CROWN POINT HOUSE (HASSOCKS) LIMITED

Register to unlock more data on OkredoRegister

CROWN POINT HOUSE (HASSOCKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598414

Incorporation date

05/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon21/04/2026
Micro company accounts made up to 2025-09-30
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon04/11/2024
Termination of appointment of Leslie Stuart Campbell as a director on 2024-11-01
dot icon31/05/2024
Termination of appointment of Margaret Jean Gregg as a director on 2024-05-31
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon19/05/2024
Appointment of Ms Joanne Hemsley as a director on 2024-05-13
dot icon08/05/2024
Appointment of Mr Gregory Arthur Andrew as a director on 2024-05-01
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon25/10/2023
Termination of appointment of Sally Anne Johnson as a director on 2023-10-23
dot icon21/09/2023
Termination of appointment of Deirdre Millard as a director on 2023-09-19
dot icon02/05/2023
Micro company accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon07/04/2022
Termination of appointment of John Lewes Baker as a director on 2022-03-25
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/04/2021
Director's details changed for Mr John Lewes Baker on 2021-04-01
dot icon04/05/2020
Micro company accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/03/2019
Secretary's details changed for Mr Christopher Pexton on 2017-04-07
dot icon02/11/2018
Appointment of Sally Anne Johnson as a director on 2018-10-30
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2017
Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2017-05-31
dot icon25/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon23/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/10/2015
Appointment of Mr Christopher Pexton as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of Estate & Property Management Ltd as a secretary on 2015-09-29
dot icon21/10/2015
Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 2015-10-21
dot icon31/07/2015
Appointment of Estate & Property Management Ltd as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Ian Owen Bull as a secretary on 2015-07-31
dot icon26/06/2015
Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 2015-06-26
dot icon11/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon07/08/2014
Appointment of Mrs Margaret Jean Gregg as a director on 2014-07-25
dot icon07/08/2014
Appointment of Mrs Deirdre Millard as a director on 2014-07-25
dot icon19/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/01/2014
Appointment of Mr John Lewes Baker as a director
dot icon02/07/2013
Termination of appointment of Jean Deakin as a director
dot icon14/06/2013
Appointment of Mrs Wendy-Ann Brazier as a director
dot icon21/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/01/2013
Previous accounting period extended from 2012-04-30 to 2012-09-30
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon22/04/2010
Director's details changed for Jean Elizabeth Ethel Deakin on 2010-04-13
dot icon22/04/2010
Director's details changed for Leslie Stuart Campbell on 2010-04-13
dot icon26/05/2009
Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom
dot icon21/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/04/2009
Return made up to 13/04/09; full list of members
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Location of debenture register
dot icon15/04/2009
Registered office changed on 15/04/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ
dot icon23/12/2008
Director appointed leslie stuart campbell
dot icon08/09/2008
Appointment terminated director brian baker
dot icon04/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon06/06/2008
Appointment terminated director michael lacey
dot icon21/05/2008
Director appointed jean elizabeth ethel deakin
dot icon14/04/2008
Return made up to 13/04/08; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon22/05/2007
Return made up to 13/04/07; change of members
dot icon28/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon21/04/2007
Director resigned
dot icon12/05/2006
Return made up to 13/04/06; change of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/10/2005
Director resigned
dot icon23/05/2005
Return made up to 13/04/05; full list of members
dot icon16/05/2005
New director appointed
dot icon21/06/2004
Return made up to 13/04/04; change of members
dot icon16/06/2004
New director appointed
dot icon24/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon24/05/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/06/2003
New secretary appointed
dot icon12/06/2003
Return made up to 13/04/03; change of members
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned;director resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 crown point woodsland rd hassocks west sussex
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon13/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon16/05/2002
Return made up to 13/04/02; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon06/11/2001
Return made up to 13/04/01; no change of members
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon08/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/04/2000
Return made up to 13/04/00; no change of members
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon08/03/2000
New director appointed
dot icon14/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/04/1999
Return made up to 13/04/99; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon24/04/1998
Return made up to 13/04/98; full list of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon29/04/1997
Return made up to 13/04/97; full list of members
dot icon04/04/1997
Accounts for a dormant company made up to 1996-04-30
dot icon25/01/1997
Resolutions
dot icon13/04/1996
Return made up to 05/04/96; full list of members
dot icon11/02/1996
Full accounts made up to 1995-04-30
dot icon20/04/1995
Return made up to 05/04/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon31/03/1994
Return made up to 05/04/94; change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-04-30
dot icon07/04/1993
Return made up to 05/04/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon02/12/1992
Director resigned;new director appointed
dot icon08/04/1992
Return made up to 05/04/92; full list of members
dot icon07/02/1992
Resolutions
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New secretary appointed;director resigned;new director appointed
dot icon16/05/1991
Secretary resigned;new director appointed
dot icon05/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.93K
-
0.00
-
-
2022
0
19.93K
-
0.00
-
-
2022
0
19.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.93K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Deirdre
Director
25/07/2014 - 19/09/2023
-
Johnson, Sally Anne
Director
30/10/2018 - 23/10/2023
-
Andrew, Gregory Arthur
Director
01/05/2024 - Present
-
Hemsley, Joanne
Director
13/05/2024 - Present
-
Gregg, Margaret Jean
Director
25/07/2014 - 31/05/2024
-

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 CROWN POINT HOUSE (HASSOCKS) LIMITED

CROWN POINT HOUSE (HASSOCKS) LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at C/O Begbies, 9 Bonhill Street, London EC2A 4DJ. 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 CROWN POINT HOUSE (HASSOCKS) LIMITED?

toggle

CROWN POINT HOUSE (HASSOCKS) LIMITED is currently Active. It was registered on 05/04/1991 .

Where is CROWN POINT HOUSE (HASSOCKS) LIMITED located?

toggle

CROWN POINT HOUSE (HASSOCKS) LIMITED is registered at C/O Begbies, 9 Bonhill Street, London EC2A 4DJ.

What does CROWN POINT HOUSE (HASSOCKS) LIMITED do?

toggle

CROWN POINT HOUSE (HASSOCKS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWN POINT HOUSE (HASSOCKS) LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-09-30.