This company is commonly known as 68 Denmark Villas (hove) Limited. The company was founded 15 years ago and was given the registration number 06714333. The firm's registered office is in HOVE. You can find them at Flat 2 68, Denmark Villas, Hove, East Sussex. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | 68 DENMARK VILLAS (HOVE) LIMITED |
---|---|---|
Company Number | : | 06714333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 68, Denmark Villas, Hove, East Sussex, BN3 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4 68, Denmark Villas, Hove, BN3 3TJ | Director | 11 February 2009 | Active |
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ | Director | 31 July 2017 | Active |
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ | Director | 31 July 2017 | Active |
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ | Director | 20 March 2019 | Active |
Flat 4 68, Denmark Villas, Hove, BN3 3TJ | Secretary | 11 February 2009 | Active |
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ | Director | 23 July 2010 | Active |
Flat 4 68, Denmark Villas, Hove, BN3 3TJ | Director | 11 February 2009 | Active |
Flat 2 68 Denmark Villas, Hove, BN3 3TJ | Director | 11 February 2009 | Active |
Flat 2 68 Denmark Villas, Hove, BN3 3TJ | Director | 11 February 2009 | Active |
The Pest House, Bedlam Street, Hurstpierpoint, United Kingdom, BN6 9EW | Director | 03 October 2008 | Active |
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ | Director | 23 July 2010 | Active |
Flat 3 68, Denmark Villas, Hove, BN3 3TJ | Director | 11 February 2009 | Active |
Flat 2, 68 Denmark Villas, Hove, United Kingdom, BN3 3TJ | Director | 17 December 2012 | Active |
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ | Director | 01 December 2011 | Active |
Miss Hayley Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 68, Denmark Villas, Hove, England, BN3 3TJ |
Nature of control | : |
|
Ms Angela Stretton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Flat 2, 68, Hove, BN3 3TJ |
Nature of control | : |
|
Mr Sean Gareth Daykin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 68, Denmark Villas, Hove, England, BN3 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-30 | Officers | Appoint person director company with name date. | Download |
2019-06-22 | Officers | Termination director company with name termination date. | Download |
2019-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.