UKBizDB.co.uk

37 DENMARK VILLAS, HOVE, RIGHT TO MANAGE COMPANY LIMITED

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

This company is commonly known as 37 Denmark Villas, Hove, Right To Manage Company Limited. The company was founded 19 years ago and was given the registration number 05203105. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 DENMARK VILLAS, HOVE, RIGHT TO MANAGE COMPANY LIMITED
Company Number:05203105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director25 March 2010Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director25 September 2019Active
Flat 2 37 Denmark Villas, Hove, BN3 3TD

Secretary01 September 2007Active
Flat 3, 37 Denmark Villas, Hove, BN3 3TD

Secretary11 August 2004Active
27 Kingswood, Marchwood, Southampton, SO40 4YQ

Corporate Secretary01 April 2008Active
Basement Flat One, 37 Denmark Villas, Hove, BN3 3TD

Director11 August 2004Active
Flat 3, 37 Denmark Villas, Hove, BN3 3TD

Director11 August 2004Active

People with Significant Control

Ms Sejal Chandrakant Ghosh
Notified on:28 September 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mary Maud Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Arjo Shekhar Ghosh
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Voting rights 25 to 50 percent
Sylvia Treacher
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Voting rights 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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Change account reference date company current shortened.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-12-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Address

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

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

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

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Address

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

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type micro entity.

Download
2015-09-23Annual return

Annual return company with made up date no member list.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.