UKBizDB.co.uk

DENMARK VILLAS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52c Denmark Villas, 52c Denmark Villas, Hove, England, BN3 3TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a Denmark Villas, 52 Denmark Villas, Basement Flat, Hove, England, BN3 3TE

Director01 January 2020Active
52b Denmark Villas, Denmark Villas, Hove, England, BN3 3TE

Director09 April 2019Active
52c, 52c Denmark Villas, Hove, England, BN3 3TE

Director23 July 2014Active
52 Denmark Villas, Hove, BN3 3TE

Secretary07 April 1994Active
52b Denmark Villas, Hove, BN3 3TE

Secretary01 October 2001Active
52b Denmark Villas, Hove, BN3 3TE

Secretary06 January 1996Active
52a Denmark Villas, Hove, BN3 3TE

Secretary02 June 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 April 1994Active
52a Denmark Villas, Hove, BN3 3TE

Secretary12 August 2004Active
52a Denmark Villas, 52a Denmark Villas, Hove, England, BN3 3TE

Director24 July 2014Active
52b Denmark Villas, Hove, BN3 3TE

Director07 April 1994Active
52c Denmark Villas, Hove, BN3 3TE

Director20 August 2007Active
52a Denmark Villas, Hove, BN3 3TE

Director12 August 2004Active
52a Denmark Villas, Hove, BN3 3TE

Director26 May 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-07-03Address

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

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-02Accounts

Accounts with accounts type dormant.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Address

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

Download

Copyright © 2024. All rights reserved.