Background WavePink WaveYellow Wave

28 NORFOLK SQUARE LTD (04133867)

28 NORFOLK SQUARE LTD (04133867) is an active UK company. incorporated on 29 December 2000. with registered office in Hove. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 28 NORFOLK SQUARE LTD has been registered for 25 years. Current directors include CAVEY, John Adam, Director/Secretary, DOHR, Anthony Heinrich, GLASS, Alison Claire and 3 others.

Company Number
04133867
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
3 South View, Hove, BN3 1RJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CAVEY, John Adam, Director/Secretary, DOHR, Anthony Heinrich, GLASS, Alison Claire, GLASS, Peter Benjamin, MITCHELL, Jeff, OLDFIELD, Graham Marcus
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 NORFOLK SQUARE LTD

28 NORFOLK SQUARE LTD is an active company incorporated on 29 December 2000 with the registered office located in Hove. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 28 NORFOLK SQUARE LTD was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04133867

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

3 South View Somerhill Avenue Hove, BN3 1RJ,

Previous Addresses

28a Norfolk Square Brighton East Sussex BN1 2PD
From: 29 December 2000To: 28 September 2015
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
May 13
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CAVEY, John Adam, Director/Secretary

Active
3 South View, HoveBN3 1RJ
Secretary
Appointed 01 Feb 2008

CAVEY, John Adam, Director/Secretary

Active
Norfolk Square, BrightonBN1 2PD
Born August 1971
Director
Appointed 01 Feb 2008

DOHR, Anthony Heinrich

Active
Auf Der Au 14, Huetten
Born June 1972
Director
Appointed 18 May 2013

GLASS, Alison Claire

Active
Norfolk Square, BrightonBN1 2PD
Born May 1965
Director
Appointed 29 Mar 2023

GLASS, Peter Benjamin

Active
Norfolk Square, BrightonBN1 2PD
Born December 1961
Director
Appointed 29 Mar 2023

MITCHELL, Jeff

Active
Tongdean Avenue, BrightonBN3 6TN
Born September 1970
Director
Appointed 01 Feb 2008

OLDFIELD, Graham Marcus

Active
33 Denevale, BrightonBN1 5ED
Born April 1950
Director
Appointed 04 Jan 2001

BADER, Kerstin

Resigned
28e Norfolk Square, BrightonBN1 2PD
Secretary
Appointed 10 Jan 2004
Resigned 17 Feb 2005

CAVEY, Adam

Resigned
28a Norfolk Square, BrightonBN1 2PD
Secretary
Appointed 09 Feb 2008
Resigned 01 Dec 2008

PEDLEY, Toby John

Resigned
2 Woodfield Road, TonbridgeTN9 2LQ
Secretary
Appointed 23 Feb 2005
Resigned 12 Feb 2008

PEDLEY, Toby John

Resigned
36 Montgomery Street, HoveBN3 5BF
Secretary
Appointed 04 Jan 2001
Resigned 10 Jan 2004

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 29 Dec 2000
Resigned 04 Jan 2001

BADER, Kerstin

Resigned
28e Norfolk Square, BrightonBN1 2PD
Born October 1965
Director
Appointed 10 Jan 2004
Resigned 17 Feb 2005

BEDERNA, Laszlo

Resigned
B - E, BrightonBN1 2PD
Born October 1968
Director
Appointed 01 Nov 2011
Resigned 10 Oct 2018

CAVEY, Adam

Resigned
28a Norfolk Square, BrightonBN1 2PD
Born August 1971
Director
Appointed 09 Feb 2008
Resigned 01 Dec 2008

MILLS, Lester

Resigned
28b Norfolk Square, BrightonBN1 2PD
Born November 1968
Director
Appointed 10 Jan 2004
Resigned 01 Nov 2011

PEDLEY, Toby John

Resigned
2 Woodfield Road, TonbridgeTN9 2LQ
Born July 1965
Director
Appointed 04 Jan 2001
Resigned 12 Feb 2008

TELFORD, Jack Stephen

Resigned
Flat B, BrightonBN1 2PD
Born October 1986
Director
Appointed 10 Oct 2018
Resigned 28 Mar 2023

WILSON, Pascal Robert Polhill

Resigned
36 Bedford Square, BrightonBN1 2PL
Born September 1972
Director
Appointed 01 Feb 2008
Resigned 17 May 2013

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 29 Dec 2000
Resigned 04 Jan 2001

Persons with significant control

1

Director/Secretary John Adam Cavey

Active
South View, HoveBN3 1RJ
Born August 1971

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
21 March 2006
287Change of Registered Office
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
287Change of Registered Office
Incorporation Company
29 December 2000
NEWINCIncorporation