3 MEDINA VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

3 MEDINA VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258953

Incorporation date

04/10/1996

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon10/02/2026
Termination of appointment of Kayti Elizabeth Dyson as a director on 2017-04-24
dot icon10/02/2026
Confirmation statement made on 2025-11-25 with updates
dot icon08/02/2026
Appointment of Dr Iain Charles Winter as a director on 2025-12-22
dot icon08/02/2026
Appointment of Valerie Ann Mitchell as a director on 2025-12-22
dot icon07/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon29/11/2023
Termination of appointment of Yvonne Tracy Webb as a director on 2022-11-25
dot icon07/08/2023
Termination of appointment of Louisa Tubman as a director on 2023-01-13
dot icon06/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/01/2023
Confirmation statement made on 2022-11-25 with updates
dot icon19/01/2023
Termination of appointment of Nichola Lee Harwood as a director on 2022-11-15
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon21/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/01/2021
Confirmation statement made on 2020-11-25 with updates
dot icon13/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/03/2020
Appointment of Yvonne Tracy Webb as a director on 2020-03-20
dot icon25/03/2020
Termination of appointment of Mark David Hughes as a director on 2020-03-20
dot icon02/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon09/09/2019
Appointment of Mrs Nichola Lee Harwood as a director on 2019-07-31
dot icon04/09/2019
Termination of appointment of Peter Victor Edwards as a director on 2019-07-31
dot icon10/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/06/2019
Director's details changed for Ms Louisa Tubma on 2019-06-26
dot icon26/06/2019
Termination of appointment of Deborah Jean Marriage as a director on 2019-05-24
dot icon26/06/2019
Appointment of Ms Louisa Tubma as a director on 2019-05-24
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon02/10/2018
Appointment of Mr Mark David Hughes as a director on 2018-09-20
dot icon26/09/2018
Termination of appointment of Giselle Melinda Lowe as a director on 2018-09-20
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/06/2017
Appointment of Mrs Kayti Elizabeth Dyson as a director on 2017-04-24
dot icon08/05/2017
Director's details changed for Katarzyna Namiotkiewicz on 2017-05-08
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon09/11/2016
Appointment of Katarzyna Namiotkiewicz as a director on 2016-10-26
dot icon09/11/2016
Termination of appointment of Rufus Norris as a director on 2016-10-26
dot icon06/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/04/2016
Appointment of Giselle Melinda Lowe as a director on 2016-04-08
dot icon21/04/2016
Appointment of Mr Peter Andrew Dyson as a director on 2016-04-08
dot icon14/03/2016
Termination of appointment of Giselle Melinda Lowe as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Peter Andrew Dyson as a director on 2016-03-14
dot icon09/03/2016
Appointment of Ms Deborah Jean Marriage as a director on 2015-11-26
dot icon21/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/12/2015
Director's details changed for Peter Andrew Dyson on 2015-11-25
dot icon21/12/2015
Director's details changed for Giselle Melinda Lowe on 2015-11-25
dot icon30/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Rufus Norris on 2014-11-25
dot icon23/09/2014
Termination of appointment of Janet Margaret Cameron as a director on 2014-07-02
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr Peter Victor Edwards on 2011-11-25
dot icon16/01/2012
Termination of appointment of Henry Newrick as a director
dot icon16/01/2012
Director's details changed for Henry Newrick on 2011-11-25
dot icon16/01/2012
Termination of appointment of Peter Thacker as a secretary
dot icon16/01/2012
Director's details changed for Janet Margaret Cameron on 2011-11-25
dot icon16/01/2012
Director's details changed for Giselle Melinda Lowe on 2011-11-25
dot icon16/01/2012
Director's details changed for Deanne Leach on 2011-11-25
dot icon16/01/2012
Director's details changed for Peter Andrew Dyson on 2011-11-25
dot icon11/01/2012
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT on 2012-01-11
dot icon13/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon13/04/2011
Appointment of Mr Rufus Norris as a director
dot icon24/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/02/2010
Appointment of Mr Peter Victor Edwards as a director
dot icon11/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Termination of appointment of Paul Boon as a director
dot icon04/11/2009
Termination of appointment of Peter Oyson as a director
dot icon25/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/01/2009
Return made up to 08/12/08; full list of members
dot icon06/01/2009
Appointment terminated director david cree
dot icon05/11/2008
Director appointed janet margaret cameron
dot icon02/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/02/2008
Return made up to 04/10/07; change of members
dot icon13/11/2007
New director appointed
dot icon09/10/2007
Return made up to 04/10/06; full list of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon02/10/2006
Return made up to 04/10/05; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon02/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
New secretary appointed
dot icon20/10/2004
Return made up to 04/10/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 04/10/03; full list of members
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon19/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New secretary appointed
dot icon08/10/2002
Return made up to 04/10/02; full list of members
dot icon23/07/2002
New director appointed
dot icon16/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/07/2002
Secretary resigned;director resigned
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/10/2000
Return made up to 04/10/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-10-31
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Return made up to 04/10/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon03/08/1999
Director resigned
dot icon27/05/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon07/12/1998
Return made up to 04/10/98; full list of members
dot icon03/11/1998
Director resigned
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon29/06/1998
Full accounts made up to 1997-10-31
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon20/10/1997
Return made up to 04/10/97; full list of members
dot icon20/10/1997
Ad 09/10/97--------- £ si 4@1=4 £ ic 2/6
dot icon11/10/1996
Secretary resigned
dot icon04/10/1996
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
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boon, Paul Richard
Director
25/02/2005 - 31/07/2007
21
Newrick, Henry
Director
02/08/2005 - 25/11/2010
-
Namiotkiewicz, Katarzyna
Director
26/10/2016 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1996 - 04/10/1996
99600
Horne, Patricia Shirley
Director
11/12/1998 - 22/04/2002
3

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 3 MEDINA VILLAS HOVE LIMITED

3 MEDINA VILLAS HOVE LIMITED is an(a) Active company incorporated on 04/10/1996 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. 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 3 MEDINA VILLAS HOVE LIMITED?

toggle

3 MEDINA VILLAS HOVE LIMITED is currently Active. It was registered on 04/10/1996 .

Where is 3 MEDINA VILLAS HOVE LIMITED located?

toggle

3 MEDINA VILLAS HOVE LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does 3 MEDINA VILLAS HOVE LIMITED do?

toggle

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

What is the latest filing for 3 MEDINA VILLAS HOVE LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Kayti Elizabeth Dyson as a director on 2017-04-24.