UKBizDB.co.uk

10 MEDINA VILLAS HOVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Medina Villas Hove Limited. The company was founded 20 years ago and was given the registration number 05140104. The firm's registered office is in EAST SUSSEX. You can find them at 10 Medina Villas, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 MEDINA VILLAS HOVE LIMITED
Company Number:05140104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Medina Villas, Hove, East Sussex, BN3 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Hanby Close, Fenay Bridge, Huddersfield, England, HD8 0FZ

Secretary23 September 2020Active
Flat 1, 10 Medina Villas, Hove, BN3 2RJ

Director01 January 2007Active
155, Hanby Close, Fenay Bridge, Huddersfield, England, HD8 0FZ

Director15 February 2013Active
155, Hanby Close, Fenay Bridge, Huddersfield, England, HD8 0FZ

Director25 January 2016Active
Flat 3, 10 Medina Villas, Hove, BN3 2RJ

Secretary01 August 2010Active
Risdene, Templars Way, Sharnbrook, Bedford, MK44 1PY

Secretary01 February 2007Active
Flat 4, 10 Medina Villas, Hove, BN3 2RJ

Secretary30 April 2008Active
20, Kylepark Crescent, Uddingston, Glasgow, G71 7DQ

Secretary28 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 May 2004Active
Flat 4, 10 Medina Villas, Hove, BN3 2RJ

Director28 June 2004Active
Flat 3, 10 Medina Villas, Hove, BN3 2RJ

Director27 July 2007Active
Risdene, Templars Way, Sharnbrook, Bedford, MK44 1PY

Director01 February 2007Active
Flat 4, 10 Medina Villas, Hove, BN3 2RJ

Director30 April 2008Active
20, Kylepark Crescent, Uddingston, Glasgow, G71 7DQ

Director28 June 2004Active
23 Overdown Rise, Hove, BN14 2YF

Director28 June 2004Active
4/10, Medina Villas, Hove, United Kingdom, BN3 2RJ

Director30 March 2011Active
Flat 1, 10 Medina Villas, Hove, BN3 2RJ

Director28 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 May 2004Active

People with Significant Control

Mr Kevin Bruce Boland
Notified on:22 September 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:155, Hanby Close, Huddersfield, England, HD8 0FZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.