UKBizDB.co.uk

30, MEDINA VILLAS RESIDENT'S ASSOCIATION LIMITED

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

This company is commonly known as 30, Medina Villas Resident's Association Limited. The company was founded 33 years ago and was given the registration number 02508980. The firm's registered office is in CRAWLEY. You can find them at 26 Dene Tye, , Crawley, West Sussex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:30, MEDINA VILLAS RESIDENT'S ASSOCIATION LIMITED
Company Number:02508980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:26 Dene Tye, Crawley, West Sussex, RH10 7TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Dene Tye, Crawley, England, RH10 7TS

Secretary19 February 2011Active
Flat 1, 30 Medina Villas, Hove, England, BN3 2RN

Director01 August 2012Active
26, Dene Tye, Crawley, England, RH10 7TS

Director01 February 2011Active
30 Medina Villas, Hove, BN3 2RN

Secretary-Active
The Garden Flat, 30 Medina Villas, Hove, BN3 2RN

Secretary01 April 2000Active
Flat 1 25 First Avenue, Hove, BN3 2FH

Secretary25 July 2003Active
30 Medina Villas, Hove, BN3 2RN

Director-Active
30 Medina Villas, Hove, BN3 2RN

Director-Active
30 Medina Villas, Hove, BN3 2RN

Director-Active
Flat 3, 30 Medina Villas, Hove, BN3 2RN

Director15 July 2002Active
Flat 1 25 First Avenue, Hove, BN3 2FH

Director25 July 2003Active
21 Pevensey Close, Osterley, Isleworth, TW7 4QS

Director-Active
Flat 3, 30 Medina Villas, Hove, England, BN3 2RN

Director16 April 2014Active
28a, Mallory Road, Hove, England, BN3 6TD

Director26 February 2016Active
The Firs, Orpington Road, Chislehurst, BR7 6RA

Director17 January 1994Active

People with Significant Control

Mrs Julie Margaret Westley
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:26, Dene Tye, Crawley, RH10 7TS
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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type micro entity.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.