Background WavePink WaveYellow Wave

239 KINGSWAY HOVE LTD (13652388)

239 KINGSWAY HOVE LTD (13652388) is an active UK company. incorporated on 30 September 2021. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. 239 KINGSWAY HOVE LTD has been registered for 4 years. Current directors include DEEDMAN, Ed Karl, HARDING, Timothy John.

Company Number
13652388
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEEDMAN, Ed Karl, HARDING, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

239 KINGSWAY HOVE LTD

239 KINGSWAY HOVE LTD is an active company incorporated on 30 September 2021 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. 239 KINGSWAY HOVE LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13652388

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

, Cayuga House 2a Addison Road, Hove, East Sussex, BN3 1TN, United Kingdom
From: 30 September 2021To: 1 December 2025
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Jul 23
Loan Secured
Aug 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEEDMAN, Ed Karl

Active
Church Road, HoveBN3 2DL
Born November 1978
Director
Appointed 30 Sept 2021

HARDING, Timothy John

Active
Church Road, HoveBN3 2DL
Born September 1970
Director
Appointed 30 Sept 2021

Persons with significant control

2

Gresham Street, LondonEC2V 7AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
20 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Incorporation Company
30 September 2021
NEWINCIncorporation