UKBizDB.co.uk

DENMARK VILLAS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Denmark Villas Residents Association Limited. The company was founded 45 years ago and was given the registration number 01397187. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DENMARK VILLAS RESIDENTS ASSOCIATION LIMITED
Company Number:01397187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1978
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary05 December 2002Active
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Director12 December 2018Active
Flat 8 Granville Court, 2/4 Denmark Villas, Hove, BN3 3TR

Director28 August 1999Active
Flat 7 Granville Court 2-4, Denmark Villas, Hove, United Kingdom, BN3 3TR

Director20 April 2012Active
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Director05 November 2010Active
Flat 3, Granville Court, Denmark Villas, Hove, United Kingdom, BN3 3TR

Director06 July 2021Active
Flat 10 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director16 July 1993Active
Flat 6 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director26 April 2011Active
Flay 5 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director09 October 1997Active
11 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director08 July 2011Active
Flat 12 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director26 April 2011Active
Granville Court 2-4 Denmark Villas, Hove, BN3 3TR

Secretary-Active
Flat 9 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary26 October 1998Active
Flat 7 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary01 May 1993Active
Flat 7 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary-Active
Flat 11 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary04 December 1997Active
Flat 9 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Secretary11 November 1996Active
Flat 8 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Granville Court 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Granville Court 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Rushfield Paddock Henfield Road, Poynings, Brighton, BN45 7AY

Director27 April 2001Active
Flat 9 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director16 June 1997Active
46 Shaftesbury Road, Brighton, BN1 4NF

Director30 January 1998Active
Flat 1 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Flat 11 Granville Court, 2/4 Denmark Villas, Hove, BN3 3TR

Director01 September 1999Active
Flat 3 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
4 Granville Court, 2-4 Denmark Villas, Hove, United Kingdom, BN3 3TR

Director17 February 2015Active
Granville Court 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Flat 7 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
57 Goldstone Crescent, Hove, BN3 6LR

Director26 November 2001Active
Flat 11 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Flat 5 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director19 May 1993Active
Flat 5 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active
Flat 6 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director20 July 1993Active
Flat 6 Granville Court, 2-4 Denmark Villas, Hove, BN3 3TR

Director-Active

People with Significant Control

Mr Timothy Mark Smith Jefferies
Notified on:15 November 2016
Status:Active
Date of birth:November 1961
Nationality:English
Country of residence:England
Address:28-29, Carlton Terrace, Brighton, England, BN41 1UR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Address

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

Download
2022-02-22Address

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

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.