10 DENMARK VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

10 DENMARK VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636265

Incorporation date

22/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

96 The Promenade The Promenade, Peacehaven BN10 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon21/05/2023
Micro company accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon18/08/2022
Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove Sussex BN3 5FB United Kingdom to 96 the Promenade the Promenade Peacehaven BN10 8LN on 2022-08-18
dot icon22/04/2022
Notification of Maya Gigi Alderton as a person with significant control on 2022-04-22
dot icon13/04/2022
Cessation of Sara Mendes Da Costa as a person with significant control on 2022-04-06
dot icon13/04/2022
Termination of appointment of Sara Mendes Da Costa as a director on 2022-04-06
dot icon22/03/2022
Micro company accounts made up to 2021-09-30
dot icon08/02/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove Sussex BN3 5FB on 2022-02-08
dot icon21/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/10/2019
Director's details changed for Miss Mey Alderton on 2019-10-15
dot icon11/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 39 Sackville Road Hove East Sussex BN3 3WD on 2015-06-03
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon11/09/2014
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2014-09-11
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Director's details changed for Miss Sara Mendes Da Costa on 2014-05-29
dot icon29/05/2014
Appointment of Miss Sara Mendes Da Costa as a director
dot icon09/12/2013
Termination of appointment of Roger Wade as a director
dot icon17/10/2013
Director's details changed for Miss Mey Alderton on 2013-10-17
dot icon16/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/10/2013
Appointment of Miss Mey Alderton as a director
dot icon16/10/2013
Appointment of Emily Wadman as a director
dot icon16/10/2013
Termination of appointment of Catherine Rowbourne as a director
dot icon16/10/2013
Termination of appointment of Philip Rowbourne as a director
dot icon16/10/2013
Termination of appointment of Philip Rowbourne as a secretary
dot icon28/08/2013
Director's details changed
dot icon27/08/2013
Director's details changed
dot icon27/08/2013
Director's details changed
dot icon27/08/2013
Director's details changed
dot icon05/08/2013
Director's details changed
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/04/2011
Termination of appointment of Roger Wade as a secretary
dot icon01/04/2011
Termination of appointment of Catherine Rowbourne as a secretary
dot icon04/11/2010
Registered office address changed from 10C Denmark Villas Hove Sussex BN3 3TE Uk on 2010-11-04
dot icon22/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Ralf Jeutter on 2010-01-01
dot icon30/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/09/2010
Termination of appointment of Ralf Jeutter as a director
dot icon27/09/2010
Termination of appointment of Ralf Jeutter as a secretary
dot icon27/09/2010
Appointment of Mrs Catherine Sylvie Rowbourne as a secretary
dot icon27/09/2010
Appointment of Mr Philip Kingsley Rowbourne as a secretary
dot icon27/09/2010
Appointment of Mrs Catherine Sylvie Rowbourne as a director
dot icon22/09/2010
Appointment of Mr Philip Kingsley Rowbourne as a director
dot icon08/09/2009
Return made up to 17/08/09; full list of members
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 17/08/08; no change of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 17/08/07; full list of members
dot icon24/04/2008
Location of debenture register
dot icon24/04/2008
Registered office changed on 24/04/2008 from 28 orchard avenue hove east sussex BN3 7BL
dot icon24/04/2008
Location of register of members
dot icon15/04/2008
Secretary appointed mr ralf jeutter
dot icon15/04/2008
Director's change of particulars / roger wade / 01/02/2007
dot icon15/04/2008
Secretary appointed mr roger wade
dot icon15/04/2008
Director appointed mr roger wade
dot icon14/04/2008
Appointment terminated secretary roger wade
dot icon18/10/2007
Secretary resigned;director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director's particulars changed
dot icon28/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/06/2007
Secretary's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon17/02/2007
New director appointed
dot icon29/08/2006
Return made up to 17/08/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/09/2005
Return made up to 17/08/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/12/2003
Registered office changed on 02/12/03 from: 10 denmark villas hove east sussex BN3 3TE
dot icon17/11/2003
Return made up to 22/09/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 22/09/02; full list of members
dot icon16/09/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon12/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 22/09/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Return made up to 22/09/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-09-30
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Return made up to 22/09/99; full list of members
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: po box 55 7 spa road london SE16 3QQ
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon22/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.82K
-
0.00
-
-
2022
0
1.42K
-
0.00
-
-
2022
0
1.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.42K £Descended-75.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeutter, Ralf
Director
09/11/2006 - 26/08/2010
4
Ms Sara Mendes Da Costa
Director
02/12/2013 - 05/04/2022
-
C & M SECRETARIES LIMITED
Nominee Secretary
21/09/1998 - 21/09/1998
1867
C & M REGISTRARS LIMITED
Nominee Director
21/09/1998 - 21/09/1998
2135
Wade, Roger Leon
Director
31/01/2007 - 02/12/2013
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 DENMARK VILLAS HOVE LIMITED

10 DENMARK VILLAS HOVE LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at 96 The Promenade The Promenade, Peacehaven BN10 8LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 DENMARK VILLAS HOVE LIMITED?

toggle

10 DENMARK VILLAS HOVE LIMITED is currently Active. It was registered on 22/09/1998 .

Where is 10 DENMARK VILLAS HOVE LIMITED located?

toggle

10 DENMARK VILLAS HOVE LIMITED is registered at 96 The Promenade The Promenade, Peacehaven BN10 8LN.

What does 10 DENMARK VILLAS HOVE LIMITED do?

toggle

10 DENMARK VILLAS HOVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 10 DENMARK VILLAS HOVE LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-29 with no updates.