29 CLARENDON VILLAS LIMITED

Register to unlock more data on OkredoRegister

29 CLARENDON VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097489

Incorporation date

27/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

29 Clarendon Villas, Hove, East Sussex BN3 3RECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon22/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon13/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon06/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon28/01/2024
Termination of appointment of Indran Aandi as a director on 2023-09-06
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-01-16 with updates
dot icon04/03/2022
Termination of appointment of Ian Alistair Gowans as a director on 2021-05-21
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2021
Appointment of Mr Billy Wichaidit as a director on 2021-05-20
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon12/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-10-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon15/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/01/2017
Appointment of Ms Jannie Chia Hui Lee as a director on 2016-06-17
dot icon29/01/2017
Appointment of Mr Indran Aandi as a director on 2016-06-17
dot icon29/01/2017
Termination of appointment of Geraldine Maeve Mcgeer as a director on 2016-06-17
dot icon25/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/06/2012
Amended accounts made up to 2011-10-31
dot icon04/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon29/10/2010
Appointment of Miss Geraldine Maeve Mcgeer as a director
dot icon16/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/03/2010
Termination of appointment of Iain Davis as a director
dot icon24/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon24/11/2009
Director's details changed for Katharine Oconnell on 2009-10-27
dot icon24/11/2009
Director's details changed for Mr Ian Alistair Gowans on 2009-10-27
dot icon24/11/2009
Director's details changed for Iain Davis on 2009-10-27
dot icon24/11/2009
Director's details changed for Eleanor Friar on 2009-10-27
dot icon08/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon29/10/2008
Appointment terminated director karen lancaster
dot icon29/09/2008
Director appointed mr ian alistair gowans
dot icon23/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 27/10/07; full list of members
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon11/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 27/10/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 27/10/05; full list of members
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon30/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/04/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon11/12/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Return made up to 27/10/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon18/03/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon19/11/2002
Return made up to 27/10/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 27/10/01; full list of members
dot icon29/11/2000
Ad 30/10/00--------- £ si 3@1=3 £ ic 1/4
dot icon29/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Secretary resigned
dot icon27/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.89K
-
0.00
-
-
2022
0
4.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aandi, Indran
Director
17/06/2016 - 06/09/2023
-
Lee, Jannie Chia Hui
Director
17/06/2016 - Present
-
Friar, Eleanor
Director
11/02/2004 - Present
-
Wichaidit, Billy
Director
20/05/2021 - Present
-
Oconnell, Katharine
Director
17/09/2005 - Present
-

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+
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 29 CLARENDON VILLAS LIMITED

29 CLARENDON VILLAS LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at 29 Clarendon Villas, Hove, East Sussex BN3 3RE. 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 29 CLARENDON VILLAS LIMITED?

toggle

29 CLARENDON VILLAS LIMITED is currently Active. It was registered on 27/10/2000 .

Where is 29 CLARENDON VILLAS LIMITED located?

toggle

29 CLARENDON VILLAS LIMITED is registered at 29 Clarendon Villas, Hove, East Sussex BN3 3RE.

What does 29 CLARENDON VILLAS LIMITED do?

toggle

29 CLARENDON VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 CLARENDON VILLAS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-16 with no updates.