BEVERLEY AND CRANLEY (HOVE) LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY AND CRANLEY (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370544

Incorporation date

21/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lobby Postbox Cranley Court, Aldrington Close, Hove, East Sussex BN3 5UACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon10/03/2026
Director's details changed for Rebecca Lucy Anne Ewbank on 2026-03-10
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/02/2026
Termination of appointment of Katrin Frank as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of John Patrick Clarke as a director on 2026-02-16
dot icon08/02/2026
Termination of appointment of Roger Alfred Snowden as a director on 2026-02-06
dot icon27/01/2026
Termination of appointment of Kayley Willcocks as a director on 2026-01-19
dot icon12/08/2025
Termination of appointment of Angela Heather Webb as a director on 2025-08-12
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2025
Appointment of Ms Kayley Willcocks as a director on 2025-05-29
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon20/01/2025
Appointment of Mr John Patrick Clarke as a director on 2025-01-20
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon10/12/2023
Termination of appointment of Stephen James Hughes as a director on 2023-12-01
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon16/09/2022
Termination of appointment of Geraldine Wachholz as a director on 2022-09-14
dot icon21/08/2022
Appointment of Mr Allan Tulloch as a secretary on 2022-08-21
dot icon21/08/2022
Termination of appointment of Geraldine Wachholz as a secretary on 2022-08-20
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon02/04/2022
Termination of appointment of Frances Ann Duffield as a director on 2022-04-01
dot icon20/03/2022
Termination of appointment of Amy Rachel Wayne as a director on 2022-03-20
dot icon06/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/08/2021
Director's details changed for Rebecca Lucy Anne Ewbank on 2018-06-01
dot icon28/07/2021
Appointment of Mr Roger Alfred Snowden as a director on 2021-07-15
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon17/07/2020
Appointment of Ms Katrin Frank as a director on 2020-07-16
dot icon01/07/2020
Appointment of Ms Angela Heather Webb as a director on 2020-07-01
dot icon30/06/2020
Appointment of Ms Amy Rachel Wayne as a director on 2020-06-30
dot icon30/06/2020
Appointment of Mr Allan Tulloch as a director on 2020-06-30
dot icon19/06/2020
Appointment of Ms Clare Perry as a director on 2020-06-15
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon06/12/2019
Appointment of Miss Geraldine Wachholz as a secretary on 2019-12-03
dot icon06/12/2019
Termination of appointment of Stephen James Hughes as a secretary on 2019-12-02
dot icon30/09/2019
Termination of appointment of Susan Elizabeth Farnsworth as a director on 2019-09-18
dot icon30/09/2019
Termination of appointment of Patricia Marie Mechen as a director on 2019-09-23
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Appointment of Mr Stephen James Hughes as a secretary on 2019-02-12
dot icon12/02/2019
Termination of appointment of Ellie Johnstone as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Ellie Johnstone as a secretary on 2019-02-12
dot icon12/02/2019
Appointment of Mr Stephen James Hughes as a director on 2019-02-12
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Satisfaction of charge 1 in full
dot icon08/02/2018
Termination of appointment of Kenneth Frank Edwin Harris as a director on 2018-02-07
dot icon08/02/2018
Appointment of Ms Ellie Johnstone as a secretary on 2018-02-07
dot icon08/02/2018
Termination of appointment of Kenneth Frank Edwin Harris as a secretary on 2018-02-07
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon27/11/2017
Termination of appointment of Megan Dorothy Perham as a director on 2017-11-26
dot icon16/11/2017
Termination of appointment of Carlos Georges Payan as a director on 2017-11-08
dot icon16/11/2017
Appointment of Ms Ellie Johnstone as a director on 2017-11-09
dot icon02/11/2017
Appointment of Mrs Patricia Marie Mechen as a director on 2017-11-01
dot icon30/10/2017
Appointment of Ms Geraldine Wachholz as a director on 2017-10-28
dot icon30/10/2017
Appointment of Ms Susan Elizabeth Farnsworth as a director on 2017-10-28
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/08/2016
Termination of appointment of Rebecca Rowland as a director on 2016-08-03
dot icon21/08/2016
Appointment of Frances Ann Duffield as a director on 2016-08-03
dot icon04/08/2016
Appointment of Carlos Georges Payan as a director on 2016-06-01
dot icon04/08/2016
Termination of appointment of Parita Patel as a director on 2016-06-01
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Termination of appointment of John Albert Clark as a director on 2016-02-08
dot icon10/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Gillian Currier as a director on 2015-07-25
dot icon30/07/2015
Termination of appointment of Frances Ann Duffield as a director on 2015-06-23
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Rebecca Lucy Anne Ewbank as a director
dot icon21/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/02/2014
Appointment of Rebecca Rowland as a director
dot icon28/01/2014
Termination of appointment of Gary Inkpen as a director
dot icon13/01/2014
Appointment of Megan Dorothy Perham as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon30/12/2011
Appointment of Parita Patel as a director
dot icon19/08/2011
Termination of appointment of Rebecca Ewbank as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/12/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon12/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon03/11/2010
Appointment of Dr John Albert Clark as a director
dot icon16/07/2010
Termination of appointment of Maureen Lane as a director
dot icon01/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Laureen Weekes as a director
dot icon23/03/2010
Appointment of Gillian Currier as a director
dot icon23/03/2010
Appointment of Rebecca Lucy Anne Ewbank as a director
dot icon08/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/05/2009
Return made up to 21/02/09; full list of members
dot icon28/11/2008
Appointment terminated director neville munford
dot icon28/11/2008
Appointment terminated director julia hoare
dot icon28/11/2008
Director appointed frances ann duffield
dot icon17/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon27/03/2008
Return made up to 21/02/08; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from 2 cranley court lobby postbox aldrington close hove east sussex BN3 5UA
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned;director resigned
dot icon02/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Ad 16/05/07--------- £ si 38@1=38 £ ic 1/39
dot icon30/03/2007
Return made up to 21/02/07; full list of members
dot icon30/03/2007
Location of register of members
dot icon09/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
Registered office changed on 23/02/07 from: 27 cranley court aldrington close hove east sussex BN3 5UB
dot icon23/02/2007
New secretary appointed
dot icon01/02/2007
Secretary's particulars changed
dot icon28/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon18/08/2006
Return made up to 21/02/06; full list of members; amend
dot icon19/04/2006
Return made up to 21/02/06; full list of members
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
Director resigned
dot icon21/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
25.82K
-
0.00
-
-
2022
7
26.92K
-
0.00
-
-
2022
7
26.92K
-
0.00
-
-

