UKBizDB.co.uk

73 DENMARK VILLAS HOVE LIMITED

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

This company is commonly known as 73 Denmark Villas Hove Limited. The company was founded 19 years ago and was given the registration number 05421692. The firm's registered office is in HOVE. You can find them at 75 Lower Maisonette, Denmark Villas, Hove, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:73 DENMARK VILLAS HOVE LIMITED
Company Number:05421692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:75 Lower Maisonette, Denmark Villas, Hove, East Sussex, BN3 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Lower Maisonette, Denmark Villas, Hove, United Kingdom, BN3 3TH

Secretary20 May 2016Active
First Floor Flat 73 Denmark Villas, Hove, BN3 3TH

Director17 May 2007Active
75 Lower Maisonette, Denmark Villas, Hove, BN3 3TH

Director29 June 2006Active
Old Mill House, Lower East End, Furneux Pelham, Nr Buntingford, SG9 0JZ

Secretary01 July 2010Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Secretary14 October 2011Active
127 Broomfield Avenue, London, N13 4JR

Secretary14 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 April 2005Active
Flat 1, 73 Denmark Villas, Hove, BN3 3TH

Director02 November 2007Active
73 Denmark Villas, Flat 1, Hove, BN3 3TH

Director14 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 April 2005Active

People with Significant Control

Ms Janet Elizabeth Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:75 Lower Maisonette, Denmark Villas, Hove, BN3 3TH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Audrey Dixon
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:75 Lower Maisonette, Denmark Villas, Hove, BN3 3TH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2017-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-04-10Address

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

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-04-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.