DEREK HOUSE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

DEREK HOUSE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852323

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Vida Zandnia as a director on 2025-05-19
dot icon09/10/2024
Termination of appointment of Kenneth Maxwell Mill as a director on 2024-10-08
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Appointment of Mr Kenneth Maxwell Mill as a director on 2022-09-20
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Termination of appointment of Vilda Zandnia as a director on 2021-09-29
dot icon11/09/2021
Appointment of Vilda Zandnia as a director on 2021-09-01
dot icon03/09/2021
Appointment of Mrs Cija Storm as a director on 2021-09-01
dot icon02/09/2021
Appointment of Miss Vida Zandnia as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Michael Milton as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Ivor Fireman as a director on 2021-08-31
dot icon20/01/2021
Termination of appointment of Alison Mary Cameron Taylor as a director on 2021-01-20
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon16/03/2020
Appointment of Miss Gina Anne Behar as a director on 2020-03-16
dot icon12/11/2019
Appointment of Dr Alison Mary Cameron Taylor as a director on 2019-11-04
dot icon22/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon22/10/2019
Termination of appointment of Antony Graham Powell as a director on 2019-07-29
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon02/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/11/2016
Appointment of Patricia Carole Amann-Geisler as a director on 2016-11-01
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2015-05-11
dot icon23/01/2015
Registered office address changed from 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AG to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-23
dot icon15/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon27/10/2014
Registered office address changed from C/O Cardens Accountants Llp 73 Church Road Hove East Sussex BN3 2BB to 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AG on 2014-10-27
dot icon13/10/2014
Termination of appointment of Christopher Stuart Butler as a director on 2014-10-02
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Appointment of Antony Graham Powell as a director on 2014-07-02
dot icon25/06/2014
Appointment of Dr Christopher Stuart Butler as a director
dot icon24/03/2014
Termination of appointment of Gordon Leicester as a director
dot icon12/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon12/08/2013
Appointment of Michael Milton as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Ann Maguire as a director
dot icon13/06/2013
Termination of appointment of Ann Maguire as a secretary
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/11/2012
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2012-11-19
dot icon19/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Betty Freeman as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon16/11/2009
Director's details changed for Ivor Fireman on 2009-11-16
dot icon16/11/2009
Director's details changed for Ann Margaret Maguire on 2009-11-16
dot icon16/11/2009
Director's details changed for Gordon Leicester on 2009-11-16
dot icon16/11/2009
Director's details changed for Betty Diana Freeman on 2009-11-16
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Director appointed gordon leicester
dot icon12/05/2009
Appointment terminated director ernest weller
dot icon20/10/2008
Return made up to 04/10/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Appointment terminated director terrance waring
dot icon02/11/2007
Return made up to 04/10/07; change of members
dot icon24/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/11/2006
Return made up to 04/10/06; full list of members
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon10/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 04/10/05; change of members
dot icon10/10/2005
Ad 01/09/05--------- £ si 1@1=1 £ ic 40/41
dot icon31/08/2005
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: management office ground floor derek house 45 new church road hove east sussex BN3 4BF
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon26/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Return made up to 04/10/04; change of members
dot icon18/08/2004
Director resigned
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
Director resigned
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
Secretary resigned
dot icon12/05/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon15/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon05/11/2003
New secretary appointed
dot icon20/10/2003
Return made up to 04/10/03; full list of members
dot icon10/10/2003
Secretary resigned;director resigned
dot icon24/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2002
New director appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: flat 2 derek house 45 new church road hove east sussex BN3 4BF
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
New secretary appointed
dot icon06/10/2002
Return made up to 04/10/02; change of members
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon07/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon09/10/2001
Return made up to 04/10/01; change of members
dot icon02/10/2001
New director appointed
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2000
Director resigned
dot icon31/10/2000
Return made up to 04/10/00; full list of members
dot icon20/09/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Ad 01/03/00-02/03/00 £ si 38@1=38 £ ic 2/40
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New secretary appointed
dot icon04/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
770.00
-
0.00
-
-
2022
4
906.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mill, Kenneth Maxwell
Director
20/09/2022 - 08/10/2024
-
Zandnia, Vida
Director
01/09/2021 - 19/05/2025
-
Amann-Geisler, Patricia Carole
Director
01/11/2016 - Present
-
Storm, Cija
Director
01/09/2021 - Present
-
Behar, Gina Anne
Director
16/03/2020 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEREK HOUSE (HOVE) LIMITED

DEREK HOUSE (HOVE) LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEREK HOUSE (HOVE) LIMITED?

toggle

DEREK HOUSE (HOVE) LIMITED is currently Active. It was registered on 04/10/1999 .

Where is DEREK HOUSE (HOVE) LIMITED located?

toggle

DEREK HOUSE (HOVE) LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF.

What does DEREK HOUSE (HOVE) LIMITED do?

toggle

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

What is the latest filing for DEREK HOUSE (HOVE) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with updates.