43 HOVA VILLAS LIMITED - HOVE
Company Profile | Company Filings |
Overview
43 HOVA VILLAS LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
43 HOVA VILLAS LIMITED was incorporated 27 years ago on 23/12/1996 and has the registered number: 03295895. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
43 HOVA VILLAS LIMITED was incorporated 27 years ago on 23/12/1996 and has the registered number: 03295895. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
43 HOVA VILLAS LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT 4
HOVE
EAST SUSSEX
BN3 3DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MICHELLE SARAH NEWITT | Nov 1979 | British | Director | 2015-07-25 | CURRENT |
MS ALISON ANN SIMPSON-HAINES | Aug 1969 | British | Director | 2023-01-17 | CURRENT |
MS PATRICIA COGGINS | Jul 1963 | British | Director | 2007-04-24 | CURRENT |
MS SOMI CHO | Apr 1982 | South Korean | Director | 2018-01-15 | CURRENT |
MS SOMI CHO | Secretary | 2023-01-17 | CURRENT | ||
STUART THOMAS WILSON | Jul 1974 | British | Director | 2003-06-03 UNTIL 2007-03-23 | RESIGNED |
MR PETER JAMES BASTERFIELD | Secretary | 2015-04-16 UNTIL 2023-01-17 | RESIGNED | ||
MS ANGELA MARY PATER | Oct 1963 | British | Secretary | 1997-01-20 UNTIL 2015-04-16 | RESIGNED |
ANDREW JAMES TROTTER | Aug 1954 | British | Secretary | 1996-12-23 UNTIL 1997-01-20 | RESIGNED |
MR STEWART CLAPPERTON | Mar 1939 | British | Director | 1997-01-20 UNTIL 2007-08-24 | RESIGNED |
ANDREW JAMES TROTTER | Aug 1954 | British | Director | 1996-12-23 UNTIL 1997-01-20 | RESIGNED |
MR ROBERT WILLIAM THRELFALL | Jun 1983 | British | Director | 2015-07-25 UNTIL 2017-10-20 | RESIGNED |
ANN ELIZABETH PRICE | Jun 1953 | British | Director | 1997-01-20 UNTIL 2003-04-11 | RESIGNED |
KATHERINE ELSA MILES | Oct 1963 | British | Director | 2007-12-11 UNTIL 2015-06-25 | RESIGNED |
MR PETER JAMES BASTERFIELD | Nov 1963 | British | Director | 2007-03-23 UNTIL 2023-01-17 | RESIGNED |
MS ANGELA MARY PATER | Oct 1963 | British | Director | 1997-01-20 UNTIL 2015-04-16 | RESIGNED |
GRAHAM PETER BEAUCHAMP | Dec 1964 | British | Director | 1996-12-23 UNTIL 1997-01-20 | RESIGNED |
JACQUELINE MARY AUDRIC | Sep 1947 | British | Director | 1997-01-20 UNTIL 2007-04-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
43 Hova Villas Limited - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £12,720 equity |
43 Hova Villas Limited - Period Ending 2022-03-31 | 2022-10-25 | 31-03-2022 | £6,920 equity |
43 Hova Villas Limited - Period Ending 2021-03-31 | 2021-12-09 | 31-03-2021 | £4,158 equity |
43 Hova Villas Limited - Period Ending 2020-03-31 | 2020-09-18 | 31-03-2020 | £5,541 equity |
43 Hova Villas Limited - Period Ending 2019-03-31 | 2019-11-26 | 31-03-2019 | £4,134 equity |
43 Hova Villas Limited - Period Ending 2018-03-31 | 2018-11-17 | 31-03-2018 | £1,416 equity |
43 Hova Villas Limited - Period Ending 2017-03-31 | 2017-12-15 | 31-03-2017 | £304 equity |
43 Hova Villas Limited - Abbreviated accounts 16.1 | 2016-10-12 | 31-03-2016 | £415 Cash £-112 equity |
43 Hova Villas Limited - Limited company - abbreviated - 11.6 | 2015-10-15 | 31-03-2015 | £4,831 Cash £4,303 equity |
43 Hova Villas Limited - Limited company - abbreviated - 11.6 | 2014-11-11 | 31-03-2014 | £1,242 Cash £714 equity |