Background WavePink WaveYellow Wave

64 CHURCH ROAD LIMITED (06661486)

64 CHURCH ROAD LIMITED (06661486) is an active UK company. incorporated on 31 July 2008. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. 64 CHURCH ROAD LIMITED has been registered for 17 years. Current directors include HARDING, Lucinda Jane.

Company Number
06661486
Status
active
Type
ltd
Incorporated
31 July 2008
Age
17 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Lucinda Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 CHURCH ROAD LIMITED

64 CHURCH ROAD LIMITED is an active company incorporated on 31 July 2008 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. 64 CHURCH ROAD LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06661486

LTD Company

Age

17 Years

Incorporated 31 July 2008

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Nov 14
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRIGHTON REGISTRARS LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 31 Jul 2008

HARDING, Lucinda Jane

Active
Dyke Road Avenue, BrightonBN1 5LE
Born June 1973
Director
Appointed 31 Jul 2008

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 31 Jul 2008
Resigned 04 Aug 2008

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 31 Jul 2008
Resigned 04 Aug 2008

Persons with significant control

1

Mrs Lucinda Jane Harding

Active
Church Road, HoveBN3 2DL
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
10 May 2017
AAMDAAMD
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Incorporation Company
31 July 2008
NEWINCIncorporation