UKBizDB.co.uk

44 VENTNOR VILLAS HOVE LIMITED

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

This company is commonly known as 44 Ventnor Villas Hove Limited. The company was founded 27 years ago and was given the registration number 03295389. The firm's registered office is in HOVE. You can find them at Flat 2, 16 Sackville Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 VENTNOR VILLAS HOVE LIMITED
Company Number:03295389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 16 Sackville Road, Hove, East Sussex, England, BN3 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Corporate Secretary26 March 2014Active
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Director24 December 2003Active
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Director23 August 2020Active
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Director27 December 2023Active
Flat 4, 44 Ventnor Villas, Hove, BN3 3DB

Secretary23 February 2004Active
Flat 8, 14 Adelaide Cresent, Hove,

Secretary20 December 1996Active
Flat 8, 14 Adelaide Cresent, Hove,

Secretary20 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 December 1996Active
2, Chichester Drive, Sevenoaks, England, TN13 2NR

Director16 March 2010Active
Flat 5, 49 Sackville Road, Hove, BN3 3WD

Director07 November 2017Active
Flat 4, 44 Ventnor Villas, Hove, BN3 3DB

Director20 December 1996Active
Flat 2, 44 Ventnor Villas, Hove, BN3 3DB

Director23 February 2004Active
Flat 2, 16 Sackville Road, Hove, England, BN3 3FA

Director16 November 2007Active
Flat 8, 14 Adelaide Cresent, Hove,

Director20 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 December 1996Active

People with Significant Control

Property Central (Hove) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:37, Osborne Villas, Hove, United Kingdom, BN3 2RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Address

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

Download
2021-11-14Officers

Change corporate secretary company with change date.

Download
2021-11-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Change corporate secretary company with change date.

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-12-27Persons with significant control

Change to a person with significant control.

Download
2020-12-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-07-26Officers

Change corporate secretary company with change date.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-03-17Address

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

Download
2020-03-14Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.