UKBizDB.co.uk

38 GOLDSTONE VILLAS (HOVE) FREEHOLD COMPANY LIMITED

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

This company is commonly known as 38 Goldstone Villas (hove) Freehold Company Limited. The company was founded 3 years ago and was given the registration number 12671298. The firm's registered office is in BRIGHTON. You can find them at 47 Old Steyne, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 GOLDSTONE VILLAS (HOVE) FREEHOLD COMPANY LIMITED
Company Number:12671298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Old Steyne, Brighton, East Sussex, United Kingdom, BN1 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2,, 38 Goldstone Villas, Hove, United Kingdom, BN3 3RS

Director24 August 2022Active
Flat B, 38 Goldstone Villas, Hove, England, BN3 3RS

Director08 February 2021Active
Flat 3, 38 Goldstone Villas, Hove, United Kingdom, BN3 3RS

Director18 March 2024Active
Flat 1, 38, Goldstone Villas, Hove, United Kingdom, BN3 3RS

Secretary15 June 2020Active
Flat 1, 38 Goldstone Villas, Hove, England, BN3 3RS

Director29 January 2021Active
Flat 1, 38, Goldstone Villas, Hove, United Kingdom, BN3 3RS

Director15 June 2020Active
Flat 1, 38 Goldstone Villas, Hove, England, BN3 3RS

Director06 July 2020Active

People with Significant Control

Mr Allen Alexander Coppin
Notified on:24 August 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Flat 2, 38 Goldstone Villas, Hove, England, BN3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Den Heijer
Notified on:02 March 2022
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Flat 1, 38, Flat 1, 38 Goldstone Villas, Hove, England, BN3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brendan Michael Cross
Notified on:02 March 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:38b, 38b, Hove, England, BN3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
James William Hill
Notified on:15 June 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 38, Goldstone Villas, Hove, United Kingdom, BN3 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-07-18Capital

Capital allotment shares.

Download
2020-07-18Officers

Change person director company with change date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.