This company is commonly known as 5 Hova Villas (hove) Limited. The company was founded 14 years ago and was given the registration number 07142790. The firm's registered office is in WEYMOUTH. You can find them at 7 King Street, , Weymouth, Dorset. This company's SIC code is 55900 - Other accommodation.
Name | : | 5 HOVA VILLAS (HOVE) LIMITED |
---|---|---|
Company Number | : | 07142790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 King Street, Weymouth, Dorset, DT4 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Hova Villas, Hove, United Kingdom, BN3 3DH | Director | 31 May 2022 | Active |
5b, Hova Villas, Hove, United Kingdom, BN3 3DH | Director | 05 February 2021 | Active |
5, Hova Villas, Hove, United Kingdom, BN3 3DH | Director | 26 September 2019 | Active |
5b, Hova Villas, Hove, BN3 3DH | Secretary | 02 February 2010 | Active |
5b, Hova Villas, Hove, BN3 3DH | Director | 02 February 2010 | Active |
19, Pepers Gate, Lower Beeding, Horsham, United Kingdom, RH13 6ND | Director | 15 July 2013 | Active |
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ | Director | 02 February 2010 | Active |
52, Park Road, Burgess Hill, RH15 8ET | Director | 02 February 2010 | Active |
5a, Hova Villas, Hove, BN3 3DH | Director | 02 February 2010 | Active |
Ms Jasna Schmidt | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5b, Hova Villas, Hove, United Kingdom, BN3 3DH |
Nature of control | : |
|
Mr David Stephen Smith | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Hova Villas, Hove, United Kingdom, BN3 3DH |
Nature of control | : |
|
Stephen William Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5a, Hova Villas, Hove, United Kingdom, BN3 3DH |
Nature of control | : |
|
Mr Peter Andrew Heighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Pepers Gate, Horsham, United Kingdom, RH13 6ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.