Background WavePink WaveYellow Wave

23 CROMWELL ROAD HOVE LIMITED (01879822)

23 CROMWELL ROAD HOVE LIMITED (01879822) is an active UK company. incorporated on 22 January 1985. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 23 CROMWELL ROAD HOVE LIMITED has been registered for 41 years. Current directors include CARDWELL, Maxwell Angus, CHALMERS, Andrew John, PARDOE, Alistair and 3 others.

Company Number
01879822
Status
active
Type
ltd
Incorporated
22 January 1985
Age
41 years
Address
23 Cromwell Road, East Sussex, BN3 3EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARDWELL, Maxwell Angus, CHALMERS, Andrew John, PARDOE, Alistair, SCIUTO, Damiano, TOONE, Andrea Karen, WARD, Andrew Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 CROMWELL ROAD HOVE LIMITED

23 CROMWELL ROAD HOVE LIMITED is an active company incorporated on 22 January 1985 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23 CROMWELL ROAD HOVE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01879822

LTD Company

Age

41 Years

Incorporated 22 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

23 Cromwell Road Hove East Sussex, BN3 3EB,

Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

TOONE, Andrea Karen

Active
23 Cromwell Road, HoveBN3 3EB
Secretary
Appointed 21 Mar 1997

CARDWELL, Maxwell Angus

Active
23b Cromwell Road, HoveBN3 3EB
Born October 1965
Director
Appointed 06 Apr 2001

CHALMERS, Andrew John

Active
Cromwell Road, East SussexBN3 3EB
Born February 1953
Director
Appointed 22 Dec 2009

PARDOE, Alistair

Active
23 Cromwell Road, East SussexBN3 3EB
Born November 1989
Director
Appointed 14 Sept 2021

SCIUTO, Damiano

Active
Cromwell Road, East SussexBN3 3EB
Born March 1987
Director
Appointed 01 Aug 2024

TOONE, Andrea Karen

Active
23 Cromwell Road, HoveBN3 3EB
Born January 1960
Director
Appointed 21 Mar 1997

WARD, Andrew Robert

Active
23 Cromwell Road, East SussexBN3 3EB
Born August 1955
Director
Appointed 04 Dec 2017

BARON, Christopher Paul

Resigned
7 The Drive, HoveBN3 3JS
Secretary
Appointed N/A
Resigned 11 Aug 1994

THACKER, Tara Ellen Blair

Resigned
Flat 5 23 Cromwell Road, HoveBN3 3EB
Secretary
Appointed 11 Aug 1994
Resigned 21 Mar 1997

ALIREZAEI, Mitra

Resigned
Cromwell Road, HoveBN3 3EB
Born April 1963
Director
Appointed 28 May 2015
Resigned 14 Sept 2021

BROWN, Sandra Katherine

Resigned
Third Floor Flat, HoveBN3 3EB
Born October 1971
Director
Appointed 25 Jul 1994
Resigned 09 Jun 1997

CHALK, Lucinda

Resigned
23 Cromwell Road, East SussexBN3 3EB
Born September 1987
Director
Appointed 22 Jan 2013
Resigned 04 Dec 2017

DAVIES, Darren George

Resigned
6 Rue Rue Du Lac, 7400 Annecy
Born April 1966
Director
Appointed 28 Sept 1999
Resigned 06 Dec 2005

DE LACY, Matthew

Resigned
First Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born March 1968
Director
Appointed 15 Nov 1992
Resigned 21 Mar 1997

FERNANDEZ, David

Resigned
23 Cromwell Road, East SussexBN3 3EB
Born September 1967
Director
Appointed 23 Oct 2013
Resigned 02 Oct 2018

GARDINER, James Thomas

Resigned
23 Cromwell Road, East SussexBN3 3EB
Born January 1993
Director
Appointed 02 Oct 2018
Resigned 01 Aug 2024

GIBSON, Matthew James

Resigned
15 Park View Road, HoveBN3 7BF
Born September 1973
Director
Appointed 29 Jan 1999
Resigned 24 Oct 1999

GREENWOOD, Alexander

Resigned
24 Patching Close, WorthingBN12 6AU
Born October 1953
Director
Appointed N/A
Resigned 25 Sept 1998

GROCOCK, Keith

Resigned
First Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born October 1966
Director
Appointed N/A
Resigned 25 Sept 1992

GROCOCK, Sarah Louise

Resigned
First Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born September 1966
Director
Appointed N/A
Resigned 28 Sept 1992

HARDY, Georgina Ann

Resigned
Albany Mews, HoveBN3 2PQ
Born December 1971
Director
Appointed 09 Jun 1997
Resigned 22 Jan 2013

HATT, Melanie Jane

Resigned
First Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born January 1969
Director
Appointed 15 Nov 1992
Resigned 21 Mar 1997

MACDOWELL, William Patrick Vance

Resigned
Rear Garden Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born February 1941
Director
Appointed N/A
Resigned 22 Dec 2009

MOLD, Brian Thomas

Resigned
Second Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born February 1945
Director
Appointed N/A
Resigned 30 Jul 1993

NORCROSS-DAVIES, Howard

Resigned
Third Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born December 1963
Director
Appointed N/A
Resigned 25 Jul 1994

PILKINGTON, Mark Paul Stephen

Resigned
First Floor Flat, HoveBN3 3EB
Born February 1959
Director
Appointed 18 Feb 1997
Resigned 04 Dec 2009

SAYER, Patricia Anne

Resigned
Ground Floor Flat 23 Cromwell Road, HoveBN3 3EB
Born March 1954
Director
Appointed N/A
Resigned 12 Jul 1996

STEVENS, Emily Victoria

Resigned
23 Cromwell Road, East SussexBN3 3EB
Born May 1979
Director
Appointed 04 Dec 2009
Resigned 02 Oct 2015

STONE, Rupert Nicholas

Resigned
23 Cromwell Road Flat 2, BrightonBN3 3EB
Born August 1968
Director
Appointed 06 Dec 2005
Resigned 20 Oct 2013

TIDBURY, Kay Patricia

Resigned
35 Elvin Crescent, BrightonBN2 7FF
Born April 1944
Director
Appointed 02 Jul 1999
Resigned 06 Apr 2001
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
18 July 1994
287Change of Registered Office
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
7 December 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
1 October 1991
363(287)363(287)
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
20 September 1989
288288
Legacy
2 May 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
363363
Legacy
5 April 1989
363363
Legacy
5 April 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Legacy
20 March 1989
363(C)363(C)
Legacy
20 March 1989
288288
Auditors Resignation Company
16 March 1989
AUDAUD
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
13 January 1989
AC05AC05
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87