UKBizDB.co.uk

40 VENTOR VILLAS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Western Road, Hove, England, BN3 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Ventnor Villas, Hove, England, BN3 3DA

Director18 July 2021Active
Flat 1, 40 Ventnor Villas, Hove, BN3 3DA

Director07 October 2011Active
Fourth Floor, 19, New Road, Brighton, England, BN1 1UF

Corporate Director18 July 2021Active
Flat 2, 40 Ventnor Villas, Hove, BN3 3DA

Secretary19 August 2000Active
Flat 2 40 Ventnor Villas, Hove, BN3 3DA

Secretary14 June 2005Active
72, Western Road, Hove, England, BN3 2JQ

Secretary15 March 2018Active
40 Ventnor Villas, Hove, BN3 3DA

Secretary25 March 1997Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary25 March 1997Active
Flat 1, 40 Ventnor Villas, Hove, BN3 3DA

Director09 November 2000Active
Flat 2, 40 Ventnor Villas, Hove, BN3 3DA

Director25 March 1997Active
40a Ventnor Villas, Hove, BN3 3DA

Director17 March 2000Active
Flat 2 40 Ventnor Villas, Hove, BN3 3DA

Director14 June 2005Active
40 Ventnor Villas, Hove, BN3 3DA

Director15 October 2007Active
40 Ventnor Villas, Hove, BN3 3DA

Director25 March 1997Active
40 Ventnor Villas, Hove, BN3 3DA

Director25 March 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-02-15Miscellaneous

Miscellaneous.

Download
2021-07-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-18Address

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

Download
2021-07-18Officers

Termination secretary company with name termination date.

Download
2021-07-18Officers

Appoint corporate director company with name date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Address

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

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.