This company is commonly known as Denmark Villas Limited. The company was founded 30 years ago and was given the registration number 02916716. The firm's registered office is in HOVE. You can find them at 52c Denmark Villas, 52c Denmark Villas, Hove, . This company's SIC code is 98000 - Residents property management.
Name | : | DENMARK VILLAS LIMITED |
---|---|---|
Company Number | : | 02916716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52c Denmark Villas, 52c Denmark Villas, Hove, England, BN3 3TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52a Denmark Villas, 52 Denmark Villas, Basement Flat, Hove, England, BN3 3TE | Director | 01 January 2020 | Active |
52b Denmark Villas, Denmark Villas, Hove, England, BN3 3TE | Director | 09 April 2019 | Active |
52c, 52c Denmark Villas, Hove, England, BN3 3TE | Director | 23 July 2014 | Active |
52 Denmark Villas, Hove, BN3 3TE | Secretary | 07 April 1994 | Active |
52b Denmark Villas, Hove, BN3 3TE | Secretary | 01 October 2001 | Active |
52b Denmark Villas, Hove, BN3 3TE | Secretary | 06 January 1996 | Active |
52a Denmark Villas, Hove, BN3 3TE | Secretary | 02 June 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 April 1994 | Active |
52a Denmark Villas, Hove, BN3 3TE | Secretary | 12 August 2004 | Active |
52a Denmark Villas, 52a Denmark Villas, Hove, England, BN3 3TE | Director | 24 July 2014 | Active |
52b Denmark Villas, Hove, BN3 3TE | Director | 07 April 1994 | Active |
52c Denmark Villas, Hove, BN3 3TE | Director | 20 August 2007 | Active |
52a Denmark Villas, Hove, BN3 3TE | Director | 12 August 2004 | Active |
52a Denmark Villas, Hove, BN3 3TE | Director | 26 May 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 April 1994 | Active |
Miss Annette Woolman | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52c Denmark Villas, 52c Denmark Villas, Hove, England, BN3 3TE |
Nature of control | : |
|
Miss Sally Ann Anderson | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52a Denmark Villas, Denmark Villas, Hove, England, BN3 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.