UKBizDB.co.uk

42 VENTNOR VILLAS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 42 Ventnor Villas Residents Association Limited. The company was founded 26 years ago and was given the registration number 03455048. The firm's registered office is in WORTHING. You can find them at 19 Upper West Drive, Ferring, Worthing, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:42 VENTNOR VILLAS RESIDENTS ASSOCIATION LIMITED
Company Number:03455048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:19 Upper West Drive, Ferring, Worthing, West Sussex, BN12 5RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Upper West Drive, Ferring, Worthing, BN12 5RG

Director15 August 2016Active
19, Upper West Drive, Ferring, Worthing, BN12 5RG

Director18 June 2018Active
24, Cowdray Drive, Goring-By-Sea, Worthing, England, BN12 4LJ

Secretary14 February 2006Active
Flat 4, 42 Ventnor Villas, Hove, BN3 3DB

Secretary30 October 1997Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary24 October 1997Active
27 Prinsep Road, Hove, BN3 7AB

Director21 October 2000Active
Flat 2 42 Ventnor Villas, Hove, BN3 3DB

Director30 October 1997Active
Flat 4 42 Ventnor Villas, Hove, BN3 3DB

Director30 October 1997Active
Flat 1-Bsmt 42 Ventnor Villas, Hove, BN3 3DB

Director09 November 1999Active
Sussex House Grange Road, Uckfield, TN22 1QU

Director24 October 1997Active
Flat 6 62 Brunswick Place, Brighton, Hove, BN3 1NB

Director30 October 1997Active
Flat 2, 42 Ventnor Villas, Hove, BN3 3DB

Director25 August 2005Active

People with Significant Control

Mr William Stallibrass
Notified on:08 August 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:19, Upper West Drive, Worthing, BN12 5RG
Nature of control:
  • Significant influence or control
Mr Derek Robert Wakeham
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Flat 2, 42 Ventnor Villas, Hove, England, BN3 3DB
Nature of control:
  • Significant influence or control

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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Officers

Termination secretary company with name termination date.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Change person secretary company with change date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.