BANCROFT HOUSE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANCROFT HOUSE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722940

Incorporation date

01/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon10/03/2026
Director's details changed for Jennifer Heather Undason on 2026-03-10
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Termination of appointment of Dahir Mohammed Wasama as a director on 2023-05-22
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon11/07/2022
Termination of appointment of Peter James Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon14/03/2022
Termination of appointment of Simon Victor William Bartlett as a director on 2022-03-02
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Director's details changed for Mr Simon Victor William Bartlett on 2021-04-24
dot icon07/05/2021
Director's details changed for Mr Dahir Mohammed Wasama on 2021-04-24
dot icon07/05/2021
Director's details changed for Jonathan Ramsey on 2021-04-24
dot icon07/05/2021
Director's details changed for Jennifer Heather Undason on 2021-04-24
dot icon07/05/2021
Appointment of Mr Peter James Sanders as a secretary on 2021-04-15
dot icon01/05/2021
Termination of appointment of Leslie Bartlett as a secretary on 2021-04-15
dot icon01/05/2021
Registered office address changed from 27 Collier Road Hastings East Sussex TN34 3JR to 4a Gildredge Road Eastbourne BN21 4RL on 2021-05-01
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Appointment of Mr Dahir Mohammed Wasama as a director on 2019-02-08
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/03/2019
Termination of appointment of Martin Dominic Andrew Taylor as a director on 2019-03-06
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/01/2016
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Stacey Strachan as a director
dot icon12/05/2014
Termination of appointment of Iain Strachan as a director
dot icon05/05/2014
Registered office address changed from 3 Bancroft House Bancroft Road Bexhill on Sea East Sussex TN39 4AQ on 2014-05-05
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/03/2013
Register inspection address has been changed
dot icon26/03/2013
Secretary's details changed for Mrs Leslie Bartlett on 2013-03-26
dot icon26/03/2013
Termination of appointment of Stacey Strachan as a secretary
dot icon26/03/2013
Appointment of Mrs Leslie Bartlett as a secretary
dot icon26/03/2013
Appointment of Mr Simon Victor William Bartlett as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/04/2010
Director's details changed for Iain Steven Strachan on 2010-03-25
dot icon14/04/2010
Director's details changed for Martin Dominic Andrew Taylor on 2010-03-25
dot icon14/04/2010
Director's details changed for Jennifer Heather Undason on 2010-03-25
dot icon14/04/2010
Director's details changed for Stacey Ann Strachan on 2010-03-25
dot icon14/04/2010
Director's details changed for Jonathan Ramsey on 2010-03-25
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Stacey Edwards as a director
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director ian pinder
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
New director appointed
dot icon31/03/2007
Return made up to 01/03/07; full list of members
dot icon23/11/2006
New director appointed
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
New director appointed
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 01/03/06; full list of members
dot icon20/03/2006
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/09/2005
Secretary resigned;director resigned
dot icon07/09/2005
Registered office changed on 07/09/05 from: 5 bancroft house bancroft road bexhill on sea east sussex TN39 4AQ
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Return made up to 01/03/05; full list of members
dot icon25/02/2005
Director resigned
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 01/03/04; full list of members
dot icon12/03/2004
Ad 30/07/03--------- £ si 2@1=2 £ ic 13/15
dot icon08/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
New director appointed
dot icon09/03/2003
Return made up to 01/03/03; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 01/03/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon20/11/2000
Registered office changed on 20/11/00 from: flat 4 bancroft house bancroft road bexhill on sea east sussex TN39 4AQ
dot icon24/08/2000
Director resigned
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
New director appointed
dot icon23/05/2000
Secretary resigned;director resigned
dot icon23/05/2000
Director resigned
dot icon16/03/2000
Return made up to 01/03/00; full list of members
dot icon18/01/2000
Ad 04/01/00--------- £ si 1@1=1 £ ic 14/15
dot icon19/11/1999
Ad 26/10/99--------- £ si 2@1=2 £ ic 12/14
dot icon06/06/1999
Ad 27/05/99--------- £ si 10@1=10 £ ic 2/12
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed;new director appointed
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon01/03/1999
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
05/11/2026
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
10.88K
-
0.00
-
-
2022
0
4.34K
-
0.00
-
-
2023
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

16.00 £Descended-99.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsey, Jonathan
Director
26/09/2006 - Present
-
Wasama, Dahir Mohammed
Director
08/02/2019 - 22/05/2023
-
Undason, Jennifer Heather
Director
01/03/1999 - Present
-

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 BANCROFT HOUSE FREEHOLD COMPANY LIMITED

BANCROFT HOUSE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. There are currently 2 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 BANCROFT HOUSE FREEHOLD COMPANY LIMITED?

toggle

BANCROFT HOUSE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 01/03/1999 .

Where is BANCROFT HOUSE FREEHOLD COMPANY LIMITED located?

toggle

BANCROFT HOUSE FREEHOLD COMPANY LIMITED is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does BANCROFT HOUSE FREEHOLD COMPANY LIMITED do?

toggle

BANCROFT HOUSE FREEHOLD COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BANCROFT HOUSE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Jennifer Heather Undason on 2026-03-10.