Background WavePink WaveYellow Wave

4 NEWTOWN ROAD HOVE LIMITED (05506853)

4 NEWTOWN ROAD HOVE LIMITED (05506853) is an active UK company. incorporated on 13 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 NEWTOWN ROAD HOVE LIMITED has been registered for 20 years. Current directors include HUGHES, Nicholas, VINCE, Nicholas John.

Company Number
05506853
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
51 Swaffield Road, London, SW18 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Nicholas, VINCE, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 NEWTOWN ROAD HOVE LIMITED

4 NEWTOWN ROAD HOVE LIMITED is an active company incorporated on 13 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 NEWTOWN ROAD HOVE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05506853

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

51 Swaffield Road Wandsworth London, SW18 3AQ,

Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAY, Christine Angela

Active
Swaffield Road, LondonSW18 3AQ
Secretary
Appointed 19 Jul 2006

HUGHES, Nicholas

Active
51 Swaffield Road, LondonSW18 3AQ
Born March 1950
Director
Appointed 20 Apr 2020

VINCE, Nicholas John

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 26 Jul 2005

PRICE, Juliet

Resigned
Flat 2, HoveBN3 6AB
Secretary
Appointed 26 Jul 2005
Resigned 07 Aug 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 26 Jul 2006

KLUKOVA, Ivana

Resigned
Flat 4a Newtown Road, HoveBN3 6AB
Born July 1972
Director
Appointed 26 Jul 2005
Resigned 07 Aug 2006

PRICE, Juliet

Resigned
Flat 2, HoveBN3 6AB
Born March 1974
Director
Appointed 26 Jul 2005
Resigned 07 Aug 2006

TAI, Sian Lee

Resigned
10 St Christophers Road, HurstpierpointBN6 9UX
Born March 1971
Director
Appointed 09 Sept 2006
Resigned 24 Mar 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 13 Jul 2005
Resigned 26 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Sian Lee Tai

Ceased
51 Swaffield Road, LondonSW18 3AQ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Nicholas John Vince

Active
51 Swaffield Road, LondonSW18 3AQ
Born January 1957

Nature of Control

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

Filing History

58

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2007
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation