13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731676

Incorporation date

16/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13a Goldstone Villas, Hove BN3 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1992)
dot icon26/01/2026
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 13a Goldstone Villas Hove BN3 3RR on 2026-01-26
dot icon07/11/2025
Micro company accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon07/02/2025
Micro company accounts made up to 2024-07-31
dot icon10/01/2025
Registered office address changed from The Old Market House 72 High Street Steyning West Sussex BN44 3rd to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2025-01-10
dot icon30/09/2024
Change of details for Mr Anthony Harrison as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Anthony Harrison on 2024-09-30
dot icon30/09/2024
Notification of Amy Rebecca Davies as a person with significant control on 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon23/05/2024
Termination of appointment of Brendon Michael Elliott as a director on 2024-05-10
dot icon13/05/2024
Appointment of Ms Amy Rebecca Davies as a director on 2024-05-03
dot icon10/05/2024
Cessation of Brendon Michael Elliott as a person with significant control on 2024-05-03
dot icon18/12/2023
Micro company accounts made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon10/03/2021
Notification of Johanna Bryant as a person with significant control on 2021-02-17
dot icon10/03/2021
Appointment of Miss Johanna Bryant as a director on 2021-02-17
dot icon08/03/2021
Termination of appointment of Sheila Mary Lyons as a director on 2021-02-17
dot icon08/03/2021
Termination of appointment of Sheila Mary Lyons as a secretary on 2021-02-17
dot icon08/03/2021
Cessation of Sheila Mary Lyons as a person with significant control on 2021-02-17
dot icon04/02/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon06/06/2018
Director's details changed for Ms Sheila Mary Lyons on 2018-06-06
dot icon06/06/2018
Secretary's details changed for Ms Sheila Mary Lyons on 2018-06-06
dot icon06/06/2018
Change of details for Ms Sheila Mary Lyons as a person with significant control on 2018-06-06
dot icon16/02/2018
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/07/2017
Director's details changed for Ms Zoe Elizabeth Smith on 2017-07-01
dot icon10/07/2017
Change of details for Ms Zoe Elizabeth Smith as a person with significant control on 2017-07-01
dot icon10/07/2017
Director's details changed for Mr Brendan Michael Elliott on 2017-07-01
dot icon10/07/2017
Change of details for Mr Brendan Michael Elliott as a person with significant control on 2017-07-01
dot icon11/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/07/2016
Appointment of Mr Anthony Harrison as a director on 2016-01-29
dot icon11/07/2016
Termination of appointment of Jenna Larkham as a director on 2016-01-29
dot icon14/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-02 no member list
dot icon08/07/2015
Director's details changed for Jenna Larkham on 2015-06-01
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-02 no member list
dot icon16/07/2014
Appointment of Mr Brendan Michael Elliott as a director on 2013-12-16
dot icon16/07/2014
Registered office address changed from 2 Woodleigh Mansions Larch Avenue Sunninghill Ascot Berks SL5 0AW to The Old Market House 72 High Street Steyning West Sussex BN44 3RD on 2014-07-16
dot icon16/07/2014
Termination of appointment of James Fuller as a director on 2013-12-16
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-02 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/07/2012
Annual return made up to 2012-07-02 no member list
dot icon08/07/2012
Director's details changed for Jenna Larkham on 2012-06-08
dot icon08/07/2012
Director's details changed for Zoe Elizabeth Smith on 2012-06-08
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/03/2012
Registered office address changed from Pavillion View 19 New Road Brighton East Sussex BN1 1EY on 2012-03-21
dot icon01/08/2011
Annual return made up to 2011-07-02 no member list
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/11/2010
Appointment of Mr James Fuller as a director
dot icon27/07/2010
Annual return made up to 2010-07-02 no member list
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Annual return made up to 02/07/09
dot icon22/07/2009
Appointment terminated director hassounk bensalma
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/12/2008
Director appointed jenna larkham
dot icon06/11/2008
Appointment terminated director helen godwin
dot icon23/07/2008
Annual return made up to 02/07/08
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/10/2007
New director appointed
dot icon10/10/2007
Annual return made up to 02/07/07
dot icon20/07/2007
Registered office changed on 20/07/07 from: 22 st heliers avenue hove east sussex BN3 5RE
dot icon20/07/2007
Director resigned
dot icon24/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/09/2006
Annual return made up to 02/07/06
dot icon29/03/2006
Registered office changed on 29/03/06 from: 63 portland road hove east sussex BN3 5DQ
dot icon27/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/08/2005
Annual return made up to 02/07/05
dot icon11/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon11/08/2004
Annual return made up to 02/07/04
dot icon28/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/07/2003
Annual return made up to 02/07/03
dot icon10/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon13/03/2003
Secretary resigned;director resigned
dot icon13/03/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Annual return made up to 02/07/02
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
New secretary appointed
dot icon07/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon14/08/2001
Annual return made up to 02/07/01
dot icon13/02/2001
Full accounts made up to 2000-07-31
dot icon28/07/2000
Annual return made up to 02/07/00
dot icon25/04/2000
Full accounts made up to 1999-07-31
dot icon28/07/1999
Annual return made up to 02/07/99
dot icon26/04/1999
Accounts for a small company made up to 1998-07-31
dot icon24/02/1999
New director appointed
dot icon18/01/1999
Secretary resigned;director resigned
dot icon18/01/1999
New secretary appointed
dot icon25/08/1998
Annual return made up to 02/07/98
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon16/03/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon06/08/1997
Annual return made up to 02/07/97
dot icon06/01/1997
Registered office changed on 06/01/97 from: 13 goldstone villas hove east sussex BN3 3RR
dot icon09/12/1996
Full accounts made up to 1996-07-31
dot icon05/07/1996
Annual return made up to 02/07/96
dot icon09/04/1996
Full accounts made up to 1995-07-31
dot icon07/07/1995
Annual return made up to 02/07/95
dot icon06/07/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Annual return made up to 16/07/94
dot icon12/05/1994
Full accounts made up to 1993-07-31
dot icon06/07/1993
Annual return made up to 16/07/93
dot icon16/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
-
-
2022
0
3.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/07/1992 - 16/07/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/07/1992 - 16/07/1993
36021
Lyons, Sheila Mary
Director
16/08/2002 - 17/02/2021
5
Lyons, Sheila Mary
Secretary
28/02/2003 - 17/02/2021
1
Mr Brendon Michael Elliott
Director
16/12/2013 - 10/05/2024
-

Persons with Significant Control

7
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 13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED

13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/1992 with the registered office located at 13a Goldstone Villas, Hove BN3 3RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED?

toggle

13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/1992 .

Where is 13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED is registered at 13a Goldstone Villas, Hove BN3 3RR.

What does 13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 GOLDSTONE VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 13a Goldstone Villas Hove BN3 3RR on 2026-01-26.