CIVIC HOUSE LTD

Register to unlock more data on OkredoRegister

CIVIC HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032870

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon16/03/2026
Certificate of change of name
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-30
dot icon30/10/2023
Change of details for Mr Kristian Peter Langley Saxton as a person with significant control on 2023-10-30
dot icon17/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/02/2018
Notification of Kristian Peter Langley Saxton as a person with significant control on 2016-04-06
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/08/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2016-08-15
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Kristian Peter Langley Saxton on 2014-03-01
dot icon17/02/2015
Registered office address changed from 145-157 St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-02-17
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2012
Director's details changed for Kristian Peter Langley Saxton on 2009-10-01
dot icon10/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Registered office address changed from 4 Tysoe Street Third Floor London EC1R 4QR on 2010-04-08
dot icon16/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/06/2009
Appointment terminated secretary aileen harvey
dot icon04/03/2009
Return made up to 03/02/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/04/2008
Appointment terminated director aileen harvey
dot icon12/02/2008
Return made up to 03/02/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/02/2007
Return made up to 03/02/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 03/02/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 03/02/05; full list of members
dot icon03/02/2004
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
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.00
-
0.00
454.00
-
2022
0
37.87K
-
0.00
109.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxton, Kristian Peter Langley
Director
03/02/2004 - Present
9
Harvey, Aileen Jennifer Rowena
Director
03/02/2004 - 03/04/2008
-
Harvey, Aileen Jennifer Rowena
Secretary
03/02/2004 - 15/06/2009
-

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+
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 CIVIC HOUSE LTD

CIVIC HOUSE LTD is an(a) Active company incorporated on 03/02/2004 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. 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 CIVIC HOUSE LTD?

toggle

CIVIC HOUSE LTD is currently Active. It was registered on 03/02/2004 .

Where is CIVIC HOUSE LTD located?

toggle

CIVIC HOUSE LTD is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does CIVIC HOUSE LTD do?

toggle

CIVIC HOUSE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIVIC HOUSE LTD?

toggle

The latest filing was on 16/03/2026: Certificate of change of name.