This company is commonly known as Nine Albany Villas (hove) Ltd.. The company was founded 30 years ago and was given the registration number 02883518. The firm's registered office is in EAST SUSSEX. You can find them at 15 Amesbury Crescent, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | NINE ALBANY VILLAS (HOVE) LTD. |
---|---|---|
Company Number | : | 02883518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Amesbury Crescent, Hove, East Sussex, BN3 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Amesbury Crescent, Hove, BN3 5RD | Secretary | 01 September 2002 | Active |
3, The Link, East Dean, Eastbourne, England, BN20 0LB | Director | 01 August 2018 | Active |
9, Albany Villas, Flat 4, Hove, England, BN3 2RS | Director | 01 March 2024 | Active |
15 Amesbury Crescent, Hove, BN3 5RD | Director | 06 July 2000 | Active |
25, Titian Road, Hove, England, BN3 5QR | Director | 26 July 2006 | Active |
24, Underdown Road, Southwick, United Kingdom, BN42 4HL | Director | 18 July 2003 | Active |
Flat 3, 9 Albany Villas, Hove, BN3 2RS | Secretary | 23 December 1993 | Active |
15 Amesbury Crescent, Hove, BN3 5RD | Secretary | 06 July 2000 | Active |
15 Amesbury Crescent, Hove, BN3 5RD | Secretary | 01 August 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 December 1993 | Active |
Flat 3, 9 Albany Villas, Hove, BN3 2RS | Director | 23 December 1993 | Active |
Flat 5, 9 Albany Villas, Hove, BN3 2RS | Director | 23 December 1993 | Active |
Flat 9 9 Albany Villas, Hove, BN3 2RS | Director | 20 May 2000 | Active |
123 Bensham Lane, Thornton Heath, CR7 7EW | Director | 01 August 2001 | Active |
9, Albany Villas, Flat 4, Hove, England, BN3 2RS | Director | 17 January 2013 | Active |
8 Hove Park Way, Hove, BN3 6PS | Director | 01 July 2001 | Active |
20 The Vale, Ovingdene, Brighton, BN2 7AB | Director | 18 January 1999 | Active |
Flat 4, 9 Albany Villas, Hove, BN3 2RS | Director | 26 July 2006 | Active |
Pigeon Hoo 9 Coombe Ridings, Kingston Upon Thames, KT2 7JT | Director | 18 July 2003 | Active |
54 Stirling Place, Hove, BN3 3YU | Director | 01 September 2002 | Active |
Flat 9 9 Albany Villas, Hove, BN3 2RS | Director | 30 October 2001 | Active |
Flat 9 9 Albany Villas, Hove, BN3 2RS | Director | 09 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.