/10/2010
Director's details changed for Margaret Young on 2010-10-02
dot icon12/10/2010
Director's details changed for Rodney Keith Brain on 2010-10-02
dot icon12/10/2010
Director's details changed for Dr Paul Benedict Eastham on 2010-10-02
dot icon24/02/2010
Appointment of William Kenneth Ford as a director
dot icon24/02/2010
Appointment of Mr John Roger Davis as a director
dot icon24/02/2010
Termination of appointment of Doreen Shafer as a director
dot icon21/01/2010
Termination of appointment of Doreen Shafer as a director
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-02. List of shareholders has changed
dot icon25/11/2008
Director appointed dr paul benedict eastham
dot icon01/11/2008
Return made up to 02/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Appointment terminate, director alan cronshaw logged form
dot icon27/02/2008
Appointment terminate, director and secretary john stuart hill logged form
dot icon28/12/2007
Secretary resigned;director resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon09/11/2007
Return made up to 02/10/07; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 02/10/06; change of members
dot icon10/11/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon19/10/2005
Return made up to 02/10/05; change of members
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 02/10/04; full list of members
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/11/2003
Return made up to 02/10/03; full list of members
dot icon07/11/2003
Ad 21/07/03--------- £ si 1@1=1 £ ic 63/64
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon26/09/2002
New director appointed
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Director resigned
dot icon20/12/2001
Ad 14/12/01--------- £ si 1@1=1 £ ic 62/63
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Director resigned
dot icon09/11/2001
Return made up to 02/10/01; full list of members
dot icon16/10/2001
Ad 23/09/01--------- £ si 1@1=1 £ ic 61/62
dot icon10/08/2001
New director appointed
dot icon10/01/2001
Return made up to 02/10/00; full list of members
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Resolutions
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Director resigned
dot icon11/11/1999
Return made up to 02/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: crouch & co 19 norton road hove east sussex BN3 3BE
dot icon20/10/1998
Return made up to 02/10/98; full list of members
dot icon15/09/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon18/06/1998
Ad 05/02/98-16/05/98 £ si 2@1=2 £ ic 59/61
dot icon18/06/1998
Full accounts made up to 1998-03-31
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Director resigned
dot icon17/11/1997
Return made up to 02/10/97; full list of members
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon03/03/1997
Ad 10/02/97--------- £ si 59@1=59 £ ic 1/60
dot icon17/02/1997
Registered office changed on 17/02/97 from: flat 4 ashley court grand avenue hove east sussex BN3 2NP
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon02/10/1996
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
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
5.65K
-
0.00
6.01K
-
2022
0
5.51K
-
0.00
6.33K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Yoland
Director
25/06/2021 - Present
4
Sayer, Michael John
Director
14/06/2021 - Present
3
Ford, William Kenneth
Director
19/01/2010 - 18/05/2024
1
Spencer, David Thomas
Director
04/03/2021 - Present
-
Brickle, Norma Elaine
Director
01/07/2020 - 31/12/2023
-

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 ASHLEY COURT (HOVE) LIMITED

ASHLEY COURT (HOVE) LIMITED is an(a) Active company incorporated on 02/10/1996 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 3 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 ASHLEY COURT (HOVE) LIMITED?

toggle

ASHLEY COURT (HOVE) LIMITED is currently Active. It was registered on 02/10/1996 .

Where is ASHLEY COURT (HOVE) LIMITED located?

toggle

ASHLEY COURT (HOVE) LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does ASHLEY COURT (HOVE) LIMITED do?

toggle

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

What is the latest filing for ASHLEY COURT (HOVE) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-02 with no updates.