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.
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 | : |
|
Registered Address | : | 2 High Hurst Close, Newick, Lewes, England, BN8 4NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Newtown Road, Hove, England, BN3 6AB | Secretary | 18 July 2018 | Active |
4, Northfield Rise, Rottingdean, Brighton, England, BN2 7DR | Director | 01 June 2014 | Active |
28a, Wilbury Villas, Hove, England, BN3 6GD | Director | 26 September 2017 | Active |
20, Coombe Road, Brighton, England, BN2 4EA | Director | 05 October 2021 | Active |
50a Faber Heights, Faber Crest, Singapore, | Director | 14 December 2007 | Active |
28, Wilbury Villas, Flat 4, Hove, England, BN3 6GD | Director | 18 July 2018 | Active |
28a Wilbury Villas, Hove, BN3 6GD | Secretary | 10 November 2004 | Active |
71 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR | Secretary | 20 November 1999 | Active |
Flat 3, 28 Wilbury Villas, Hove, BN3 6GD | Secretary | 24 October 1996 | Active |
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD | Secretary | 19 October 2005 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 22 October 1996 | Active |
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD | Director | 21 July 2008 | Active |
28a Wilbury Villas, Hove, BN3 6GD | Director | 06 September 1999 | Active |
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD | Director | 20 November 2012 | Active |
28a Wilbury Villas, Hove, BN3 6GD | Director | 24 October 1996 | Active |
71 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR | Director | 24 October 1996 | Active |
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD | Director | 14 February 1997 | Active |
8 Quarry Hill, Haywards Heath, RH16 1NQ | Director | 10 December 2003 | Active |
Flat 1, 11 The Martlets Upper Drive, Hove, BN3 6NT | Director | 01 March 2006 | Active |
28a Wilbury Villas, Hove, BN3 6GD | Director | 12 January 2006 | Active |
Flat 3, 28 Wilbury Villas, Hove, BN3 6GD | Director | 24 October 1996 | Active |
28, Wilbury Villas, Hove, BN3 6GD | Director | 23 September 2010 | Active |
Apartado De Correos, 177, 29100, Coin, Spain, FOREIGN | Director | 22 November 2002 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 22 October 1996 | Active |
Flat 3 28 Wilbury Villas, Hove, BN3 6GD | Director | 20 November 1999 | Active |
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD | Director | 08 May 2000 | Active |
Flat 2, 28 Wilbury Villas, Hove, BN3 6GD | Director | 24 October 1996 | Active |
Flat 4, 28 Wilbury Villas, Hove, BN3 6GD | Director | 24 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-02 | Officers | Termination director company. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.