COOLVIEW (BRIGHTON & HOVE) LTD

Register to unlock more data on OkredoRegister

COOLVIEW (BRIGHTON & HOVE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601963

Incorporation date

23/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/10/2025
Appointment of Mr James Orford as a director on 2025-08-15
dot icon30/10/2025
Termination of appointment of James Anthony Casey as a director on 2025-08-15
dot icon08/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon25/02/2025
Termination of appointment of Judith Orford as a director on 2023-12-29
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/08/2022
Appointment of Mr Ian William Dowglass as a director on 2022-07-27
dot icon22/08/2022
Appointment of Mr James Anthony Casey as a director on 2022-07-27
dot icon30/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-05-23 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/09/2020
Termination of appointment of Michael Anthony Meager as a director on 2020-09-22
dot icon23/09/2020
Termination of appointment of Carol Ann Saunders as a director on 2020-09-22
dot icon23/09/2020
Termination of appointment of Peter Darrell Hill-Jones as a director on 2020-09-22
dot icon20/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/02/2019
Appointment of Mrs Judith Orford as a director on 2015-01-01
dot icon21/02/2019
Termination of appointment of Mohammed Rais Khan as a director on 2018-03-01
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon15/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon17/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/07/2017
Notification of a person with significant control statement
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Diane Gare as a director on 2016-04-01
dot icon27/06/2016
Appointment of Mr Michael Anthony Meager as a director on 2016-04-01
dot icon27/06/2016
Appointment of Mr Peter Darrell Hill-Jones as a director on 2016-04-01
dot icon04/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Termination of appointment of Timothy Drew as a director
dot icon01/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon01/07/2014
Appointment of Mr Timothy Drew as a director
dot icon27/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon04/09/2013
Appointment of Mrs Diane Gare as a director
dot icon09/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Termination of appointment of Christina Kortens as a director
dot icon28/08/2012
Appointment of Mrs Christina Kortens as a director
dot icon07/08/2012
Appointment of Mr Mohammed Rais Khan as a director
dot icon06/08/2012
Appointment of Ms Kathryn Anne Everett as a secretary
dot icon06/08/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon01/08/2012
Registered office address changed from C/O Ms Katie Everett 10 York Mansions West York Avenue Hove BN3 1PS United Kingdom on 2012-08-01
dot icon30/05/2012
Termination of appointment of Richard Crook as a director
dot icon29/05/2012
Registered office address changed from C/O Dr Richard Crook 16 York Mansions West York Avenue Hove East Sussex BN3 1PS England on 2012-05-29
dot icon28/05/2012
Termination of appointment of Richard Crook as a secretary
dot icon28/02/2012
Registered office address changed from 14 York Mansions West York Avenue Hove East Sussex BN3 1PS United Kingdom on 2012-02-28
dot icon28/02/2012
Termination of appointment of Bernadette Stokoe as a director
dot icon28/02/2012
Termination of appointment of Robert Buxton as a director
dot icon28/02/2012
Appointment of Dr Richard Charles Crook as a secretary
dot icon27/02/2012
Termination of appointment of Robert Buxton as a secretary
dot icon27/02/2012
Appointment of Ms Carol Ann Saunders as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mr Robert Buxton on 2011-05-27
dot icon27/05/2011
Secretary's details changed for Mr Robert Peter Buxton on 2011-05-27
dot icon24/02/2011
Appointment of Mr Robert Peter Buxton as a secretary
dot icon24/02/2011
Director's details changed for Mr Robert Buxton on 2011-02-24
dot icon24/02/2011
Termination of appointment of Bernadette Stokoe as a secretary
dot icon24/02/2011
Registered office address changed from 6 York Mansions West York Avenue Hove East Sussex BN3 1PS United Kingdom on 2011-02-24
dot icon23/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/11/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon03/09/2010
Memorandum and Articles of Association
dot icon20/06/2010
Termination of appointment of David Fancourt as a director
dot icon16/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Robert Buxton on 2010-05-23
dot icon16/06/2010
Director's details changed for Ms Bernadette Stokoe on 2010-05-23
dot icon16/06/2010
Director's details changed for Ms Kathryn Anne Everett on 2010-05-23
dot icon16/06/2010
Director's details changed for Mr Richard Crook on 2010-05-23
dot icon16/06/2010
Director's details changed for Mr David Fancourt on 2010-05-23
dot icon23/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon09/11/2009
Termination of appointment of Coolview (Brighton & Hove) Ltd as a director
dot icon08/11/2009
Appointment of Mr Richard Crook as a director
dot icon08/11/2009
Appointment of Mr Robert Buxton as a director
dot icon01/11/2009
Appointment of Coolview (Brighton & Hove) Ltd as a director
dot icon07/09/2009
Director appointed mr david fancourt
dot icon08/06/2009
Return made up to 23/05/09; full list of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from 6 york mansions west york avenue hove east sussex BN3 1PS
dot icon08/06/2009
Location of register of members
dot icon08/06/2009
Location of debenture register
dot icon08/06/2009
Registered office changed on 08/06/2009 from 96 church street brighton BN1 1UJ united kingdom
dot icon23/05/2008
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.60K
-
0.00
-
-
2022
0
7.11K
-
0.00
-
-
2023
0
7.70K
-
0.00
-
-
2023
0
7.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.70K £Ascended8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Kathryn Anne
Director
23/05/2008 - Present
2
Casey, James Anthony
Director
27/07/2022 - 15/08/2025
1
Dowglass, Ian William
Director
27/07/2022 - Present
1
Orford, James
Director
15/08/2025 - Present
1
Orford, Judith
Director
01/01/2015 - 29/12/2023
1

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 COOLVIEW (BRIGHTON & HOVE) LTD

COOLVIEW (BRIGHTON & HOVE) LTD is an(a) Active company incorporated on 23/05/2008 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 3 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 COOLVIEW (BRIGHTON & HOVE) LTD?

toggle

COOLVIEW (BRIGHTON & HOVE) LTD is currently Active. It was registered on 23/05/2008 .

Where is COOLVIEW (BRIGHTON & HOVE) LTD located?

toggle

COOLVIEW (BRIGHTON & HOVE) LTD is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does COOLVIEW (BRIGHTON & HOVE) LTD do?

toggle

COOLVIEW (BRIGHTON & HOVE) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOLVIEW (BRIGHTON & HOVE) LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.