20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272117

Incorporation date

31/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon16/02/2026
Director's details changed for Miss Tara Stevenson on 2026-02-16
dot icon22/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Micro company accounts made up to 2025-06-24
dot icon03/12/2024
Secretary's details changed for Mr Jeffrey Charles Allen on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Jeffrey Charles Allen on 2024-12-03
dot icon03/12/2024
Director's details changed for Miss Charlotte Natasha Delmonte on 2024-12-03
dot icon03/12/2024
Director's details changed for Miss Tara Stevenson on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Richard John Hazzledine on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-06-24
dot icon19/12/2023
Micro company accounts made up to 2023-06-24
dot icon27/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon02/11/2023
Second filing of Confirmation Statement dated 2016-10-31
dot icon22/03/2023
Micro company accounts made up to 2022-06-24
dot icon12/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/02/2022
Appointment of Miss Charlotte Natasha Delmonte as a director on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/12/2021
Director's details changed for Mr Richard John Hazzledine on 2021-12-06
dot icon07/12/2021
Director's details changed for Miss Tara Stevenson on 2021-12-06
dot icon07/12/2021
Director's details changed for Mr Jeffrey Charles Allen on 2021-12-06
dot icon28/10/2021
Micro company accounts made up to 2021-06-24
dot icon21/10/2021
Registered office address changed from Atlas Chambers West Street Brighton BN1 2RE England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-10-21
dot icon22/06/2021
Secretary's details changed for Mr Jeffrey Charles Allen on 2021-06-21
dot icon22/06/2021
Director's details changed for Mr Jeffrey Charles Allen on 2021-06-21
dot icon26/03/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers West Street Brighton BN1 2RE on 2021-03-26
dot icon23/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-06-24
dot icon16/03/2020
Micro company accounts made up to 2019-06-24
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-06-24
dot icon01/12/2017
Micro company accounts made up to 2017-06-24
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon23/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Jeffrey Charles Allen as a secretary on 2015-11-23
dot icon17/11/2015
Termination of appointment of Anthony Leonard Gerard Webb as a secretary on 2015-02-24
dot icon15/07/2015
Registered office address changed from Flat 5 20 Wilbury Villas Hove East Sussex BN3 6GD to 30 New Road Brighton East Sussex BN1 1BN on 2015-07-15
dot icon24/02/2015
Termination of appointment of Anthony Leonard Gerard Webb as a director on 2015-02-24
dot icon24/02/2015
Termination of appointment of Anthony Leonard Gerard Webb as a director on 2015-02-24
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2014-06-24
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-06-24
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-24
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Director's details changed for Richard John Hazzledine on 2009-10-06
dot icon06/11/2009
Director's details changed for Anthony Leonard Gerard Webb on 2009-10-06
dot icon06/11/2009
Director's details changed for Jeffrey Charles Allen on 2009-10-06
dot icon06/11/2009
Director's details changed for Tara Stevenson on 2009-10-06
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-06-24
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-06-24
dot icon20/08/2007
Director resigned
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-06-24
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon26/08/2004
Total exemption full accounts made up to 2004-06-24
dot icon26/08/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-06-24
dot icon15/07/2003
Accounting reference date extended from 31/03/03 to 24/06/03
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon05/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon07/08/2000
New director appointed
dot icon31/05/2000
Accounts for a small company made up to 2000-03-31
dot icon25/11/1999
Return made up to 31/10/99; change of members
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Director resigned
dot icon27/10/1998
Return made up to 31/10/98; change of members
dot icon10/09/1998
Ad 28/08/98--------- £ si 10@1=10 £ ic 60/70
dot icon02/09/1998
New director appointed
dot icon10/07/1998
Full accounts made up to 1998-03-31
dot icon24/05/1998
New director appointed
dot icon22/05/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon25/02/1998
Director resigned
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon08/04/1997
Ad 21/03/97--------- £ si 20@1=20 £ ic 40/60
dot icon12/03/1997
Ad 09/02/97--------- £ si 38@1=38 £ ic 2/40
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
New secretary appointed;new director appointed
dot icon08/11/1996
New director appointed
dot icon31/10/1996
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
24/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.00
-
0.00
-
-
2022
0
70.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/1996 - 31/10/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/1996 - 31/10/1996
36021
Allen, Jeffrey Charles
Director
18/08/2004 - Present
6
Allen, Jeffrey Charles
Secretary
23/11/2015 - Present
-
Hazzledine, Richard John
Director
08/11/2006 - Present
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 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 5 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED?

toggle

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED located?

toggle

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED do?

toggle

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Miss Tara Stevenson on 2026-02-16.