UKBizDB.co.uk

36HOVAVILLAS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 Stanmer Villas, Stanmer Villas, Brighton, England, BN1 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gff 36, Hova Villas, Hove, England, BN3 3DF

Director23 September 2016Active
36a, Hova Villas, Hove, England, BN3 3DF

Director01 July 2019Active
73 Stanmer Villas, Brighton, United Kingdom, BN1 7HN

Director17 April 2015Active
214, Nine Mile Ride, Finchampstead, Wokingham, England, RG40 3QD

Director15 April 2015Active
Gff 10, Goldstone Street, Hove, England, BN3 3RL

Director30 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Address

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

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-30Address

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

Download
2019-05-29Address

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

Download
2019-04-08Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.