KH (HOVE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KH (HOVE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12570943

Incorporation date

24/04/2020

Size

Dormant

Contacts

Registered address

Registered address

Kings House, 8 Queens Gardens, Hove BN3 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon02/04/2026
Register inspection address has been changed to Flat 62 Kings House 8 Queens Gardens Hove East Sussex BN3 2QU
dot icon31/03/2026
Registered office address changed from Kings House Flat 9 Kings House 8 Queens Gardens Hove BN3 2QU United Kingdom to Kings House 8 Queens Gardens Hove BN3 2QU on 2026-03-31
dot icon31/03/2026
Cessation of Gary Joseph Edgar as a person with significant control on 2026-03-31
dot icon31/03/2026
Cessation of Raymond George Heasman as a person with significant control on 2026-03-31
dot icon31/03/2026
Termination of appointment of Justine Anne Curry as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Michael Charles Curry as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Gary Joseph Edgar as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Raymond George Heasman as a director on 2026-03-31
dot icon31/03/2026
Notification of Geoffrey John Friend as a person with significant control on 2026-03-31
dot icon23/02/2026
Termination of appointment of Atif Qureshi as a director on 2026-02-22
dot icon06/02/2026
Appointment of Mr Michael Charles Curry as a director on 2026-01-19
dot icon06/02/2026
Appointment of Mrs Justine Anne Curry as a director on 2026-01-19
dot icon06/02/2026
Appointment of Mr Geoffrey John Friend as a director on 2026-01-19
dot icon28/01/2026
Termination of appointment of Ian Michael Shires as a secretary on 2026-01-26
dot icon28/01/2026
Appointment of Dr Atif Qureshi as a director on 2026-01-19
dot icon28/10/2025
Notification of Gary Joseph Edgar as a person with significant control on 2025-06-27
dot icon28/10/2025
Cessation of Gary Joseph Edgar as a person with significant control on 2025-06-27
dot icon28/10/2025
Notification of Gary Joseph Edgar as a person with significant control on 2025-06-27
dot icon28/10/2025
Director's details changed for Mr Raymond George Heaseman on 2025-10-28
dot icon28/10/2025
Notification of Raymond George Heasman as a person with significant control on 2025-06-27
dot icon27/10/2025
Registered office address changed from Kings House 8 Queens Gardens Hove BN3 2QU England to Kings House Flat 9 Kings House 8 Queens Gardens Hove BN3 2QU on 2025-10-27
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Kings House 8 Queens Gardens Hove BN3 2QU on 2025-09-15
dot icon15/08/2025
Cessation of Mortar Nova Grand Avenue Llp as a person with significant control on 2025-06-27
dot icon15/08/2025
Termination of appointment of Alan Coleman as a secretary on 2025-06-27
dot icon15/08/2025
Termination of appointment of Alan Coleman as a director on 2025-06-27
dot icon15/08/2025
Termination of appointment of Ronan Mellett as a director on 2025-06-27
dot icon15/08/2025
Appointment of Mr Gary Joseph Edgar as a director on 2025-06-27
dot icon15/08/2025
Appointment of Mr Raymond George Heaseman as a director on 2025-06-27
dot icon15/08/2025
Appointment of Mr Ian Michael Shires as a secretary on 2025-06-27
dot icon25/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2023
Current accounting period shortened from 2022-04-30 to 2021-12-31
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
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey John Friend
Director
19/01/2026 - Present
10
Mellett, Ronan
Director
24/04/2020 - 27/06/2025
35
Coleman, Alan
Director
24/04/2020 - 27/06/2025
34
Mr Gary Joseph Edgar
Director
27/06/2025 - 31/03/2026
6
Coleman, Alan
Secretary
24/04/2020 - 27/06/2025
-

Persons with Significant Control

4
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 KH (HOVE) MANAGEMENT COMPANY LIMITED

KH (HOVE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/04/2020 with the registered office located at Kings House, 8 Queens Gardens, Hove BN3 2QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KH (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

KH (HOVE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/04/2020 .

Where is KH (HOVE) MANAGEMENT COMPANY LIMITED located?

toggle

KH (HOVE) MANAGEMENT COMPANY LIMITED is registered at Kings House, 8 Queens Gardens, Hove BN3 2QU.

What does KH (HOVE) MANAGEMENT COMPANY LIMITED do?

toggle

KH (HOVE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KH (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Register inspection address has been changed to Flat 62 Kings House 8 Queens Gardens Hove East Sussex BN3 2QU.