ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BN2 3HJ Ltd

BN2 3HJ Ltd is an active company incorporated on 18 January 2021 with the registered office located in Hove, East Sussex. BN2 3HJ Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13141623
Private limited company
Age
4 years
Incorporated 18 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
1st Floor Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was The Offices 57 Newtown Road Hove BN3 7BA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Jun 1988
Nyg Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saltire Investments Limited
Kristopher John McGrath is a mutual person.
Active
KMG Accountancy Ltd
Kristopher John McGrath is a mutual person.
Active
Weplumb Ltd
Jonathan Mark Bennett is a mutual person.
Active
Fallow Developments Ltd
Jonathan Mark Bennett is a mutual person.
Active
Perrymount Holdings Ltd
Jonathan Mark Bennett is a mutual person.
Active
Orchard Holdings (Hove) Limited
Jonathan Mark Bennett is a mutual person.
Active
WBSD Holdings Ltd
Jonathan Mark Bennett is a mutual person.
Active
Upperton Investment Ltd
Jonathan Mark Bennett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£2.31K
Decreased by £4.98K (-68%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£648.76K
Decreased by £531 (-0%)
Total Liabilities
-£572.75K
Decreased by £19.41K (-3%)
Net Assets
£76.01K
Increased by £18.87K (+33%)
Debt Ratio (%)
88%
Decreased by 2.92% (-3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Mr Jonathan Mark Bennett Appointed
2 Months Ago on 23 Jun 2025
Kristopher John Mcgrath Resigned
2 Months Ago on 23 Jun 2025
Kristopher John Mcgrath (PSC) Resigned
2 Months Ago on 23 Jun 2025
Nyg Holdings Ltd (PSC) Appointed
2 Months Ago on 23 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Jan 2025
Kieran Andrew Mcgrath (PSC) Resigned
7 Months Ago on 12 Jan 2025
Kristopher John Mcgrath (PSC) Appointed
7 Months Ago on 12 Jan 2025
Registered Address Changed
8 Months Ago on 10 Jan 2025
Get Credit Report
Discover BN2 3HJ Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Offices 57 Newtown Road Hove BN3 7BA United Kingdom to 1st Floor Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 25 June 2025
Submitted on 25 Jun 2025
Notification of Nyg Holdings Ltd as a person with significant control on 23 June 2025
Submitted on 25 Jun 2025
Cessation of Kristopher John Mcgrath as a person with significant control on 23 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Kristopher John Mcgrath as a director on 23 June 2025
Submitted on 25 Jun 2025
Appointment of Mr Jonathan Mark Bennett as a director on 23 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 25 Jun 2025
Notification of Kristopher John Mcgrath as a person with significant control on 12 January 2025
Submitted on 20 Jan 2025
Cessation of Kieran Andrew Mcgrath as a person with significant control on 12 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 19 Jan 2025
Registered office address changed from 24 st. Martins Street Brighton East Sussex BN2 3HJ United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year