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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Osborne Villas, Hove, United Kingdom, BN3 2RA | Corporate Secretary | 26 March 2014 | Active |
37, Osborne Villas, Hove, United Kingdom, BN3 2RA | Director | 24 December 2003 | Active |
37, Osborne Villas, Hove, United Kingdom, BN3 2RA | Director | 23 August 2020 | Active |
37, Osborne Villas, Hove, United Kingdom, BN3 2RA | Director | 27 December 2023 | Active |
Flat 4, 44 Ventnor Villas, Hove, BN3 3DB | Secretary | 23 February 2004 | Active |
Flat 8, 14 Adelaide Cresent, Hove, | Secretary | 20 December 1996 | Active |
Flat 8, 14 Adelaide Cresent, Hove, | Secretary | 20 December 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 December 1996 | Active |
2, Chichester Drive, Sevenoaks, England, TN13 2NR | Director | 16 March 2010 | Active |
Flat 5, 49 Sackville Road, Hove, BN3 3WD | Director | 07 November 2017 | Active |
Flat 4, 44 Ventnor Villas, Hove, BN3 3DB | Director | 20 December 1996 | Active |
Flat 2, 44 Ventnor Villas, Hove, BN3 3DB | Director | 23 February 2004 | Active |
Flat 2, 16 Sackville Road, Hove, England, BN3 3FA | Director | 16 November 2007 | Active |
Flat 8, 14 Adelaide Cresent, Hove, | Director | 20 December 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Officers | Change corporate secretary company with change date. | Download |
2021-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Officers | Change corporate secretary company with change date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-23 | Officers | Appoint person director company with name date. | Download |
2020-07-26 | Officers | Change corporate secretary company with change date. | Download |
2020-07-26 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.