Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 YORK ROAD (HOVE) LIMITED
Company Information for

45 YORK ROAD (HOVE) LIMITED

31 CRESCENT DRIVE NORTH, BRIGHTON, BN2 6SP,
Company Registration Number
03548054
Private Limited Company
Active

Company Overview

About 45 York Road (hove) Ltd
45 YORK ROAD (HOVE) LIMITED was founded on 1998-04-17 and has its registered office in Brighton. The organisation's status is listed as "Active". 45 York Road (hove) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45 YORK ROAD (HOVE) LIMITED
 
Legal Registered Office
31 CRESCENT DRIVE NORTH
BRIGHTON
BN2 6SP
Other companies in BN3
 
Filing Information
Company Number 03548054
Company ID Number 03548054
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 11:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 YORK ROAD (HOVE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 45 YORK ROAD (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
VERONICA MARY DAVISON
Director 2010-09-01
JULIE LYNNE HOPKINSON
Director 2016-03-04
COLIN JAMES MARTIN
Director 2007-04-20
IAN PARSONS
Director 1999-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNETTE DIANE SANSOM
Company Secretary 1998-04-17 2016-03-04
JEANNETTE DIANE SANSOM
Director 1998-04-17 2016-03-04
JAMES THOMAS PARSONS
Director 2004-02-19 2010-08-31
NIGEL JONATHAN DERHAM
Director 1998-04-17 2007-04-20
JULIE WRIGHT
Director 2001-07-18 2003-06-06
CHRISTOPHE PIERRE BUEY
Director 1998-04-17 2002-03-04
ANGELA MARIA SMITH
Director 1998-04-17 1999-11-24
KATE CAIN
Director 1999-05-04 1999-11-01
C & M SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1998-04-17
C & M REGISTRARS LIMITED
Nominated Director 1998-04-17 1998-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-01CONFIRMATION STATEMENT MADE ON 17/04/25, WITH UPDATES
2025-02-07CESSATION OF JASON VU AS A PERSON OF SIGNIFICANT CONTROL
2025-02-07APPOINTMENT TERMINATED, DIRECTOR JASON VU
2025-02-07DIRECTOR APPOINTED MS SOPHIE DENNEY
2025-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE DENNEY
2025-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CESSATION OF JULIE LYNNE HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JULIE LYNNE HOPKINSON
2022-04-29DIRECTOR APPOINTED MR JASON VU
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON VU
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON VU
2022-04-29AP01DIRECTOR APPOINTED MR JASON VU
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LYNNE HOPKINSON
2022-04-29PSC07CESSATION OF JULIE LYNNE HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVAL TAHSIN
2020-01-27AP01DIRECTOR APPOINTED MS SEVAL TAHSIN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA MARY DAVISON
2020-01-27PSC07CESSATION OF VERONICA MARY DAVISON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-22AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MRS JULIE LYNNE HOPKINSON
2016-03-09TM02Termination of appointment of Jeannette Diane Sansom on 2016-03-04
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE DIANE SANSOM
2015-06-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-17AAMDAmended account small company full exemption
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 45 York Road Hove East Sussex BN3 1DJ
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-28AR0117/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0117/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0117/04/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0117/04/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED VERONICA MARY DAVISON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2011-04-27AR0117/04/10 FULL LIST
2011-04-27CH01Director's details changed for Jeannette Diane Khan on 2010-04-17
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS PARSONS / 17/04/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PARSONS / 17/04/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MARTIN / 17/04/2010
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE DIANE KHAN / 17/04/2010
2011-02-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-03363(288)DIRECTOR RESIGNED
2007-11-03363sRETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS
2007-09-22288aNEW DIRECTOR APPOINTED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-14363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-13288bDIRECTOR RESIGNED
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-25363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-09363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-29363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS; AMEND
2000-03-16288cDIRECTOR'S PARTICULARS CHANGED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1US
2000-03-1688(2)RAD 17/04/98--------- £ SI 2@1
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
2000-01-10288bDIRECTOR RESIGNED
2000-01-10288aNEW DIRECTOR APPOINTED
1999-06-16363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-05-21288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-04-27288bSECRETARY RESIGNED
1998-04-27288bDIRECTOR RESIGNED
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
1998-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 45 YORK ROAD (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 45 YORK ROAD (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 YORK ROAD (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 45 YORK ROAD (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of 45 YORK ROAD (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 YORK ROAD (HOVE) LIMITED
Trademarks
We have not found any records of 45 YORK ROAD (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 YORK ROAD (HOVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 45 YORK ROAD (HOVE) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 45 YORK ROAD (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 45 YORK ROAD (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 45 YORK ROAD (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1