Background WavePink WaveYellow Wave

10 MELVILLE ROAD, HOVE LIMITED (05647437)

10 MELVILLE ROAD, HOVE LIMITED (05647437) is an active UK company. incorporated on 7 December 2005. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 MELVILLE ROAD, HOVE LIMITED has been registered for 20 years. Current directors include INGRAM, Julian, RAGGIO, Robin, HEATH RESIDENTIAL ESTATES LTD.

Company Number
05647437
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INGRAM, Julian, RAGGIO, Robin, HEATH RESIDENTIAL ESTATES LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 MELVILLE ROAD, HOVE LIMITED

10 MELVILLE ROAD, HOVE LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 MELVILLE ROAD, HOVE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05647437

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 29 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 7 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Pavilion View, 19 New Road Brighton East Sussex BN1 1EY
From: 7 December 2005To: 11 December 2014
Timeline

2 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAGGIO, Robin

Active
146 Woodland Drive, HoveBN3 6DE
Secretary
Appointed 07 Dec 2005

INGRAM, Julian

Active
Flat 1, 10 Melville Road, HoveBN3 1TH
Born January 1980
Director
Appointed 31 Jul 2007

RAGGIO, Robin

Active
146 Woodland Drive, HoveBN3 6DE
Born September 1960
Director
Appointed 07 Dec 2005

HEATH RESIDENTIAL ESTATES LTD

Active
C/O Gibson Appleby, BrightonBN1 1AU
Corporate director
Appointed 31 Jul 2007

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 07 Dec 2005
Resigned 07 Dec 2005

CLARK, Michael Adrian

Resigned
Oldfields, HenfieldBN5 9AE
Born May 1950
Director
Appointed 07 Dec 2005
Resigned 12 Apr 2021

HEATH, Christopher Frank

Resigned
39b Whittingehame Gardens, BrightonBN1 6PU
Born April 1953
Director
Appointed 03 Jul 2006
Resigned 31 Jul 2007

ROBERTS, Steven

Resigned
Flat 1, HoveBN3 1TH
Born June 1977
Director
Appointed 07 Dec 2005
Resigned 30 Apr 2007

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 07 Dec 2005
Resigned 07 Dec 2005
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Corporate Director Company With Change Date
31 December 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
7 March 2007
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation