44 HIGHCROFT VILLAS LIMITED

Register to unlock more data on OkredoRegister

44 HIGHCROFT VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027313

Incorporation date

05/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-25
dot icon10/03/2025
Change of details for Mr Nathan James Davis as a person with significant control on 2025-03-10
dot icon10/03/2025
Change of details for Mr Kevin Samik Shah as a person with significant control on 2025-03-10
dot icon10/03/2025
Change of details for Rev Geoffrey Francis Farrar as a person with significant control on 2025-03-10
dot icon10/03/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-10
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon28/08/2024
Notification of Geoffrey Francis Farrar as a person with significant control on 2024-08-21
dot icon27/08/2024
Withdrawal of a person with significant control statement on 2024-08-27
dot icon27/08/2024
Notification of Kevin Samik Shah as a person with significant control on 2024-08-21
dot icon27/08/2024
Notification of Nathan James Davis as a person with significant control on 2024-08-21
dot icon26/03/2024
Micro company accounts made up to 2023-12-25
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-25
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-12-25
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-25
dot icon29/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon27/07/2020
Micro company accounts made up to 2019-12-25
dot icon09/07/2020
Appointment of Mr Nathan James Davis as a director on 2018-08-08
dot icon13/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon22/08/2019
Termination of appointment of Hayden Joseph Slaughter as a director on 2018-08-08
dot icon19/08/2019
Micro company accounts made up to 2018-12-25
dot icon24/09/2018
Micro company accounts made up to 2017-12-25
dot icon18/09/2018
Appointment of Rev Geoffrey Francis Farrar as a director on 2016-04-29
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-25
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon21/08/2017
Termination of appointment of Laura-Kate Roe as a director on 2016-04-29
dot icon21/08/2017
Termination of appointment of Laura-Kate Roe as a director on 2016-04-29
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon27/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2014-12-25
dot icon28/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Veronique Pradalier as a director on 2015-04-07
dot icon28/09/2015
Registered office address changed from 44 Highcroft Villas Brighton BN1 5PS to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-09-28
dot icon28/09/2015
Appointment of Mr Hayden Slaughter as a director on 2015-04-07
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon31/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon04/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon04/08/2013
Appointment of Ms Laura-Kate Roe as a director
dot icon04/08/2013
Termination of appointment of Amy Edwards as a director
dot icon16/06/2013
Total exemption small company accounts made up to 2012-12-25
dot icon27/11/2012
Registered office address changed from 237 Bear Road Brighton BN2 4DD on 2012-11-27
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon22/08/2012
Termination of appointment of Veronique Pradalier as a secretary
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Laura Stanley as a director
dot icon10/07/2012
Appointment of Miss Amy Rose Elizabeth Edwards as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-25
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/10/2010
Appointment of Ms Laura Stanley as a director
dot icon13/10/2010
Appointment of Ms Veronique Pradalier as a secretary
dot icon12/10/2010
Termination of appointment of Denis Sulvo as a director
dot icon12/10/2010
Director's details changed for Veronique Pradalier on 2009-10-01
dot icon12/10/2010
Director's details changed for Kevin Samik Shah on 2009-10-01
dot icon29/09/2010
Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN on 2010-09-29
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-25
dot icon07/10/2009
Termination of appointment of Denis Sulvo as a secretary
dot icon15/07/2009
Return made up to 05/07/09; full list of members
dot icon15/07/2009
Location of register of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-25
dot icon15/10/2008
Registered office changed on 15/10/2008 from, suite 1 1 boundary road, hove, east sussex, BN3 4EH
dot icon12/08/2008
Return made up to 05/07/08; no change of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/07/2007
Return made up to 05/07/07; no change of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon11/08/2006
Return made up to 05/07/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-25
dot icon12/07/2005
Return made up to 05/07/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-25
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon06/07/2004
Return made up to 05/07/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-12-25
dot icon18/10/2003
Director resigned
dot icon18/10/2003
New director appointed
dot icon08/08/2003
Return made up to 05/07/03; full list of members
dot icon17/07/2003
New director appointed
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-25
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon02/08/2002
Return made up to 05/07/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-25
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-25
dot icon10/08/2001
Return made up to 05/07/01; full list of members
dot icon04/08/2000
Ad 30/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon04/08/2000
Accounting reference date shortened from 31/07/01 to 25/12/00
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
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
25/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37K
-
0.00
-
-
2022
0
1.09K
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Descended-5.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Shabek
Director
16/08/2003 - 10/09/2004
6
Pradalier, Veronique
Director
10/09/2004 - 07/04/2015
2
NOMINEE SECRETARIES LTD
Nominee Secretary
05/07/2000 - 05/07/2000
1396
Mr Kevin Samik Shah
Director
16/11/2002 - Present
4
Slaughter, Hayden Joseph
Director
07/04/2015 - 08/08/2018
4

Persons with Significant Control

3
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 44 HIGHCROFT VILLAS LIMITED

44 HIGHCROFT VILLAS LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 3 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 44 HIGHCROFT VILLAS LIMITED?

toggle

44 HIGHCROFT VILLAS LIMITED is currently Active. It was registered on 05/07/2000 .

Where is 44 HIGHCROFT VILLAS LIMITED located?

toggle

44 HIGHCROFT VILLAS LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 44 HIGHCROFT VILLAS LIMITED do?

toggle

44 HIGHCROFT VILLAS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 44 HIGHCROFT VILLAS LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-21 with no updates.