12 Waterloo Street Hove Limited

DataGardener
live
Unknown

12 Waterloo Street Hove Limited

05971841Private Limited With Share Capital

Suite 3 Sheridan House, 112-116 Western Road, Hove, BN31DD
Incorporated

19/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

12 Waterloo Street Hove Limited (05971841) is a private limited with share capital incorporated on 19/10/2006 (19 years old) and registered in hove, BN31DD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 19/10/2006
BN31DD

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2021
Administrative Restoration Company
Category:Restoration
Date:09-06-2021
Gazette Dissolved Compulsory
Category:Gazette
Date:09-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Accounts With Made Up Date
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-11-2010
Accounts With Made Up Date
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Accounts
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Address
Date:12-03-2009
Legacy
Category:Annual Return
Date:05-11-2008
Legacy
Category:Annual Return
Date:13-05-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Incorporation Company
Category:Incorporation
Date:19-10-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date24/09/2026
Filing Date14/08/2025
Latest Accounts24/12/2024

Trading Addresses

Suite 3 Sheridan House, 112-116 Western Road, Hove, Bn3 1Dd, BN31DDRegistered
115A Western Road Paul Andrew Estat, Brighton, East Sussex, BN12AB

Contact

Suite 3 Sheridan House, 112-116 Western Road, Hove, BN31DD