UKBizDB.co.uk

21 WILBURY VILLAS LIMITED

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

This company is commonly known as 21 Wilbury Villas Limited. The company was founded 9 years ago and was given the registration number 09200988. The firm's registered office is in HOVE. You can find them at Flat 3, 21 Wilbury Villas, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 WILBURY VILLAS LIMITED
Company Number:09200988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 21 Wilbury Villas, Hove, East Sussex, BN3 6GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 21 Wilbury Villas, Hove, England, BN3 6GB

Director03 September 2014Active
Flat 3, 21 Wilbury Villas, Hove, England, BN3 6GB

Director04 September 2018Active
Flat 2, 21 Wilbury Villas, Hove, England, BN3 6GB

Director03 September 2014Active
Flat 3, 21 Wilbury Villas, Hove, England, BN3 6GB

Director03 September 2014Active

People with Significant Control

Mr James Stephen Goring
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Flat 4, 21 Wilbury Villas, Hove, England, BN3 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Ulliott
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Flat 3, 21 Wilbury Villas, Hove, England, BN3 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Etienne Louis Henry Rodes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:French
Country of residence:England
Address:Flat 2, 21 Wilbury Villas, Hove, England, BN3 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Miscellaneous

Legacy.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.