Background WavePink WaveYellow Wave

37 CAMBRIDGE ROAD, HOVE LIMITED (03021128)

37 CAMBRIDGE ROAD, HOVE LIMITED (03021128) is an active UK company. incorporated on 13 February 1995. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 CAMBRIDGE ROAD, HOVE LIMITED has been registered for 31 years. Current directors include HARRISON, Dominic, OKAFOR, Louise, PAINTON, Melinda and 1 others.

Company Number
03021128
Status
active
Type
ltd
Incorporated
13 February 1995
Age
31 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Dominic, OKAFOR, Louise, PAINTON, Melinda, PERRY, John Rossall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 CAMBRIDGE ROAD, HOVE LIMITED

37 CAMBRIDGE ROAD, HOVE LIMITED is an active company incorporated on 13 February 1995 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 CAMBRIDGE ROAD, HOVE LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03021128

LTD Company

Age

31 Years

Incorporated 13 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF
From: 11 April 2014To: 5 September 2023
1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS
From: 18 November 2009To: 11 April 2014
Peter Overill Associates the Hideaway 2 Furze Hill Hove East Sussex BN3 1PA
From: 13 February 1995To: 18 November 2009
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Jun 13
Director Joined
Mar 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARRISON, Dominic

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born May 1976
Director
Appointed 01 Sept 2017

OKAFOR, Louise

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born December 1972
Director
Appointed 02 Dec 2022

PAINTON, Melinda

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born September 1961
Director
Appointed 22 Mar 2004

PERRY, John Rossall

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born September 1956
Director
Appointed 01 Jul 2010

BETTISON, Edward

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Secretary
Appointed 30 Mar 2013
Resigned 28 Jun 2018

CHRISTMAS, Antoinette Maria

Resigned
Flat 5 37 Cambridge Road, HoveBN3 1DE
Secretary
Appointed 13 Feb 1995
Resigned 20 Oct 1996

GEE, Hayley Frances

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Secretary
Appointed 30 Jul 2010
Resigned 30 Mar 2015

HARRISON, Dominic

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Secretary
Appointed 28 Jun 2018
Resigned 21 Oct 2022

PAINTON, Melinda

Resigned
37 Cambridge Road, HoveBN3 1DE
Secretary
Appointed 22 Mar 2004
Resigned 11 Dec 2006

PERRY, John Rossall

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Secretary
Appointed 21 Oct 2022
Resigned 31 Oct 2022

POWELL TUCK, Rebecca

Resigned
37a Cambridge Road, HoveBN3 1DE
Secretary
Appointed 11 Dec 2006
Resigned 09 Jul 2010

QUINTON, Katrina Louise

Resigned
1a Chepstow Hall, LondonSW5 9DB
Secretary
Appointed 20 Oct 1996
Resigned 23 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1995
Resigned 13 Feb 1995

BARRETT, William Charles

Resigned
Cambridge Road, HoveBN3 1DE
Born February 1990
Director
Appointed 06 Sept 2019
Resigned 02 Dec 2022

BAUM, Martin

Resigned
37a Cambridge Road, HoveBN3 1DE
Born April 1961
Director
Appointed 22 Mar 2004
Resigned 31 Mar 2005

BERRY, Hannah Maria

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Born October 1982
Director
Appointed 12 Feb 2015
Resigned 01 Sept 2017

BETTISON, Edward John

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Born February 1975
Director
Appointed 20 Feb 2011
Resigned 06 Sept 2019

CHRISTMAS, Antoinette Maria

Resigned
Flat 5 37 Cambridge Road, HoveBN3 1DE
Born March 1947
Director
Appointed 13 Feb 1995
Resigned 30 Jul 2001

FOX, Rosemary Thyme

Resigned
Flat 1, HoveBN3 1DE
Born October 1974
Director
Appointed 01 Sept 2007
Resigned 24 Jun 2011

GEE, Hayley Frances

Resigned
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born March 1972
Director
Appointed 01 Sept 2007
Resigned 21 Mar 2024

MARSHALL, Daniel Robert

Resigned
63 Lyndhurst Road, HoveBN3 6FD
Born May 1964
Director
Appointed 20 Oct 1996
Resigned 02 Oct 1998

PERRIS, Andrew John

Resigned
Flat1 37 Cambridge Road, HoveBN3 1DE
Born March 1965
Director
Appointed 02 Oct 1998
Resigned 30 Jan 2004

POWELL TUCK, Rebecca

Resigned
37a Cambridge Road, HoveBN3 1DE
Born September 1974
Director
Appointed 01 Aug 2005
Resigned 28 Jul 2010

QUINTON, Katrina Louise

Resigned
1a Chepstow Hall, LondonSW5 9DB
Born May 1965
Director
Appointed 13 Feb 1995
Resigned 23 Nov 2007
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
88(2)R88(2)R
Legacy
18 July 1995
224224
Legacy
14 June 1995
287Change of Registered Office
Legacy
16 February 1995
288288
Incorporation Company
13 February 1995
NEWINCIncorporation