Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
No.77 The Drive,Hove,Limited
No.77 The Drive,Hove,Limited is a dormant company incorporated on 23 June 1964 with the registered office located in Hove, East Sussex. No.77 The Drive,Hove,Limited was registered 61 years ago.
Watch Company
Status
Dormant
Dormant since
10 years ago
Company No
00809999
Private limited company
Age
61 years
Incorporated
23 June 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 March 2025
(6 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2025
(12 months)
Accounts type is
Dormant
Next accounts for period
5 April 2026
Due by
5 January 2027
(1 year 3 months remaining)
Learn more about No.77 The Drive,Hove,Limited
Contact
Address
77 The Drive
Hove
E Sussex
BN3 3PG
England
Address changed on
22 Mar 2024
(1 year 5 months ago)
Previous address was
10 Juniper Close Worthing West Sussex BN13 3PR England
Companies in BN3 3PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Mr Charles Lawrie
Director • PSC • Doctoral Student • British • Lives in England • Born in Mar 1993
Mrs Maria Graciela De Napoli
Director • None • British • Lives in UK • Born in Jun 1955
Dr. Mansoor Foroughi
Director • Doctor • British • Lives in England • Born in Feb 1969
Amir Alavi
Director • Property Manager • British • Lives in Guam • Born in Dec 1966
Mr Enrico De Napoli
Director • None • Italian • Lives in UK • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fyxd Limited
Mr Allan Anderson Little and Mrs Natalie ANN Little are mutual people.
Active
The Little Consultancy Limited
Mrs Natalie ANN Little is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period
5 Apr
⟶
5 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£952
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£952
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Lindsay Towle Resigned
1 Month Ago on 12 Aug 2025
Dormant Accounts Submitted
5 Months Ago on 8 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Amir Alavi Appointed
7 Months Ago on 7 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Pamela Jayne Mcintyre (PSC) Resigned
2 Years 7 Months Ago on 2 Feb 2023
Charles Lawrie (PSC) Appointed
2 Years 7 Months Ago on 2 Feb 2023
Get Alerts
Get Credit Report
Discover No.77 The Drive,Hove,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lindsay Towle as a director on 12 August 2025
Submitted on 15 Aug 2025
Accounts for a dormant company made up to 5 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 14 Mar 2025
Appointment of Amir Alavi as a director on 7 February 2025
Submitted on 7 Mar 2025
Accounts for a dormant company made up to 5 April 2024
Submitted on 7 Oct 2024
Registered office address changed from 10 Juniper Close Worthing West Sussex BN13 3PR England to 77 the Drive Hove E Sussex BN3 3PG on 22 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 9 March 2024 with no updates
Submitted on 22 Mar 2024
Accounts for a dormant company made up to 5 April 2023
Submitted on 29 Jun 2023
Notification of Charles Lawrie as a person with significant control on 2 February 2023
Submitted on 10 Mar 2023
Cessation of Pamela Jayne Mcintyre as a person with significant control on 2 February 2023
Submitted on 10 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs