This company is commonly known as 50 Denmark Villas Limited. The company was founded 28 years ago and was given the registration number 03070406. The firm's registered office is in HOVE. You can find them at 1 Blatchington Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 50 DENMARK VILLAS LIMITED |
---|---|---|
Company Number | : | 03070406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Blatchington Road, Hove, East Sussex, BN3 3YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Blatchington Road, Hove, BN3 3YP | Secretary | 30 July 1997 | Active |
1, Blatchington Road, Hove, BN3 3YP | Director | 01 March 2023 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 June 1995 | Active |
31b Albany Villas, Hove, BN3 2RT | Secretary | 20 June 1995 | Active |
31c Albany Villas, Hove, BN3 2RT | Director | 20 June 1995 | Active |
1, Blatchington Road, Hove, BN3 3YP | Director | 30 September 2006 | Active |
50b Denmark Villas, Hove, BN3 3TE | Director | 30 July 1997 | Active |
1, Blatchington Road, Hove, BN3 3YP | Director | 01 May 2018 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 June 1995 | Active |
31b Albany Villas, Hove, BN3 2RT | Director | 20 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Change person secretary company with change date. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.