Background WavePink WaveYellow Wave

55 THE DRIVE, HOVE LIMITED (04586433)

55 THE DRIVE, HOVE LIMITED (04586433) is an active UK company. incorporated on 11 November 2002. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 THE DRIVE, HOVE LIMITED has been registered for 23 years. Current directors include BASQUIN, Antoine, BRADFORD, Gilly Carol, FULTON, Alexandra Amelia and 2 others.

Company Number
04586433
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASQUIN, Antoine, BRADFORD, Gilly Carol, FULTON, Alexandra Amelia, HOLM, Roy Anthony, SHAY, Gavin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 THE DRIVE, HOVE LIMITED

55 THE DRIVE, HOVE LIMITED is an active company incorporated on 11 November 2002 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. 55 THE DRIVE, HOVE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04586433

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Previous Addresses

77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 12 April 2017To: 15 September 2023
Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England
From: 21 November 2016To: 12 April 2017
85 Church Road Hove East Sussex BN3 2BB
From: 11 December 2013To: 21 November 2016
26 St Julians Close Shoreham by Sea West Sussex BN43 6LF
From: 11 November 2002To: 11 December 2013
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BASQUIN, Antoine

Active
55 The Drive, HoveBN33 3PF
Born January 1985
Director
Appointed 31 Jan 2024

BRADFORD, Gilly Carol

Active
The Drive, HoveBN3 3PF
Born October 1945
Director
Appointed 24 Oct 2016

FULTON, Alexandra Amelia

Active
55 The Drive, HoveBN3 3PF
Born September 1976
Director
Appointed 23 Oct 2015

HOLM, Roy Anthony

Active
Flat 1, HoveBN3 3PF
Born June 1941
Director
Appointed 14 Nov 2002

SHAY, Gavin David

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1970
Director
Appointed 31 Jan 2024

HOWLETT, Stephen James

Resigned
26 St Julians Close, Shoreham By SeaBN43 6LP
Secretary
Appointed 14 Nov 2002
Resigned 21 Sept 2013

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 11 Nov 2002
Resigned 14 Nov 2002

BRADFORD, William John

Resigned
Flat 3, HoveBN3 3PF
Born June 1937
Director
Appointed 14 Nov 2002
Resigned 24 Oct 2016

HAYTER, Stephen Peter

Resigned
55 The Drive, HoveBN3 3PF
Born May 1968
Director
Appointed 01 Nov 2012
Resigned 31 Jan 2024

HOLT, Tim John

Resigned
Flat 2, HoveBN3 3PF
Born March 1970
Director
Appointed 17 Oct 2007
Resigned 28 Nov 2012

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 11 Nov 2002
Resigned 14 Nov 2002
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 September 2013
TM02Termination of Secretary
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
11 March 2004
288cChange of Particulars
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Incorporation Company
11 November 2002
NEWINCIncorporation