UKBizDB.co.uk

28 WILBURY VILLAS (HOVE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 28 Wilbury Villas (hove) Management Company Limited. The company was founded 27 years ago and was given the registration number 03267270. The firm's registered office is in LEWES. You can find them at 2 High Hurst Close, Newick, Lewes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:28 WILBURY VILLAS (HOVE) MANAGEMENT COMPANY LIMITED
Company Number:03267270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 High Hurst Close, Newick, Lewes, England, BN8 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Newtown Road, Hove, England, BN3 6AB

Secretary18 July 2018Active
4, Northfield Rise, Rottingdean, Brighton, England, BN2 7DR

Director01 June 2014Active
28a, Wilbury Villas, Hove, England, BN3 6GD

Director26 September 2017Active
20, Coombe Road, Brighton, England, BN2 4EA

Director05 October 2021Active
50a Faber Heights, Faber Crest, Singapore,

Director14 December 2007Active
28, Wilbury Villas, Flat 4, Hove, England, BN3 6GD

Director18 July 2018Active
28a Wilbury Villas, Hove, BN3 6GD

Secretary10 November 2004Active
71 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR

Secretary20 November 1999Active
Flat 3, 28 Wilbury Villas, Hove, BN3 6GD

Secretary24 October 1996Active
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD

Secretary19 October 2005Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary22 October 1996Active
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD

Director21 July 2008Active
28a Wilbury Villas, Hove, BN3 6GD

Director06 September 1999Active
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD

Director20 November 2012Active
28a Wilbury Villas, Hove, BN3 6GD

Director24 October 1996Active
71 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR

Director24 October 1996Active
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD

Director14 February 1997Active
8 Quarry Hill, Haywards Heath, RH16 1NQ

Director10 December 2003Active
Flat 1, 11 The Martlets Upper Drive, Hove, BN3 6NT

Director01 March 2006Active
28a Wilbury Villas, Hove, BN3 6GD

Director12 January 2006Active
Flat 3, 28 Wilbury Villas, Hove, BN3 6GD

Director24 October 1996Active
28, Wilbury Villas, Hove, BN3 6GD

Director23 September 2010Active
Apartado De Correos, 177, 29100, Coin, Spain, FOREIGN

Director22 November 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Director22 October 1996Active
Flat 3 28 Wilbury Villas, Hove, BN3 6GD

Director20 November 1999Active
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD

Director08 May 2000Active
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD

Director24 October 1996Active
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD

Director24 October 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-02Officers

Termination director company.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.