UKBizDB.co.uk

TWO HARTINGTON VILLAS (HOVE) LIMITED

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

This company is commonly known as Two Hartington Villas (hove) Limited. The company was founded 20 years ago and was given the registration number 05134940. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TWO HARTINGTON VILLAS (HOVE) LIMITED
Company Number:05134940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Duke's Passage, Brighton, East Sussex, BN1 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 2 Hartington Villas, Hove, United Kingdom, BN3 6HF

Secretary26 October 2012Active
1, Duke's Passage, Brighton, BN1 1BS

Director05 October 2018Active
Ground Floor Flat, 2 Hartington Villas, Hove, United Kingdom, BN3 6HF

Director27 February 2006Active
4, Grantham Road, Brighton, United Kingdom, BN1 6EE

Corporate Director21 May 2004Active
First Floor, 2 Hartington Villas, Hove, BN3 6HF

Secretary21 May 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary21 May 2004Active
Ground Floor, 2 Hartington Villas, Hove, BN3 6HF

Director21 May 2004Active
First Floor, 2 Hartington Villas, Hove, Uk, BN3 6HF

Director26 October 2012Active
First Floor, 2 Hartington Villas, Hove, BN3 6HF

Director21 May 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director21 May 2004Active

People with Significant Control

Zsuzsa Javorka
Notified on:20 July 2018
Status:Active
Date of birth:February 1980
Nationality:British
Address:1, Duke's Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Paizis
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:1, Duke's Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roderick James Packe
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Grantham Road, Brighton, United Kingdom, BN1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-07Officers

Appoint person director company with name date.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.