BAZEHILL MANOR FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BAZEHILL MANOR FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06431933

Incorporation date

20/11/2007

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon26/03/2026
Appointment of Mr William John Attenborough as a director on 2025-12-04
dot icon26/03/2026
Appointment of Mr Leonard Salem as a director on 2025-12-04
dot icon26/03/2026
Appointment of Mr Robert John Upward as a director on 2025-12-04
dot icon12/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
Termination of appointment of Terence Atkinson as a director on 2026-03-02
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon06/01/2026
Termination of appointment of Beryl Scott as a director on 2026-01-05
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/12/2023
Termination of appointment of John Brook Shaw as a director on 2023-01-31
dot icon13/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon09/08/2021
Termination of appointment of Julia Anne Baker as a director on 2021-03-05
dot icon09/08/2021
Termination of appointment of Allyson Pollock as a director on 2021-04-19
dot icon23/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon12/12/2019
Termination of appointment of Christopher Hadaway as a director on 2019-04-08
dot icon02/07/2019
Micro company accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/05/2018
Notification of a person with significant control statement
dot icon17/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Appointment of Mr Terence Atkinson as a director on 2016-11-30
dot icon24/08/2017
Termination of appointment of Terence Atkinson as a director on 2016-11-30
dot icon24/08/2017
Cessation of Terry Atkinson as a person with significant control on 2016-11-30
dot icon24/08/2017
Registered office address changed from Apartment 8 Bazehill Manor 27 Bazehill Road Rottingdean Brighton East Sussex BN2 7DB to 168 Church Road Hove BN3 2DL on 2017-08-24
dot icon24/08/2017
Termination of appointment of Terence Atkinson as a secretary on 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/11/2015
Appointment of Mr Christopher Hadaway as a director on 2015-03-18
dot icon27/11/2015
Appointment of Mrs Allyson Pollock as a director on 2015-03-18
dot icon27/11/2015
Termination of appointment of Steven Arthur Ross as a director on 2015-01-05
dot icon23/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/03/2015
Resolutions
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/12/2014
Director's details changed for Stephen Romesh Rasanayagam on 2014-08-27
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon29/08/2014
Micro company accounts made up to 2013-11-30
dot icon28/08/2014
Appointment of Mrs Beryl Scott as a director on 2014-08-26
dot icon28/08/2014
Appointment of Mr Steven Arthur Ross as a director on 2014-03-27
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon25/11/2013
Appointment of Doctor Brendan Larder as a director
dot icon24/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon03/12/2012
Appointment of Mrs Susan Mulvaney as a director
dot icon03/12/2012
Termination of appointment of Patrick Mulvaney as a director
dot icon03/12/2012
Termination of appointment of Peter Turner as a director
dot icon05/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Terence Atkinson on 2011-11-23
dot icon07/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/04/2011
Appointment of Mr Patrick Joseph Mulvaney as a director
dot icon16/04/2011
Termination of appointment of Christopher Self as a director
dot icon28/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon18/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Peter Graham Turner on 2009-11-30
dot icon30/11/2009
Director's details changed for Stephen Romesh Rasanayagam on 2009-11-30
dot icon30/11/2009
Director's details changed for Julia Mildred Allmark Wakasugi on 2009-11-30
dot icon30/11/2009
Director's details changed for John Brook Shaw on 2009-11-30
dot icon30/11/2009
Director's details changed for Julia Anne Baker on 2009-11-30
dot icon30/11/2009
Director's details changed for Christopher Self on 2009-11-30
dot icon30/11/2009
Director's details changed for Terence Atkinson on 2009-11-30
dot icon06/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 20/11/08; full list of members
dot icon28/10/2008
Director appointed christiopher self
dot icon28/10/2008
Director appointed john brook shaw
dot icon28/10/2008
Director appointed julia mildred allmark wakasugi
dot icon28/10/2008
Director appointed stephen romesh rasanayagam
dot icon15/10/2008
Director appointed julia anne baker
dot icon15/10/2008
Registered office changed on 15/10/2008 from 12A marlborough place brighton east sussex BN1 1WN
dot icon26/02/2008
Director appointed peter graham turner
dot icon26/02/2008
Secretary appointed terence atkinson
dot icon18/02/2008
New director appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon20/11/2007
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
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.41K
-
0.00
-
-
2022
0
40.41K
-
0.00
-
-
2022
0
40.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attenborough, William John
Director
04/12/2025 - Present
1
Atkinson, Terence
Director
30/11/2007 - 30/11/2016
2
Atkinson, Terence
Director
30/11/2016 - 02/03/2026
2
Self, Christopher
Director
13/10/2008 - 14/04/2011
7
Pollock, Allyson
Director
18/03/2015 - 19/04/2021
2

Persons with Significant Control

2
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 BAZEHILL MANOR FREEHOLD LIMITED

BAZEHILL MANOR FREEHOLD LIMITED is an(a) Active company incorporated on 20/11/2007 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 7 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 BAZEHILL MANOR FREEHOLD LIMITED?

toggle

BAZEHILL MANOR FREEHOLD LIMITED is currently Active. It was registered on 20/11/2007 .

Where is BAZEHILL MANOR FREEHOLD LIMITED located?

toggle

BAZEHILL MANOR FREEHOLD LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does BAZEHILL MANOR FREEHOLD LIMITED do?

toggle

BAZEHILL MANOR FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAZEHILL MANOR FREEHOLD LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr William John Attenborough as a director on 2025-12-04.