15 RANELAGH VILLAS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

15 RANELAGH VILLAS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887135

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon15/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon13/01/2026
Director's details changed for Mr Marc John Woolford on 2025-11-30
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/07/2025
Termination of appointment of Emily Sarah Light as a director on 2025-07-28
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon10/09/2023
Termination of appointment of Thomas George Hatfield as a director on 2023-08-02
dot icon27/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/03/2023
Termination of appointment of Emily Light as a secretary on 2023-03-10
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/04/2021
Termination of appointment of Christopher Paul Symonds as a secretary on 2021-04-03
dot icon03/04/2021
Appointment of Ms Emily Light as a secretary on 2021-03-04
dot icon18/03/2021
Termination of appointment of Christopher Paul Symonds as a director on 2021-03-18
dot icon18/03/2021
Appointment of Miss Emily Sarah Light as a director on 2021-03-12
dot icon15/02/2021
Appointment of Rolo Estates as a director on 2020-12-17
dot icon11/02/2021
Termination of appointment of Russell Middleton Williams as a director on 2020-11-01
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon14/08/2020
Appointment of Mr Russell Middleton Williams as a director on 2012-09-15
dot icon21/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/11/2018
Director's details changed for Christopher Paul Symonds on 2018-11-26
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/12/2016
Director's details changed for Christopher Paul Symonds on 2016-07-01
dot icon07/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/12/2015
Director's details changed for Marc John Woolford on 2015-12-01
dot icon15/12/2015
Director's details changed for Christopher Paul Symonds on 2015-12-01
dot icon15/12/2015
Secretary's details changed for Mr Christopher Paul Symonds on 2015-12-01
dot icon15/12/2015
Director's details changed for Mrs Yvonne Joan Stoner on 2015-12-01
dot icon15/12/2015
Director's details changed for Thomas George Hatfield on 2015-12-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/10/2013
Secretary's details changed for Mr Christopher Symonds on 2013-10-10
dot icon11/10/2013
Appointment of Mr Christopher Symonds as a secretary
dot icon07/10/2013
Termination of appointment of Yvonne Stoner as a secretary
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/02/2011
Director's details changed for Christopher Paul Symonds on 2010-12-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Christopher Paul Symonds on 2009-12-01
dot icon15/12/2009
Director's details changed for Marc John Woolford on 2009-12-01
dot icon15/12/2009
Director's details changed for Yvonne Stoner on 2009-12-01
dot icon15/12/2009
Director's details changed for Thomas George Hatfield on 2009-12-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/02/2008
Return made up to 01/12/07; change of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon15/01/2007
Return made up to 01/12/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon19/08/2005
New director appointed
dot icon12/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/04/2005
Registered office changed on 22/04/05 from: cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon28/02/2005
Registered office changed on 28/02/05 from: j b wood accountancy services LTD 1ST floor 35 south street miles oak portslade east sussex BN41 2LE
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/07/2004
Director resigned
dot icon26/01/2004
Return made up to 01/12/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon28/11/2002
Return made up to 01/12/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/12/2001
Return made up to 01/12/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon30/07/2001
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon08/05/2001
Ad 01/12/99--------- £ si 3@1
dot icon08/05/2001
New director appointed
dot icon15/02/2001
Return made up to 01/12/00; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 152 wick hall furze hill hove east sussex BN3 1NJ
dot icon08/08/2000
Registered office changed on 08/08/00 from: 403A mile oak road portslade brighton east sussex BN41 2RD
dot icon17/03/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Registered office changed on 13/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon13/01/2000
New director appointed
dot icon01/12/1999
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 icon+32.61 % *

* during past year

Cash in Bank

£7,178.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.23K
-
0.00
5.41K
-
2022
0
2.47K
-
0.00
7.18K
-
2022
0
2.47K
-
0.00
7.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.47K £Descended-41.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.18K £Ascended32.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
01/12/1999 - 01/12/1999
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
01/12/1999 - 01/12/1999
860
Stoner, Yvonne Joan
Director
01/12/1999 - Present
4
Robertson, Sheila Ann
Director
01/12/1999 - 01/08/2005
-
Middleton Williams, Russell Brian
Director
01/12/1999 - 21/12/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 RANELAGH VILLAS (HOVE) LIMITED

15 RANELAGH VILLAS (HOVE) LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 3 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 15 RANELAGH VILLAS (HOVE) LIMITED?

toggle

15 RANELAGH VILLAS (HOVE) LIMITED is currently Active. It was registered on 01/12/1999 .

Where is 15 RANELAGH VILLAS (HOVE) LIMITED located?

toggle

15 RANELAGH VILLAS (HOVE) LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 15 RANELAGH VILLAS (HOVE) LIMITED do?

toggle

15 RANELAGH VILLAS (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 RANELAGH VILLAS (HOVE) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-01 with updates.