UKBizDB.co.uk

68 DENMARK VILLAS (HOVE) LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Flat 2 68, Denmark Villas, Hove, East Sussex, BN3 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 68, Denmark Villas, Hove, BN3 3TJ

Director11 February 2009Active
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ

Director31 July 2017Active
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ

Director31 July 2017Active
Flat 2, 68, Denmark Villas, Hove, BN3 3TJ

Director20 March 2019Active
Flat 4 68, Denmark Villas, Hove, BN3 3TJ

Secretary11 February 2009Active
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ

Director23 July 2010Active
Flat 4 68, Denmark Villas, Hove, BN3 3TJ

Director11 February 2009Active
Flat 2 68 Denmark Villas, Hove, BN3 3TJ

Director11 February 2009Active
Flat 2 68 Denmark Villas, Hove, BN3 3TJ

Director11 February 2009Active
The Pest House, Bedlam Street, Hurstpierpoint, United Kingdom, BN6 9EW

Director03 October 2008Active
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ

Director23 July 2010Active
Flat 3 68, Denmark Villas, Hove, BN3 3TJ

Director11 February 2009Active
Flat 2, 68 Denmark Villas, Hove, United Kingdom, BN3 3TJ

Director17 December 2012Active
Flat 2, 68, Denmark Villas, Hove, United Kingdom, BN3 3TJ

Director01 December 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2019-06-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.