UKBizDB.co.uk

HOPE VILLAS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hope Cottage, 240 Wincheap, Canterbury, CT1 3TY

Secretary10 February 2005Active
3 Hope Villas, Cow Lane, Canterbury, England, CT1 3TN

Director19 January 2024Active
76 Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director01 August 2013Active
1 Hope Villas, Cow Lane, Canterbury, CT1 3TN

Secretary20 May 2003Active
47 Bournewood, Hamstreet, Ashford, TN26 2HL

Secretary18 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 2002Active
Place Farm Barn, The Green Woodchurch, Ashford, TN26 3PF

Director18 February 2002Active
1 Hope Villas, Cow Lane, Canterbury, CT1 3TN

Director10 February 2005Active
Tirril, Church Lane Barham, Canterbury, CT4 6PB

Director20 May 2003Active
185 Ashford Road, Bearstead, Maidstone, ME14 4NE

Director20 May 2003Active
51, Curtis Wood Park Road, Herne Bay, England, CT6 7TZ

Director10 January 2018Active
The Cottage 66 Borstal Road, Rochester, ME1 3BD

Director18 February 2002Active
20 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director01 August 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 2002Active

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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Address

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

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Address

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

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.