This company is commonly known as 40 Ventor Villas Management Limited. The company was founded 27 years ago and was given the registration number 03339706. The firm's registered office is in HOVE. You can find them at 72 Western Road, , Hove, . This company's SIC code is 98000 - Residents property management.
Name | : | 40 VENTOR VILLAS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03339706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Western Road, Hove, England, BN3 2JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Ventnor Villas, Hove, England, BN3 3DA | Director | 18 July 2021 | Active |
Flat 1, 40 Ventnor Villas, Hove, BN3 3DA | Director | 07 October 2011 | Active |
Fourth Floor, 19, New Road, Brighton, England, BN1 1UF | Corporate Director | 18 July 2021 | Active |
Flat 2, 40 Ventnor Villas, Hove, BN3 3DA | Secretary | 19 August 2000 | Active |
Flat 2 40 Ventnor Villas, Hove, BN3 3DA | Secretary | 14 June 2005 | Active |
72, Western Road, Hove, England, BN3 2JQ | Secretary | 15 March 2018 | Active |
40 Ventnor Villas, Hove, BN3 3DA | Secretary | 25 March 1997 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 25 March 1997 | Active |
Flat 1, 40 Ventnor Villas, Hove, BN3 3DA | Director | 09 November 2000 | Active |
Flat 2, 40 Ventnor Villas, Hove, BN3 3DA | Director | 25 March 1997 | Active |
40a Ventnor Villas, Hove, BN3 3DA | Director | 17 March 2000 | Active |
Flat 2 40 Ventnor Villas, Hove, BN3 3DA | Director | 14 June 2005 | Active |
40 Ventnor Villas, Hove, BN3 3DA | Director | 15 October 2007 | Active |
40 Ventnor Villas, Hove, BN3 3DA | Director | 25 March 1997 | Active |
40 Ventnor Villas, Hove, BN3 3DA | Director | 25 March 1997 | Active |
Mrs Veronica Virginia Leonarda Brown | ||
Notified on | : | 18 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 40a, Ventnor Villas, Hove, England, BN3 3DA |
Nature of control | : |
|
Whizzduck Limited | ||
Notified on | : | 18 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, 19, New Road, Brighton, England, BN1 1UF |
Nature of control | : |
|
Mr Andrew Wallace Dickson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Western Road, Hove, England, BN3 2JQ |
Nature of control | : |
|
Mr Mark Kelly Gagne | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Basement Flat, 40 Ventnor Villas, Hove, England, BN3 3DA |
Nature of control | : |
|
Mr Robin Joseph Mack | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 40 Ventnor Villas, Hove, England, BN3 3DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Miscellaneous | Miscellaneous. | Download |
2021-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-18 | Officers | Termination secretary company with name termination date. | Download |
2021-07-18 | Officers | Appoint corporate director company with name date. | Download |
2021-07-18 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.