CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963314

Incorporation date

11/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon19/01/2026
Termination of appointment of Gemma Sarah Paveley as a director on 2026-01-16
dot icon13/11/2025
Termination of appointment of Matthew Charles Cox as a secretary on 2025-09-30
dot icon13/11/2025
Appointment of Charles Cox Limited as a secretary on 2025-09-30
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon29/08/2024
Appointment of Mr Paul Lillystone as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of John Herbert Nicholson as a director on 2024-08-15
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon02/12/2021
Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-12-02
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-07-07
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon06/05/2021
Appointment of Mr Matthew Charles Cox as a secretary on 2021-05-05
dot icon03/11/2020
Registered office address changed from Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ England to Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA on 2020-11-03
dot icon27/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2019
Registered office address changed from 76 Saltdean Drive Saltdean Brighton BN2 8SD England to Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ on 2019-07-29
dot icon29/07/2019
Appointment of Ms Gemma Sarah Paveley as a director on 2019-07-28
dot icon26/07/2019
Termination of appointment of Barrie Colin Paveley as a director on 2019-07-26
dot icon20/07/2019
Appointment of Mr John Herbert Nicholson as a director on 2019-07-20
dot icon29/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon26/06/2018
Termination of appointment of Benjamin Sole as a director on 2018-05-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon27/10/2017
Registered office address changed from C/O Miss J E Peachey 20 Stewards Rise Arundel West Sussex BN18 9ER to 76 Saltdean Drive Saltdean Brighton BN2 8SD on 2017-10-27
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB to C/O Miss J E Peachey 20 Stewards Rise Arundel West Sussex BN18 9ER on 2015-08-25
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Francesca Pearson as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Barrie Colin Paveley as a director
dot icon09/02/2012
Appointment of Mr Benjamin Sole as a director
dot icon09/02/2012
Termination of appointment of John Nicholson as a director
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Michael Davis as a secretary
dot icon21/03/2011
Registered office address changed from 83 Church Road Hove East Sussex BN3 2BB on 2011-03-21
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Mr Michael William Davis on 2010-11-01
dot icon28/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/03/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/03/2010
Director's details changed for Francesca Julia Pearson on 2010-03-09
dot icon09/03/2010
Director's details changed for John Herbert Nicholson on 2010-03-09
dot icon19/02/2010
Current accounting period shortened from 2010-10-31 to 2010-03-31
dot icon04/02/2010
Registered office address changed from 109 Arundel Road Peacehaven E Sx BN10 8HE on 2010-02-04
dot icon27/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon17/12/2008
Return made up to 11/10/08; full list of members
dot icon13/11/2008
Secretary appointed michael william davis
dot icon13/11/2008
Director appointed john herbert nicholson
dot icon13/11/2008
Director appointed francesca julia pearson
dot icon13/11/2008
Appointment terminated director richard austin
dot icon13/11/2008
Appointment terminated secretary rachel austin
dot icon21/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon16/01/2008
Return made up to 11/10/07; full list of members
dot icon07/12/2007
Ad 30/11/07--------- £ si 5@1=5 £ ic 1/6
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: 20 station road radyr cardiff CF15 8AA
dot icon11/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, John Herbert
Director
20/07/2019 - 15/08/2024
-
Lillystone, Paul
Director
14/08/2024 - Present
-
CHARLES COX LIMITED
Corporate Secretary
30/09/2025 - Present
68
Paveley, Gemma Sarah
Director
28/07/2019 - 16/01/2026
-
Cox, Matthew Charles
Secretary
05/05/2021 - 30/09/2025
-

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 CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BA. 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 CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED?

toggle

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED is currently Active. It was registered on 11/10/2006 .

Where is CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED located?

toggle

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED is registered at C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BA.

What does CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED do?

toggle

CENTRAL HOUSE (TELSCOMBE CLIFFS) 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 CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Gemma Sarah Paveley as a director on 2026-01-16.