This company is commonly known as 7 Albany Villas Hove (management) Limited. The company was founded 33 years ago and was given the registration number 02589437. The firm's registered office is in HOVE. You can find them at 7 Albany Villas, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02589437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albany Villas, Hove, East Sussex, BN3 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 7 Albany Villas, Hove, England, BN3 2RS | Secretary | 21 May 2013 | Active |
Flat 7, 7 Albany Villas, Hove, BN3 2RS | Director | 12 July 1996 | Active |
Flat 2 7 Albany Villas, Hove, BN3 2RS | Director | 11 January 1999 | Active |
Flat 6 7 Albany Villas, Hove, BN3 2RS | Director | 30 January 1996 | Active |
Flat 2, 7 Albany Villas, Hove, BN3 2RS | Director | 23 March 2005 | Active |
Flat 1, 7 Albany Villas, Hove, BN3 2RS | Director | 26 June 2009 | Active |
Flat 4, Albany Villas, Hove, England, BN3 2RS | Director | 14 January 2019 | Active |
Flat 5 7 Albany Villas, Hove, BN3 2RS | Director | 30 November 1999 | Active |
7 The Drive, Hove, BN3 3JS | Secretary | 07 March 1991 | Active |
Flat 3, 7 Albany Villas, Hove, BN3 2RS | Secretary | 30 August 1991 | Active |
Flat 3 Whitehayes House, 105 Salisbury Road Burton, Christchurch, BH23 7JR | Director | 31 May 1995 | Active |
Flat 4, 7 Albany Villas, Hove, BN3 2RS | Director | 03 January 2002 | Active |
7 The Drive, Hove, BN3 3JS | Director | 07 March 1991 | Active |
Flat 3, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 7, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 4 7 Albany Villas, Hove, BN3 2RS | Director | 19 January 2005 | Active |
Coyn House, Selmeston, Polegate, BN26 6UD | Director | 07 March 1991 | Active |
Flat 4, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 3, 7 Albany Villas, Hove, BN3 2RS | Director | 16 June 2004 | Active |
Flat 3, 7 Albany Villas, Hove, BN3 2RS | Director | 16 June 2004 | Active |
Flat 1, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 2 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 1 7 Albany Villas, Hove, BN3 2RS | Director | 21 October 1995 | Active |
Flat 5, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Flat 1, 7 Albany Villas, Hove, BN3 2RS | Director | 22 June 1999 | Active |
Flat 4, 7 Albany Villas, Hove, United Kingdom, BN3 2RS | Director | 12 January 2007 | Active |
Flat 3 7 Albany Villas, Hove, BN3 2RS | Director | 30 October 1998 | Active |
Flat 3, 7 Albany Villas, Hove, BN3 2RS | Director | 26 July 2002 | Active |
Flat 6, 7 Albany Villas, Hove, BN3 2RS | Director | 30 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-03-19 | Officers | Change person director company with change date. | Download |
2017-03-19 | Officers | Change person director company with change date. | Download |
2017-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.