32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12571584

Incorporation date

24/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

148 Portland Road, Hove BN3 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2020)
dot icon15/01/2026
Termination of appointment of Stephen Ward as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Stephen Ward as a secretary on 2026-01-15
dot icon15/01/2026
Appointment of Mr Samuel Thomas Hopkinson as a director on 2026-01-15
dot icon06/08/2025
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon26/02/2025
Cessation of Katherine Day as a person with significant control on 2025-02-26
dot icon18/02/2025
Registered office address changed from 148 148 Portland Road Hove East Sussex BN3 5QL United Kingdom to 148 Portland Road Hove BN3 5QL on 2025-02-18
dot icon04/02/2025
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 148 148 Portland Road Hove East Sussex BN3 5QL on 2025-02-04
dot icon16/06/2024
Micro company accounts made up to 2024-04-30
dot icon25/04/2024
Termination of appointment of Susan Jackson as a director on 2024-04-12
dot icon25/04/2024
Appointment of Ms Magdalena Jacoba Erasmus as a director on 2024-04-12
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-13
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon13/04/2023
Director's details changed for Mrs Katherine Day on 2023-04-13
dot icon13/04/2023
Secretary's details changed for Mr Stephen Ward on 2023-04-13
dot icon05/07/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon25/04/2022
Director's details changed for Miss Susan Jackson on 2022-04-01
dot icon15/02/2022
Registered office address changed from 47 Old Steyne Brighton East Sussex BN1 1NW United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2022-02-15
dot icon03/09/2021
Appointment of Miss Susan Jackson as a director on 2021-09-03
dot icon17/08/2021
Micro company accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-04-23 with updates
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon24/04/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Stephen
Director
24/04/2020 - 15/01/2026
4
Katherine Day
Director
24/04/2020 - Present
-
Jackson, Susan
Director
03/09/2021 - 12/04/2024
1
Ward, Stephen
Secretary
24/04/2020 - 15/01/2026
-
Alldridge, Christopher
Director
24/04/2020 - Present
-

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+
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 32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED

32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/04/2020 with the registered office located at 148 Portland Road, Hove BN3 5QL. 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 32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED?

toggle

32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED is currently Active. It was registered on 24/04/2020 .

Where is 32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED located?

toggle

32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED is registered at 148 Portland Road, Hove BN3 5QL.

What does 32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED do?

toggle

32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 DENMARK VILLAS BN3 (FREEHOLD) LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Stephen Ward as a director on 2026-01-15.