CROMWELL COURT (HOVE) LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519049

Incorporation date

05/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon20/04/2026
Appointment of Mr Paul Andrew Chalkley as a director on 2026-04-14
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon13/05/2025
Termination of appointment of Paul Windsor Browne as a director on 2025-01-01
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Director's details changed for Mr Darko Horvat on 2023-11-06
dot icon01/11/2023
Appointment of Mr Darko Horvat as a director on 2023-10-29
dot icon31/10/2023
Appointment of Mr Andrew Witty as a director on 2023-10-26
dot icon31/10/2023
Appointment of Ms Laura Anne Whiteley as a director on 2023-10-31
dot icon26/10/2023
Appointment of Mr Matthew Taylor as a director on 2023-10-25
dot icon24/10/2023
Termination of appointment of Timothy John Attree as a director on 2023-03-31
dot icon02/10/2023
Termination of appointment of Mark Lowrie Burch as a director on 2023-09-21
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon20/04/2023
Termination of appointment of Ian Thomas Richardson as a director on 2023-03-07
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Termination of appointment of Gabrielle Claire Gregory as a director on 2022-12-08
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon25/06/2021
Appointment of Mr Mark Lowrie Burch as a director on 2021-06-24
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon27/12/2017
Termination of appointment of Pauline Veronica Robertson as a director on 2017-12-21
dot icon21/12/2017
Appointment of Mrs Louise Margaret Lockett as a director on 2017-12-20
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Director's details changed for Mr Ian Richardson on 2016-10-20
dot icon04/11/2016
Appointment of Mr Ian Richardson as a director on 2016-10-20
dot icon02/08/2016
Termination of appointment of Catherine Elizabeth Mclay as a director on 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/07/2016
Director's details changed for Mrs Catherine Elizabeth Mclay on 2016-07-05
dot icon15/07/2016
Director's details changed for Paul Windsor Browne on 2016-07-05
dot icon15/07/2016
Director's details changed for Pauline Veronica Robertson on 2016-07-05
dot icon15/07/2016
Director's details changed for Ms Gabrielle Claire Gregory on 2016-07-05
dot icon15/07/2016
Director's details changed for Mr Charlie Claude Barbagelata on 2016-07-05
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Appointment of Mr Timothy John Attree as a director on 2015-11-13
dot icon28/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2015-05-20
dot icon13/11/2014
Termination of appointment of Steven Graham Bee as a director on 2014-11-05
dot icon13/11/2014
Termination of appointment of Steven Graham Bee as a secretary on 2014-11-05
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon19/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/09/2014
Appointment of Mrs Catherine Elizabeth Mclay as a director on 2013-07-06
dot icon01/09/2014
Appointment of Mr Charlie Claude Barbagelata as a director on 2013-07-06
dot icon22/07/2014
Termination of appointment of James Benjamine Gough as a director on 2013-09-12
dot icon22/07/2014
Termination of appointment of Saeed Ahmad Khan as a director on 2014-06-12
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Philip Haslam as a director
dot icon17/10/2012
Termination of appointment of Girish Reesaul as a director
dot icon16/10/2012
Appointment of Ms Gabrielle Claire Gregory as a director
dot icon15/08/2012
Termination of appointment of Maxwell Bailey as a director
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon02/09/2010
Director's details changed for Paul Windsor Browne on 2010-05-05
dot icon02/09/2010
Director's details changed for Saeed Ahmad Khan on 2010-05-05
dot icon02/09/2010
Director's details changed for Girish Reesaul on 2010-05-05
dot icon02/09/2010
Director's details changed for Pauline Veronica Robertson on 2010-05-05
dot icon02/09/2010
Director's details changed for Philip James Haslam on 2010-07-05
dot icon02/09/2010
Director's details changed for Steven Graham Bee on 2010-07-05
dot icon11/03/2010
Appointment of James Benjamine Gough as a director
dot icon11/03/2010
Appointment of Maxwell Bailey as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Sheila Casterton as a director
dot icon28/07/2009
Return made up to 05/07/09; full list of members
dot icon02/07/2009
Appointment terminated director anthony millard
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2008
Return made up to 05/07/08; full list of members
dot icon10/10/2008
Director's change of particulars / pauline roberts / 05/07/2008
dot icon10/10/2008
Director's change of particulars / philip haslam / 05/07/2008
