46 DENMARK VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

46 DENMARK VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06107690

Incorporation date

15/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

206 The Hayes Apartments, The Hayes, Cardiff CF10 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon25/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon22/02/2026
Appointment of Miss Leila Marie Deeley as a director on 2026-02-22
dot icon23/01/2026
Termination of appointment of Anne Lamond as a director on 2025-11-26
dot icon12/09/2025
Second filing of Confirmation Statement dated 2025-02-15
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon19/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon05/09/2018
Appointment of Miss Sophie Ann Blakemore as a director on 2018-08-05
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
15/02/17 Statement of Capital gbp 4
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon28/10/2015
Registered office address changed from Flat 2 46 Denmark Villas Hove East Sussex BN3 3TE to 206 the Hayes Apartments the Hayes Cardiff CF10 1BN on 2015-10-28
dot icon27/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Mark James Cotter on 2015-01-01
dot icon12/03/2015
Termination of appointment of Norman Joseph Shaw as a director on 2015-01-31
dot icon22/02/2015
Appointment of Ms Anne Lamond as a director on 2015-02-22
dot icon20/02/2015
Termination of appointment of Keven John Sellick as a director on 2014-10-03
dot icon03/10/2014
Registered office address changed from C/O Keven Sellick Flat 3 46 Denmark Villas Hove East Sussex BN3 3TE to Flat 2 46 Denmark Villas Hove East Sussex BN3 3TE on 2014-10-03
dot icon13/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Appointment of Mr Stephen John Bartholomew Hillier as a director
dot icon24/06/2014
Termination of appointment of Michael Wadeson as a director
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon12/10/2011
Current accounting period extended from 2011-02-15 to 2011-12-31
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/03/2011
Registered office address changed from Lower Ground Floor Flat 46 Denmark Villas Hove East Sussex BN3 3TE on 2011-03-01
dot icon01/03/2011
Previous accounting period shortened from 2011-12-31 to 2011-02-15
dot icon11/10/2010
Appointment of Mr Keven John Sellick as a director
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/08/2010
Termination of appointment of Josephine Cockburn as a director
dot icon01/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/03/2010
Director's details changed for Josephine Rowan Ellis on 2010-02-28
dot icon01/03/2010
Director's details changed for Michael Stewart Wadeson on 2010-02-28
dot icon01/03/2010
Director's details changed for Mark James Cotter on 2010-02-28
dot icon01/03/2010
Director's details changed for Norman Joseph Shaw on 2010-02-28
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/03/2009
Return made up to 15/02/09; full list of members
dot icon09/04/2008
Director appointed mark james cotter
dot icon02/04/2008
Registered office changed on 02/04/2008 from 45 hawkenbury way lewes east sussex BN7 1LT
dot icon02/04/2008
Director appointed norman joseph shaw
dot icon02/04/2008
Director appointed josephine rowan ellis
dot icon02/04/2008
Director appointed michael stewart wadeson
dot icon02/04/2008
Appointment terminated director and secretary stephen bailey
dot icon02/04/2008
Appointment terminated director andrew bailey
dot icon28/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/03/2008
Prev sho from 29/02/2008 to 31/12/2007
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon15/02/2007
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
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Andrew Thomas
Director
15/02/2007 - 25/02/2008
15
Hillier, Stephen John Bartholomew
Director
04/04/2014 - Present
2
Bailey, Stephen Roy Patrick
Director
15/02/2007 - 25/02/2008
6
Blakemore, Sophie Ann
Director
05/08/2018 - Present
-
Cotter, Mark James
Director
25/02/2008 - 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+
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 46 DENMARK VILLAS HOVE LIMITED

46 DENMARK VILLAS HOVE LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at 206 The Hayes Apartments, The Hayes, Cardiff CF10 1BN. There are currently 4 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 46 DENMARK VILLAS HOVE LIMITED?

toggle

46 DENMARK VILLAS HOVE LIMITED is currently Active. It was registered on 15/02/2007 .

Where is 46 DENMARK VILLAS HOVE LIMITED located?

toggle

46 DENMARK VILLAS HOVE LIMITED is registered at 206 The Hayes Apartments, The Hayes, Cardiff CF10 1BN.

What does 46 DENMARK VILLAS HOVE LIMITED do?

toggle

46 DENMARK VILLAS HOVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 46 DENMARK VILLAS HOVE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-15 with updates.