43 HOVA VILLAS LIMITED

Register to unlock more data on OkredoRegister

43 HOVA VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295895

Incorporation date

23/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 43 Hova Villas, Hove, East Sussex BN3 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon16/03/2026
Director's details changed for Ms Alison Ann Simpson-Haines on 2026-03-02
dot icon16/03/2026
Director's details changed for Ms Patricia Coggins on 2026-03-02
dot icon14/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon16/10/2024
Appointment of Ms Daisy Katherine Macdonald as a director on 2024-10-16
dot icon16/10/2024
Appointment of Mrs Alison Simpson-Haines as a secretary on 2024-10-16
dot icon03/10/2024
Termination of appointment of Somi Cho as a secretary on 2024-10-01
dot icon03/10/2024
Termination of appointment of Somi Cho as a director on 2024-10-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Registered office address changed from Basement Flat 43 Hova Villas Hove BN3 3DJ England to Flat 4 43 Hova Villas Hove East Sussex BN3 3DJ on 2023-10-18
dot icon18/10/2023
Termination of appointment of Michelle Sarah Newitt as a director on 2023-05-15
dot icon18/10/2023
Appointment of Ms Sarah Arbuthnot as a director on 2023-05-15
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon17/01/2023
Appointment of Ms Alison Ann Simpson-Haines as a director on 2023-01-17
dot icon17/01/2023
Termination of appointment of Peter James Basterfield as a secretary on 2023-01-17
dot icon17/01/2023
Appointment of Ms Somi Cho as a secretary on 2023-01-17
dot icon17/01/2023
Termination of appointment of Peter James Basterfield as a director on 2023-01-17
dot icon17/01/2023
Registered office address changed from C/O Mr P Basterfield Flat 2 43 Hova Villas Hove East Sussex BN3 3DJ to Basement Flat 43 Hova Villas Hove BN3 3DJ on 2023-01-17
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon21/10/2021
Director's details changed for Mr Peter James Basterfield on 2021-02-12
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon17/01/2018
Appointment of Ms Somi Cho as a director on 2018-01-15
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon26/10/2017
Termination of appointment of Robert William Threlfall as a director on 2017-10-20
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Director's details changed for Mr Robert William Threlfall on 2015-07-25
dot icon25/07/2015
Appointment of Mrs Michelle Sarah Newitt as a director on 2015-07-25
dot icon25/07/2015
Appointment of Mr Robert William Threlfall as a director on 2015-07-25
dot icon24/07/2015
Termination of appointment of Katherine Elsa Miles as a director on 2015-06-25
dot icon16/04/2015
Termination of appointment of Angela Mary Pater as a director on 2015-04-16
dot icon16/04/2015
Termination of appointment of Angela Mary Pater as a secretary on 2015-04-16
dot icon16/04/2015
Appointment of Mr Peter James Basterfield as a secretary on 2015-04-16
dot icon13/04/2015
Registered office address changed from 4 Lansdown Mansions Lansdown Road Bath BA1 5ST to C/O Mr P Basterfield Flat 2 43 Hova Villas Hove East Sussex BN3 3DJ on 2015-04-13
dot icon12/04/2015
Director's details changed for Katherine Elsa Miles on 2015-04-02
dot icon31/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Registered office address changed from Flat 1 43 Hova Villas Hove East Sussex BN3 3DJ on 2013-08-22
dot icon22/08/2013
Director's details changed for Katherine Elsa Miles on 2013-07-13
dot icon22/08/2013
Director's details changed for Ms Angela Mary Pater on 2013-08-22
dot icon22/08/2013
Secretary's details changed for Ms Angela Mary Pater on 2013-08-22
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon08/01/2012
Director's details changed for Patricia Coggins on 2011-12-01
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon11/01/2010
Director's details changed for Patricia Coggins on 2010-01-11
dot icon11/01/2010
Director's details changed for Angela Mary Pater on 2010-01-11
dot icon11/01/2010
Director's details changed for Peter James Basterfield on 2010-01-11
dot icon11/01/2010
Director's details changed for Katherine Elsa Miles on 2010-01-11
dot icon16/01/2009
Return made up to 23/12/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
New director appointed
dot icon14/01/2008
Return made up to 23/12/07; full list of members
dot icon31/08/2007
Director resigned
dot icon22/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon21/01/2007
Return made up to 23/12/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 23/12/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 23/12/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 23/12/03; full list of members
dot icon01/09/2003
Director resigned
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/07/2003
New director appointed
dot icon08/01/2003
Return made up to 23/12/02; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 23/12/01; full list of members
dot icon16/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 23/12/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 23/12/99; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Return made up to 23/12/98; no change of members
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 23/12/97; full list of members
dot icon24/01/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon24/01/1997
Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon23/12/1996
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
31/03/2025
dot iconNext confirmation date
05/10/2026
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)
2021
4
4.16K
-
0.00
-
-
2022
4
6.92K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Daisy Katherine
Director
16/10/2024 - Present
2
Clapperton, Stewart
Director
20/01/1997 - 24/08/2007
-
Trotter, Andrew James
Director
23/12/1996 - 20/01/1997
17
Trotter, Andrew James
Secretary
23/12/1996 - 20/01/1997
8
Basterfield, Peter James
Director
23/03/2007 - 17/01/2023
4

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 43 HOVA VILLAS LIMITED

43 HOVA VILLAS LIMITED is an(a) Active company incorporated on 23/12/1996 with the registered office located at Flat 4 43 Hova Villas, Hove, East Sussex BN3 3DJ. 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 43 HOVA VILLAS LIMITED?

toggle

43 HOVA VILLAS LIMITED is currently Active. It was registered on 23/12/1996 .

Where is 43 HOVA VILLAS LIMITED located?

toggle

43 HOVA VILLAS LIMITED is registered at Flat 4 43 Hova Villas, Hove, East Sussex BN3 3DJ.

What does 43 HOVA VILLAS LIMITED do?

toggle

43 HOVA VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 HOVA VILLAS LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Ms Alison Ann Simpson-Haines on 2026-03-02.