33 VENTNOR VILLAS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

33 VENTNOR VILLAS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730403

Incorporation date

06/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

33 Ventnor Villas, Hove, East Sussex BN3 3DACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon08/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/08/2025
Appointment of Maunie Catchside as a secretary on 2006-03-06
dot icon19/08/2025
Appointment of Maunie Catchside as a director on 2006-03-06
dot icon02/04/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2024
Micro company accounts made up to 2024-03-31
dot icon06/04/2024
Termination of appointment of Richard Andrew Kennington as a director on 2024-04-06
dot icon06/04/2024
Appointment of Mr Alistair Robert Blackwood Ramsay as a director on 2024-04-06
dot icon06/04/2024
Director's details changed for Ms Debra Daurge Patnaude on 2024-04-06
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon10/04/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon19/06/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon10/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon02/04/2021
Appointment of Mr Richard Andrew Kennington as a director on 2021-04-02
dot icon02/04/2021
Termination of appointment of Kirstie Johanna Battrick as a director on 2021-04-02
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon19/02/2020
Appointment of Miss Katherine Sarah Elizabeth Sears as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Daniel Philip Stephenson as a director on 2020-02-17
dot icon15/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/08/2016
Amended total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Daniel Philip Stepehnson on 2016-02-11
dot icon11/02/2016
Appointment of Mr Daniel Philip Stepehnson as a director on 2016-02-05
dot icon11/02/2016
Termination of appointment of Deborah Newman as a director on 2016-02-05
dot icon11/02/2016
Termination of appointment of Deborah Newman as a director on 2016-02-05
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/04/2015
Appointment of Ms Debra Daurge Patnaude as a director on 2015-04-11
dot icon11/04/2015
Termination of appointment of Leanne Rees as a director on 2015-04-11
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Appointment of Miss Kirstie Johanna Battrick as a director on 2014-08-01
dot icon02/10/2014
Termination of appointment of Eve Preston as a director on 2014-07-31
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon11/03/2014
Director's details changed for Eve Preston on 2013-08-01
dot icon19/12/2013
Appointment of Miss Leanne Rees as a director
dot icon19/12/2013
Termination of appointment of Andrew Macrae as a director
dot icon10/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon06/03/2010
Director's details changed for Andrew Peter Macrae on 2010-03-06
dot icon06/03/2010
Director's details changed for Deborah Newman on 2010-03-06
dot icon06/03/2010
Director's details changed for Maunie Catcheside on 2010-03-06
dot icon06/03/2010
Director's details changed for Eve Preston on 2010-03-06
dot icon06/03/2010
Director's details changed for Peter Stewart Littlefield on 2010-03-06
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon08/03/2009
Director's change of particulars / eve preston / 16/11/2008
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 06/03/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
New director appointed
dot icon26/03/2007
Return made up to 06/03/07; full list of members
dot icon25/03/2007
Ad 22/12/06--------- £ si 3@1=3 £ ic 2/5
dot icon01/03/2007
Registered office changed on 01/03/07 from: 96 church street brighton east sussex BN1 1UJ
dot icon01/03/2007
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: 55 po box p o box 55 london SE16 3QQ
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon06/03/2006
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
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.59K
-
0.00
-
-
2023
0
17.23K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catcheside, Maunie
Director
06/03/2006 - Present
2
C & M SECRETARIES LIMITED
Nominee Secretary
06/03/2006 - 06/03/2006
1867
C & M REGISTRARS LIMITED
Nominee Director
06/03/2006 - 06/03/2006
2135
Macrae, Andrew Peter
Director
06/03/2006 - 19/11/2013
2
Kennington, Richard Andrew
Director
02/04/2021 - 06/04/2024
2

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 33 VENTNOR VILLAS (HOVE) LIMITED

33 VENTNOR VILLAS (HOVE) LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at 33 Ventnor Villas, Hove, East Sussex BN3 3DA. There are currently 8 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 33 VENTNOR VILLAS (HOVE) LIMITED?

toggle

33 VENTNOR VILLAS (HOVE) LIMITED is currently Active. It was registered on 06/03/2006 .

Where is 33 VENTNOR VILLAS (HOVE) LIMITED located?

toggle

33 VENTNOR VILLAS (HOVE) LIMITED is registered at 33 Ventnor Villas, Hove, East Sussex BN3 3DA.

What does 33 VENTNOR VILLAS (HOVE) LIMITED do?

toggle

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

What is the latest filing for 33 VENTNOR VILLAS (HOVE) LIMITED?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-03-06 with no updates.