This company is commonly known as 36hovavillas Limited. The company was founded 9 years ago and was given the registration number 09414744. The firm's registered office is in BRIGHTON. You can find them at 73 Stanmer Villas, Stanmer Villas, Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | 36HOVAVILLAS LIMITED |
---|---|---|
Company Number | : | 09414744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Stanmer Villas, Stanmer Villas, Brighton, England, BN1 7HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gff 36, Hova Villas, Hove, England, BN3 3DF | Director | 23 September 2016 | Active |
36a, Hova Villas, Hove, England, BN3 3DF | Director | 01 July 2019 | Active |
73 Stanmer Villas, Brighton, United Kingdom, BN1 7HN | Director | 17 April 2015 | Active |
214, Nine Mile Ride, Finchampstead, Wokingham, England, RG40 3QD | Director | 15 April 2015 | Active |
Gff 10, Goldstone Street, Hove, England, BN3 3RL | Director | 30 January 2015 | Active |
Beth Amber Kidger | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36a, Hova Villas, Hove, England, BN3 3DF |
Nature of control | : |
|
Mr Josh Halloran | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Stanmer Villas, Stanmer Villas, Brighton, England, BN1 7HN |
Nature of control | : |
|
Mr Ashley David Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Stanmer Villas, Stanmer Villas, Brighton, England, BN1 7HN |
Nature of control | : |
|
Ms Alison Jayne Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Stanmer Villas, Stanmer Villas, Brighton, England, BN1 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Capital | Capital allotment shares. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.