BALCOMBE COURT PEACEHAVEN LIMITED

Register to unlock more data on OkredoRegister

BALCOMBE COURT PEACEHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310468

Incorporation date

24/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Charles Cox Ltd Unit 9, Enterprise Centre,, Denton Island, Newhaven BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon29/12/2025
Appointment of Mrs Christine Kathy Murray as a director on 2025-12-28
dot icon26/12/2025
Termination of appointment of Christine Kathy Murray as a director on 2025-12-24
dot icon26/12/2025
Termination of appointment of Robert Franklin Cox as a secretary on 2025-12-24
dot icon26/12/2025
Termination of appointment of Robert Franklin Cox as a director on 2025-12-24
dot icon22/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon07/07/2021
Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Ltd Unit 9, Enterprise Centre, Denton Island Newhaven BN9 9BA on 2021-07-07
dot icon17/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon28/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon15/07/2018
Registered office address changed from C/O Charles Cox Ltd, Hamilton House Belgrave Road Seaford East Sussex BN25 2EL England to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2018-07-15
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Registered office address changed from Hamilton House Belgrave Road Seaford East Sussex BN25 2EL England to C/O Charles Cox Ltd, Hamilton House Belgrave Road Seaford East Sussex BN25 2EL on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Registered office address changed from 29 Heighton Crescent Newhaven BN9 0QT England to Hamilton House Belgrave Road Seaford East Sussex BN25 2EL on 2017-10-24
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/11/2016
Registered office address changed from C/O Robinsons Chartered Accountants 223 South Coast Road Peacehaven East Sussex BN10 8LB to 29 Heighton Crescent Newhaven BN9 0QT on 2016-11-04
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon09/11/2012
Registered office address changed from C/O James Pollard 223 South Coast Road Peacehaven East Sussex BN10 8LB England on 2012-11-09
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Robert Franklin Cox on 2009-10-24
dot icon02/11/2009
Secretary's details changed for Robert Franklin Cox on 2009-10-24
dot icon02/11/2009
Director's details changed for Christine Kathy Murray on 2009-10-24
dot icon02/11/2009
Registered office address changed from 7 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 2009-11-02
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 24/10/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 24/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 24/10/04; change of members
dot icon14/11/2003
Return made up to 24/10/03; change of members
dot icon17/06/2003
Ad 30/05/03--------- £ si 32@1=32 £ ic 1/33
dot icon09/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon27/04/2003
Accounts for a dormant company made up to 2002-10-24
dot icon04/11/2002
Return made up to 24/10/02; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: 16 balcombe court, balcombe road peacehaven east sussex BN10 7QW
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
New director appointed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
Director resigned
dot icon24/10/2001
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
24/10/2026
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)
2021
0
38.30K
-
0.00
-
-
2022
0
38.30K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
24/10/2001 - 26/10/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
24/10/2001 - 26/10/2001
9606
Murray, Christine Kathy
Director
26/10/2001 - 24/12/2025
6
Murray, Christine Kathy
Director
28/12/2025 - Present
6
Cox, Robert Franklin
Director
26/10/2001 - 24/12/2025
-

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 BALCOMBE COURT PEACEHAVEN LIMITED

BALCOMBE COURT PEACEHAVEN LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at C/O Charles Cox Ltd Unit 9, Enterprise Centre,, Denton Island, Newhaven BN9 9BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALCOMBE COURT PEACEHAVEN LIMITED?

toggle

BALCOMBE COURT PEACEHAVEN LIMITED is currently Active. It was registered on 24/10/2001 .

Where is BALCOMBE COURT PEACEHAVEN LIMITED located?

toggle

BALCOMBE COURT PEACEHAVEN LIMITED is registered at C/O Charles Cox Ltd Unit 9, Enterprise Centre,, Denton Island, Newhaven BN9 9BA.

What does BALCOMBE COURT PEACEHAVEN LIMITED do?

toggle

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

What is the latest filing for BALCOMBE COURT PEACEHAVEN LIMITED?

toggle

The latest filing was on 29/12/2025: Appointment of Mrs Christine Kathy Murray as a director on 2025-12-28.