UKBizDB.co.uk

6 CLARENDON VILLAS HOVE LIMITED

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

This company is commonly known as 6 Clarendon Villas Hove Limited. The company was founded 31 years ago and was given the registration number 02749767. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 CLARENDON VILLAS HOVE LIMITED
Company Number:02749767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
261, Dyke Road, Hove, England, BN3 6PA

Secretary08 November 2004Active
6a Clarendon Villas, Hove, BN3 3RB

Director07 December 2004Active
6a Clarendon Villas, Hove, BN3 3RB

Director07 December 2004Active
9, Toronto Terrace, Brighton, England, BN2 9UW

Director10 October 2020Active
261, Dyke Road, Hove, England, BN3 6PA

Director16 February 1999Active
Flat 1, 6 Clarendon Villas, Hove, BN3 3RB

Secretary14 September 2000Active
Garden Flat, 6 Clarendon Villas, Hove, BN3 3RD

Secretary24 September 2001Active
6a Clarendon Villas, Hove, BN3 3RB

Secretary05 October 1992Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary23 September 1992Active
Flat 3 6 Clarendon Villas, Hove, BN3 3RB

Director01 October 1994Active
Flat 1, 6 Clarendon Villas, Hove, BN3 3RB

Director05 October 1992Active
F3 6 Clarendon Villas, Hove, BN3 3RB

Director05 October 1992Active
3 Garden Walk, London, EC2A 3EQ

Director23 September 1992Active
6a Clarendon Villas, Hove, BN3 3RB

Director05 October 1992Active
Garden Flat 6 Clarendon Vil, Hove, BN3 3RB

Director21 November 2001Active
Flat 1, 6 Clarendon Villas, Hove, BN3 3RB

Director21 November 2001Active
34, Heybridge Avenue, London, England, SW16 3DX

Director10 October 2020Active
34, Heybridge Avenue, London, England, SW16 3DX

Director10 October 2020Active

People with Significant Control

Mr Derek Anthony Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:5 The Mews Cottages, Woodland Drive, Hove, England, BN3 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-10Accounts

Accounts with accounts type dormant.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Address

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

Download
2016-11-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.