37 VENTNOR VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

37 VENTNOR VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673056

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 37 Ventnor Villas, Hove, East Sussex BN3 3DACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon26/12/2022
Termination of appointment of Benjamin Cooper as a director on 2022-11-09
dot icon21/12/2022
Appointment of Jacob Orlando Hardie as a director on 2022-11-09
dot icon16/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/07/2021
Appointment of Oliver Loring as a director on 2021-06-04
dot icon21/07/2021
Termination of appointment of Jason Rea as a director on 2021-06-04
dot icon06/05/2021
Appointment of Benjamin Cooper as a director on 2021-04-23
dot icon06/05/2021
Termination of appointment of Justin Scott Taylor as a director on 2021-04-23
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/04/2012
Appointment of Jason Rea as a director
dot icon30/04/2012
Termination of appointment of Jason Rea as a director
dot icon29/04/2012
Director's details changed for Jason Rea on 2012-04-29
dot icon28/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/04/2012
Termination of appointment of James Hunter as a director
dot icon28/04/2012
Appointment of Jason Rea as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Registered office address changed from Flat 1 37 Ventnor Villas Hove East Sussex BN3 3DA on 2011-04-18
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Justin Scott Taylor on 2010-03-31
dot icon15/04/2010
Director's details changed for Geoffrey John Robinson on 2010-03-31
dot icon15/04/2010
Director's details changed for Mr Fraser Methven Ironside on 2010-03-31
dot icon15/04/2010
Director's details changed for James Hunter on 2010-03-31
dot icon04/08/2009
Director appointed mr fraser methven ironside
dot icon03/08/2009
Appointment terminated secretary sara mercer
dot icon03/08/2009
Appointment terminated director keith mercer
dot icon01/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/11/2008
Appointment terminated director eugenia markova
dot icon08/10/2008
Secretary appointed sara mercer
dot icon08/10/2008
Appointment terminated secretary pp secretaries LIMITED
dot icon08/10/2008
Registered office changed on 08/10/2008 from 178/180 church road hove east sussex BN3 2DJ
dot icon06/03/2008
Director appointed dr eugenia markova markova
dot icon06/03/2008
Director appointed geoffrey john robinson
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon11/12/2007
Director resigned
dot icon16/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/04/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon07/03/2007
Return made up to 20/02/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 20/02/06; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon21/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon17/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon02/03/2004
Return made up to 20/02/04; full list of members
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon20/02/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+1.75 % *

* during past year

Cash in Bank

£2,673.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.46K
-
0.00
1.49K
-
2023
0
2.67K
-
0.00
2.63K
-
2024
0
2.55K
-
0.00
2.67K
-
2024
0
2.55K
-
0.00
2.67K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.55K £Descended-4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67K £Ascended1.75 % *

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
Loring, Oliver
Director
04/06/2021 - Present
3
Robinson, Geoffrey John
Director
30/11/2007 - Present
1
Hardie, Jacob Orlando
Director
09/11/2022 - Present
2
Cooper, Benjamin
Director
23/04/2021 - 09/11/2022
-
Ironside, Fraser Methven
Director
26/06/2009 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 VENTNOR VILLAS HOVE LIMITED

37 VENTNOR VILLAS HOVE LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at Flat 2 37 Ventnor Villas, Hove, East Sussex BN3 3DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 37 VENTNOR VILLAS HOVE LIMITED?

toggle

37 VENTNOR VILLAS HOVE LIMITED is currently Active. It was registered on 20/02/2003 .

Where is 37 VENTNOR VILLAS HOVE LIMITED located?

toggle

37 VENTNOR VILLAS HOVE LIMITED is registered at Flat 2 37 Ventnor Villas, Hove, East Sussex BN3 3DA.

What does 37 VENTNOR VILLAS HOVE LIMITED do?

toggle

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

What is the latest filing for 37 VENTNOR VILLAS HOVE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with updates.