Background WavePink WaveYellow Wave

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED (03907891)

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED (03907891) is an active UK company. incorporated on 17 January 2000. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED has been registered for 26 years. Current directors include BROWN, Scott William, Dr, MERCER, Nicholas Andrew, SHAM, Wing Yu.

Company Number
03907891
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Cornelius House, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
BROWN, Scott William, Dr, MERCER, Nicholas Andrew, SHAM, Wing Yu
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED

52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED was registered 26 years ago.(SIC: 98100)

Status

active

Active since 26 years ago

Company No

03907891

LTD Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DL,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 11
Director Left
Mar 13
Director Left
Dec 14
Owner Exit
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MERCER, Deborah Ann

Active
Cornelius House, HoveBN3 2DL
Secretary
Appointed 17 Jan 2000

BROWN, Scott William, Dr

Active
Cornelius House, HoveBN3 2DL
Born February 1979
Director
Appointed 06 Nov 2025

MERCER, Nicholas Andrew

Active
Cornelius House, HoveBN3 2DL
Born June 1957
Director
Appointed 17 Jan 2000

SHAM, Wing Yu

Active
Cornelius House, HoveBN3 2DL
Born June 1998
Director
Appointed 28 Mar 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

COOPER, Sam

Resigned
52 Sackville Gardens, HoveBN3 4GH
Born April 1980
Director
Appointed 27 Feb 2008
Resigned 30 Dec 2014

DAMUNI, Odette

Resigned
First Floor Flat, HoveBN3 4GH
Born January 1930
Director
Appointed 08 May 2000
Resigned 17 Jan 2008

DJAMALUDDIN, Benjamin

Resigned
52 Sackville Gardens, HoveBN3 4GH
Born December 1979
Director
Appointed 27 Feb 2008
Resigned 17 Jan 2011

DYMOCK, Valerie

Resigned
Flat 1 52 Sackville Gardens, HoveBN3 4GH
Born July 1930
Director
Appointed 08 May 2000
Resigned 28 Jan 2009

HEATHFIELD, Stephen Paul

Resigned
Cornelius House, HoveBN3 2DL
Born February 1965
Director
Appointed 28 Mar 2022
Resigned 06 Nov 2025

SALE, Scott John

Resigned
Rutland Gardens, HoveBN3 5PB
Born June 1972
Director
Appointed 16 Mar 2009
Resigned 13 Mar 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

7

4 Active
3 Ceased

Dr Scott William Brown

Active
Cornelius House, HoveBN3 2DL
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025

Miss Wing Yu Sham

Active
Cornelius House, HoveBN3 2DL
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Mr Stephen Paul Heathfield

Ceased
Cornelius House, HoveBN3 2DL
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025

Mr Laszlo Gyenes

Ceased
Cornelius House, HoveBN3 2DL
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021

Ms Beata Kruppa

Ceased
Cornelius House, HoveBN3 2DL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021

Mr Nicholas Andrew Mercer

Active
Cornelius House, HoveBN3 2DL
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Deborah Ann Mercer

Active
Cornelius House, HoveBN3 2DL
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation