CROMWELL COURT HOVE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT HOVE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05225553

Incorporation date

08/09/2004

Size

Micro Entity

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 08/09/2004)
dot icon20/04/2026
Appointment of Mr Paul Andrew Chalkley as a director on 2026-04-14
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon13/05/2025
Termination of appointment of Paul Windsor Browne as a director on 2025-01-01
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon30/04/2024
Micro company 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 icon24/10/2023
Termination of appointment of Mark Lowrie Burch as a director on 2023-09-21
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon20/04/2023
Termination of appointment of Ian Thomas Richardson as a director on 2023-03-08
dot icon13/01/2023
Termination of appointment of Pauline Veronica Robertson as a director on 2018-01-05
dot icon20/12/2022
Termination of appointment of Gabrielle Claire Gregory as a director on 2022-12-08
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Appointment of Mr Ian Richardson as a director on 2016-11-13
dot icon13/03/2017
Termination of appointment of Catherine Elizabeth Mclay as a director on 2016-11-13
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Appointment of Mr Timothy John Attree as a director on 2015-11-13
dot icon01/10/2015
Annual return made up to 2015-09-08 no member list
dot icon01/10/2015
Director's details changed for Mrs Catherine Elizabeth Mclay on 2015-09-08
dot icon01/10/2015
Director's details changed for Ms Gabrielle Claire Gregory on 2015-09-08
dot icon01/10/2015
Director's details changed for Paul Windsor Browne on 2015-09-08
dot icon01/10/2015
Director's details changed for Mr Charlie Claude Barbagelata on 2015-09-08
dot icon01/10/2015
Director's details changed for Pauline Veronica Robertson on 2015-09-08
dot icon24/07/2015
Accounts for a dormant company 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 icon14/10/2014
Annual return made up to 2014-09-08 no member list
dot icon14/10/2014
Termination of appointment of Saeed Ahmad Khan as a director on 2014-06-12
dot icon14/10/2014
Termination of appointment of James Benjamine Gough as a director on 2013-09-12
dot icon19/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
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 2014-07-06
dot icon16/09/2013
Annual return made up to 2013-09-08 no member list
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Termination of appointment of Maxwell Bailey as a director
dot icon24/10/2012
Annual return made up to 2012-09-08 no member list
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 icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-08 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-08 no member list
dot icon13/09/2010
Director's details changed for Maxwell Bailey on 2010-09-08
dot icon11/03/2010
Appointment of James Benjamine Gough as a director
dot icon11/03/2010
Appointment of Maxwell Bailey as a director
dot icon11/11/2009
Annual return made up to 2009-09-08 no member list
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Sheila Casterton as a director
dot icon02/07/2009
Appointment terminated director anthony millard
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/10/2008
Annual return made up to 08/09/08
dot icon10/10/2008
Director's change of particulars / philip haslam / 08/09/2008
dot icon10/10/2008
Registered office changed on 10/10/2008 from c/o hacker young 168A church road hove east sussex BN3 2DL
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/10/2007
Annual return made up to 08/09/07
dot icon01/02/2007
New director appointed
dot icon04/12/2006
Annual return made up to 08/09/06
dot icon28/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
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 icon27/09/2005
Director resigned
dot icon26/09/2005
Annual return made up to 08/09/05
dot icon16/09/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon06/10/2004
Registered office changed on 06/10/04 from: cromwell court cromwell road hove east sussex BN3 3EF
dot icon06/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned
dot icon08/09/2004
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
31/12/2024
dot iconNext confirmation date
08/09/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
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
24/07/2021 - 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 RTM COMPANY LIMITED

CROMWELL COURT HOVE RTM COMPANY LIMITED is an(a) Active company incorporated on 08/09/2004 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 RTM COMPANY LIMITED?

toggle

CROMWELL COURT HOVE RTM COMPANY LIMITED is currently Active. It was registered on 08/09/2004 .

Where is CROMWELL COURT HOVE RTM COMPANY LIMITED located?

toggle

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

What does CROMWELL COURT HOVE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CROMWELL COURT HOVE RTM COMPANY LIMITED?

toggle

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