Employees

2022

Employees

7 Descended-22 % *

Net Assets(GBP)

26.92K £Ascended4.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkpen, Gary Owen
Director
21/02/2005 - 22/01/2014
4
Stl Secretaries Ltd
Secretary
21/02/2005 - 21/02/2005
593
Stl Directors Ltd
Director
21/02/2005 - 21/02/2005
592
Patel, Parita
Director
14/12/2011 - 01/06/2016
-
Wachholz, Geraldine
Director
28/10/2017 - 14/09/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEVERLEY AND CRANLEY (HOVE) LIMITED

BEVERLEY AND CRANLEY (HOVE) LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at Lobby Postbox Cranley Court, Aldrington Close, Hove, East Sussex BN3 5UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY AND CRANLEY (HOVE) LIMITED?

toggle

BEVERLEY AND CRANLEY (HOVE) LIMITED is currently Active. It was registered on 21/02/2005 .

Where is BEVERLEY AND CRANLEY (HOVE) LIMITED located?

toggle

BEVERLEY AND CRANLEY (HOVE) LIMITED is registered at Lobby Postbox Cranley Court, Aldrington Close, Hove, East Sussex BN3 5UA.

What does BEVERLEY AND CRANLEY (HOVE) LIMITED do?

toggle

BEVERLEY AND CRANLEY (HOVE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEVERLEY AND CRANLEY (HOVE) LIMITED have?

toggle

BEVERLEY AND CRANLEY (HOVE) LIMITED had 7 employees in 2022.

What is the latest filing for BEVERLEY AND CRANLEY (HOVE) LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Rebecca Lucy Anne Ewbank on 2026-03-10.