21 MEDINA VILLAS HOVE LTD

Register to unlock more data on OkredoRegister

21 MEDINA VILLAS HOVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08227057

Incorporation date

25/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

21 Medina Villas, Hove, East Sussex BN3 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-09-30
dot icon01/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/12/2018
Appointment of Miss Sonia Mary Miller as a director on 2018-11-07
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/11/2018
Termination of appointment of John Michael Gillard as a director on 2018-11-07
dot icon28/09/2018
Appointment of Ms Michelle Teresa Hickey as a director on 2018-09-28
dot icon18/09/2018
Termination of appointment of Sophia Camilla Jones as a director on 2018-09-18
dot icon18/09/2018
Appointment of Ms Michelle Teresa Hickey as a secretary on 2018-09-18
dot icon18/09/2018
Notification of Michelle Teresa Hickey as a person with significant control on 2018-09-18
dot icon18/09/2018
Cessation of Sophia Camilla Jones as a person with significant control on 2018-09-18
dot icon18/09/2018
Termination of appointment of Sophia Camilla Jones as a secretary on 2018-09-18
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/12/2015
Director's details changed for John Michael Gillard on 2015-01-04
dot icon08/12/2015
Termination of appointment of Jeanette Stavar as a director on 2015-01-04
dot icon08/12/2015
Appointment of Ms Penny Thurston as a director on 2015-01-05
dot icon08/12/2015
Appointment of Mr Sam Robinson as a director on 2015-08-07
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/11/2014
Director's details changed for Ms Sophia Camilla Jones on 2014-02-14
dot icon11/11/2014
Secretary's details changed for Ms Sophia Camilla Jones on 2014-02-14
dot icon11/11/2014
Director's details changed for John Michael Gillard on 2014-02-14
dot icon01/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon02/12/2013
Secretary's details changed for Ms Sophia Jones on 2013-12-02
dot icon02/12/2013
Director's details changed for Miss Sophia Camilla Jones on 2013-12-01
dot icon02/12/2013
Director's details changed for John Michael Gillard on 2013-12-01
dot icon02/12/2013
Termination of appointment of Rebecca Ward as a director
dot icon02/12/2013
Appointment of Ms Sophia Jones as a secretary
dot icon26/11/2013
Annual return made up to 2013-11-13
dot icon01/03/2013
Appointment of John Michael Gillard as a director
dot icon01/03/2013
Termination of appointment of Nicholas Geaves as a director
dot icon30/10/2012
Registered office address changed from , 61 Church Road, Hove, BN3 2BP, United Kingdom on 2012-10-30
dot icon25/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
01/11/2026
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
4
40.00
-
0.00
-
-
2022
4
40.00
-
0.00
-
-
2022
4
40.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geaves, Nicholas Rene
Director
25/09/2012 - 27/02/2013
2
Gillard, John Michael
Director
27/02/2013 - 07/11/2018
2
Hickey, Michelle Teresa
Secretary
18/09/2018 - Present
-
Robinson, Sam
Director
07/08/2015 - Present
-
Ward, Rebecca Lorna
Director
25/09/2012 - 01/12/2013
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 21 MEDINA VILLAS HOVE LTD

21 MEDINA VILLAS HOVE LTD is an(a) Active company incorporated on 25/09/2012 with the registered office located at 21 Medina Villas, Hove, East Sussex BN3 2RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 MEDINA VILLAS HOVE LTD?

toggle

21 MEDINA VILLAS HOVE LTD is currently Active. It was registered on 25/09/2012 .

Where is 21 MEDINA VILLAS HOVE LTD located?

toggle

21 MEDINA VILLAS HOVE LTD is registered at 21 Medina Villas, Hove, East Sussex BN3 2RL.

What does 21 MEDINA VILLAS HOVE LTD do?

toggle

21 MEDINA VILLAS HOVE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 21 MEDINA VILLAS HOVE LTD have?

toggle

21 MEDINA VILLAS HOVE LTD had 4 employees in 2022.

What is the latest filing for 21 MEDINA VILLAS HOVE LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-01 with no updates.