Background WavePink WaveYellow Wave

87-89 ST. AUBYNS HOVE LIMITED (04461946)

87-89 ST. AUBYNS HOVE LIMITED (04461946) is an active UK company. incorporated on 14 June 2002. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 87-89 ST. AUBYNS HOVE LIMITED has been registered for 23 years. Current directors include DUNNE, Kevin, PATTISON, Caroline Jane, WHATMAN, Grace Eileen and 1 others.

Company Number
04461946
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
87-89 Saint Aubyns, Hove, BN3 2TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNNE, Kevin, PATTISON, Caroline Jane, WHATMAN, Grace Eileen, WILLIS, David Lincoln
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87-89 ST. AUBYNS HOVE LIMITED

87-89 ST. AUBYNS HOVE LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 87-89 ST. AUBYNS HOVE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04461946

LTD Company

Age

23 Years

Incorporated 14 June 2002

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 19 February 2026 (2 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 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

87-89 Saint Aubyns Hove, BN3 2TL,

Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 18
Director Joined
Aug 20
Director Left
Apr 21
Owner Exit
Jul 21
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jun 23
Owner Exit
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DUNNE, Kevin

Active
St. Aubyns, HoveBN3 2TL
Born August 1967
Director
Appointed 18 Apr 2022

PATTISON, Caroline Jane

Active
St. Aubyns, HoveBN3 2TL
Born March 1948
Director
Appointed 08 Jan 2015

WHATMAN, Grace Eileen

Active
St. Aubyns, HoveBN3 2TL
Born October 1992
Director
Appointed 22 Apr 2023

WILLIS, David Lincoln

Active
Cagefoot Lane, HenfieldBN5 9HD
Born March 1960
Director
Appointed 08 Jun 2018

JOHNSON, Clare

Resigned
87a St Aubyns, HoveBN3 2TL
Secretary
Appointed 10 Jan 2005
Resigned 01 Jan 2012

MEYLAN, Janine

Resigned
Saint Aubyns, HoveBN3 2TL
Secretary
Appointed 01 Jan 2012
Resigned 06 Feb 2015

NEWELL, Kevin John

Resigned
Down House, HurstpierpointBN6 9RE
Secretary
Appointed 14 Jun 2002
Resigned 01 Aug 2003

PAMIR, Judith Patricia

Resigned
Batwells, HorshamRH13 0SN
Secretary
Appointed 01 Aug 2003
Resigned 10 Jan 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Jun 2002
Resigned 14 Jun 2002

CIRCUIT, Clare

Resigned
87a St Aubyns, HoveBN3 2TL
Born May 1974
Director
Appointed 10 Jan 2005
Resigned 05 Oct 2012

KING, Madeleine Frances

Resigned
Flat 5, HoveBN3 2TL
Born February 1974
Director
Appointed 16 Sept 2004
Resigned 01 Apr 2021

KNIGHT, David John

Resigned
124 Maple Road, SurbitonKT6 4AU
Born June 1960
Director
Appointed 01 Aug 2003
Resigned 30 May 2004

MEYLAN, Janine

Resigned
1 87-89 St Aubyns, HoveBN3 2TL
Born January 1964
Director
Appointed 10 May 2006
Resigned 01 Jan 2012

MIZZI, Lee Kevin

Resigned
Saint Aubyns, HoveBN3 2TL
Born August 1982
Director
Appointed 10 Oct 2013
Resigned 31 Aug 2015

NOBLETT, Catherine Rachel Louise

Resigned
Flat 1, HoveBN3 2TL
Born April 1974
Director
Appointed 01 Aug 2003
Resigned 30 May 2004

PAMIR, Judith Patricia

Resigned
Batwells, HorshamRH13 0SN
Born November 1947
Director
Appointed 14 Jun 2002
Resigned 04 Feb 2015

PATTINSON, Caroline Jane

Resigned
Saint Aubyns, HoveBN3 2TL
Born March 1948
Director
Appointed 22 Jan 2015
Resigned 04 Feb 2016

PRAUD, Laurent

Resigned
Saint Aubyns, HoveBN3 2TL
Born February 1983
Director
Appointed 11 Aug 2020
Resigned 12 Jul 2022

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Jun 2002
Resigned 14 Jun 2002

Persons with significant control

2

0 Active
2 Ceased

Caroline Jane Pattison

Ceased
Saint Aubyns, HoveBN3 2TL
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Mar 2026

Madeline King

Ceased
Saint Aubyns, HoveBN3 2TL
Born February 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

92

Notification Of A Person With Significant Control Statement
27 March 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
88(2)R88(2)R
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Incorporation Company
14 June 2002
NEWINCIncorporation