40 MEDINA VILLAS (HOVE)LIMITED

Register to unlock more data on OkredoRegister

40 MEDINA VILLAS (HOVE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06432133

Incorporation date

20/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

37 Osborne Villas, Hove, East Sussex BN3 2RACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-29
dot icon02/03/2026
Appointment of Mr. Andrew William John Hall as a director on 2026-03-02
dot icon02/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon05/11/2025
Withdrawal of a person with significant control statement on 2025-11-05
dot icon05/11/2025
Notification of Property Central (Hove) Limited as a person with significant control on 2025-11-05
dot icon05/11/2025
Appointment of Property Central (Hove) Limited as a secretary on 2025-11-05
dot icon05/11/2025
Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 2025-11-05
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon10/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-29
dot icon14/02/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14
dot icon03/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-06-29
dot icon14/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-29
dot icon14/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-29
dot icon03/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-06-29
dot icon21/03/2019
Micro company accounts made up to 2018-06-29
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon13/11/2018
Termination of appointment of Gail Hopkins as a director on 2018-10-31
dot icon29/12/2017
Micro company accounts made up to 2017-06-29
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-29
dot icon13/02/2017
Termination of appointment of Paul Robinson as a director on 2015-07-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-29
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-29
dot icon01/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon25/02/2014
Director's details changed for Dr. Gail Hopkins on 2014-02-25
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-29
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/11/2013
Director's details changed for Dr. Gail Hopkins on 2013-11-12
dot icon12/11/2013
Director's details changed for Dr. Gail Hopkins on 2013-11-12
dot icon11/11/2013
Termination of appointment of Lloyd Mcculloch as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-29
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Lloyd Mcculloch as a secretary
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-29
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 2011-06-23
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-29
dot icon09/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-29
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Accounting reference date shortened from 30/11/2009 to 29/06/2009
dot icon25/08/2009
Director's change of particulars / samantha taylor / 24/08/2009
dot icon25/08/2009
Director and secretary's change of particulars / lloyd mcculloch / 24/08/2009
dot icon25/08/2009
Director and secretary's change of particulars / lloyd mcculloch / 24/08/2009
dot icon25/08/2009
Director and secretary's change of particulars / lloyd mcculloch / 24/08/2009
dot icon13/07/2009
Registered office changed on 13/07/2009 from flat 5 40 medina villas hove east sussex BN3 2RP
dot icon10/12/2008
Return made up to 20/11/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from p o box 55 7 spa road london SE16 3QQ
dot icon21/04/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon21/04/2008
Appointment terminated director c & m registrars LIMITED
dot icon21/04/2008
Director and secretary appointed lloyd mcculloch
dot icon21/04/2008
Director appointed nicole barrons
dot icon21/04/2008
Director appointed paul robinson
dot icon21/04/2008
Director appointed gail hopkins
dot icon21/04/2008
Director appointed samantha taylor
dot icon20/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended9.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Gail
Director
14/04/2008 - 31/10/2018
11
Mrs Samantha Taylor
Director
14/04/2008 - Present
2
Mcculloch, Lloyd
Director
14/04/2008 - 26/01/2012
-
Robinson, Paul
Director
14/04/2008 - 31/07/2015
-
Property Central (Hove) Limited
Corporate Secretary
05/11/2025 - Present
8

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 40 MEDINA VILLAS (HOVE)LIMITED

40 MEDINA VILLAS (HOVE)LIMITED is an(a) Active company incorporated on 20/11/2007 with the registered office located at 37 Osborne Villas, Hove, East Sussex BN3 2RA. 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 40 MEDINA VILLAS (HOVE)LIMITED?

toggle

40 MEDINA VILLAS (HOVE)LIMITED is currently Active. It was registered on 20/11/2007 .

Where is 40 MEDINA VILLAS (HOVE)LIMITED located?

toggle

40 MEDINA VILLAS (HOVE)LIMITED is registered at 37 Osborne Villas, Hove, East Sussex BN3 2RA.

What does 40 MEDINA VILLAS (HOVE)LIMITED do?

toggle

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

What is the latest filing for 40 MEDINA VILLAS (HOVE)LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-29.