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 05/07/07; full list of members
dot icon01/02/2007
New director appointed
dot icon11/12/2006
Return made up to 05/07/06; change of members
dot icon28/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Secretary resigned
dot icon18/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon07/10/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon05/10/2005
Return made up to 05/07/05; change of members
dot icon27/09/2005
Director resigned
dot icon14/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon19/07/2005
New director appointed
dot icon24/09/2004
Return made up to 05/07/04; full list of members
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon14/05/2004
Director resigned
dot icon22/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon08/08/2003
Return made up to 05/07/03; no change of members
dot icon29/05/2003
New secretary appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon01/11/2002
Return made up to 05/07/02; change of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon19/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon29/08/2001
Return made up to 05/07/01; full list of members
dot icon16/07/2001
New secretary appointed;new director appointed
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon25/09/2000
Return made up to 05/07/00; change of members
dot icon19/09/2000
Accounts for a dormant company made up to 2000-07-31
dot icon30/09/1999
Return made up to 05/07/99; full list of members
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon12/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Secretary resigned;director resigned
dot icon12/08/1998
Return made up to 05/07/98; full list of members
dot icon19/02/1998
Accounts for a dormant company made up to 1997-07-31
dot icon27/08/1997
Return made up to 05/07/97; change of members
dot icon26/06/1997
New secretary appointed;new director appointed
dot icon26/06/1997
Secretary resigned;director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Registered office changed on 04/06/97 from: flat 4 cromwell court hove east sussex BN3 3EF
dot icon04/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon28/07/1996
Return made up to 05/07/96; no change of members
dot icon24/04/1996
Accounts for a dormant company made up to 1995-07-31
dot icon16/08/1995
Director resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a dormant company made up to 1994-07-31
dot icon09/08/1994
New director appointed
dot icon03/08/1994
New director appointed
dot icon03/08/1994
Return made up to 05/07/94; change of members
dot icon25/02/1994
Accounts for a dormant company made up to 1993-07-31
dot icon30/08/1993
Secretary resigned;new director appointed
dot icon30/08/1993
New secretary appointed;director resigned;new director appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon23/08/1993
Return made up to 05/07/93; full list of members
dot icon24/12/1992
New director appointed
dot icon11/11/1992
Accounts for a dormant company made up to 1992-07-31
dot icon07/09/1992
Return made up to 05/07/92; full list of members
dot icon12/08/1992
Resolutions
dot icon10/06/1992
Full accounts made up to 1991-07-31
dot icon11/05/1992
Registered office changed on 11/05/92 from: flat 38 cromwell court cromwell road hove, east sussex BN3 3EF
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Secretary resigned;director resigned;new director appointed
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon09/09/1991
Return made up to 05/07/91; full list of members
dot icon05/07/1990
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
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
557.00
-
0.00
-
-
2022
0
49.00
-
0.00
-
-
2023
0
49.00
-
0.00
-
-
2023
0
49.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbagelata, Charlie Claude
Director
06/07/2013 - Present
14
Chalkley, Paul Andrew
Director
14/04/2026 - Present
5
Burch, Mark Lowrie
Director
24/06/2021 - 21/09/2023
34
Reesaul, Girish
Director
18/12/2006 - 14/09/2012
3
Gregory, Gabrielle Claire
Director
15/08/2012 - 08/12/2022
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 CROMWELL COURT (HOVE) LIMITED

CROMWELL COURT (HOVE) LIMITED is an(a) Active company incorporated on 05/07/1990 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. 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 CROMWELL COURT (HOVE) LIMITED?

toggle

CROMWELL COURT (HOVE) LIMITED is currently Active. It was registered on 05/07/1990 .

Where is CROMWELL COURT (HOVE) LIMITED located?

toggle

CROMWELL COURT (HOVE) LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does CROMWELL COURT (HOVE) LIMITED do?

toggle

CROMWELL COURT (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMWELL COURT (HOVE) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Paul Andrew Chalkley as a director on 2026-04-14.