This company is commonly known as Hope Villas Limited. The company was founded 22 years ago and was given the registration number 04376234. The firm's registered office is in CANTERBURY. You can find them at 20 Canterbury Innovation Centre, University Road, Canterbury, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HOPE VILLAS LIMITED |
---|---|---|
Company Number | : | 04376234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Canterbury Innovation Centre, University Road, Canterbury, Kent, England, CT2 7FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hope Cottage, 240 Wincheap, Canterbury, CT1 3TY | Secretary | 10 February 2005 | Active |
3 Hope Villas, Cow Lane, Canterbury, England, CT1 3TN | Director | 19 January 2024 | Active |
76 Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 01 August 2013 | Active |
1 Hope Villas, Cow Lane, Canterbury, CT1 3TN | Secretary | 20 May 2003 | Active |
47 Bournewood, Hamstreet, Ashford, TN26 2HL | Secretary | 18 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 February 2002 | Active |
Place Farm Barn, The Green Woodchurch, Ashford, TN26 3PF | Director | 18 February 2002 | Active |
1 Hope Villas, Cow Lane, Canterbury, CT1 3TN | Director | 10 February 2005 | Active |
Tirril, Church Lane Barham, Canterbury, CT4 6PB | Director | 20 May 2003 | Active |
185 Ashford Road, Bearstead, Maidstone, ME14 4NE | Director | 20 May 2003 | Active |
51, Curtis Wood Park Road, Herne Bay, England, CT6 7TZ | Director | 10 January 2018 | Active |
The Cottage 66 Borstal Road, Rochester, ME1 3BD | Director | 18 February 2002 | Active |
20 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 01 August 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Address | Change registered office address company with date old address new address. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.