6 CLARENDON VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

6 CLARENDON VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749767

Incorporation date

23/09/1992

Size

Dormant

Contacts

Registered address

Registered address

261 Dyke Road, Hove, East Sussex BN3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1992)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon01/10/2025
Termination of appointment of Andrew Christopher Breary as a director on 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/03/2025
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 261 Dyke Road Hove East Sussex BN3 6PA on 2025-03-07
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon24/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon19/01/2022
Termination of appointment of Usama Shehadeh as a director on 2022-01-06
dot icon17/01/2022
Termination of appointment of Ramsey Shehadeh as a director on 2022-01-06
dot icon02/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon02/08/2021
Director's details changed for Mr Derek Anthony Hart on 2017-02-17
dot icon02/08/2021
Secretary's details changed for Mr Derek Anthony Hart on 2017-02-17
dot icon12/10/2020
Appointment of Mr Ramsey Shehadeh as a director on 2020-10-10
dot icon12/10/2020
Appointment of Mr Usama Shehadeh as a director on 2020-10-10
dot icon10/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon10/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon10/10/2020
Termination of appointment of Laurice Shehadeh as a director on 2020-10-10
dot icon10/10/2020
Appointment of Mrs Tania Gill as a director on 2020-10-10
dot icon29/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/09/2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2018-09-27
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/02/2017
Registered office address changed from 5 the Mews Cottages Woodland Drive Hove East Sussex BN3 6DS to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 2017-02-28
dot icon11/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon08/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/10/2010
Director's details changed for Andrew Christopher Breary on 2010-09-23
dot icon20/10/2010
Director's details changed for Mrs Laurice Shehadeh on 2010-09-23
dot icon28/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon28/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/10/2008
Return made up to 23/09/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/10/2007
Return made up to 23/09/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/11/2006
Return made up to 23/09/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/10/2005
Return made up to 23/09/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/02/2005
New secretary appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon04/11/2004
Return made up to 23/09/04; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03 from: brighton property management 25 oxford street brighton east sussex BN1 4LA
dot icon25/04/2003
Registered office changed on 25/04/03 from: c/o buckwell & ridge 53 church road hove east sussex BN3 2BD
dot icon17/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/02/2003
Accounts for a dormant company made up to 2001-09-30
dot icon10/02/2003
Return made up to 23/09/02; full list of members
dot icon21/02/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Secretary resigned;director resigned
dot icon07/12/2001
Return made up to 23/09/01; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon31/07/2001
Registered office changed on 31/07/01 from: 6 clarendon villas hove east sussex BN3 3RB
dot icon13/10/2000
Return made up to 23/09/00; full list of members
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
Director resigned
dot icon16/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon23/09/1999
Return made up to 23/09/99; full list of members
dot icon06/08/1999
Resolutions
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon02/10/1998
Return made up to 23/09/98; no change of members
dot icon26/06/1998
Full accounts made up to 1997-09-30
dot icon03/10/1997
Return made up to 23/09/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-09-30
dot icon08/10/1996
Director's particulars changed
dot icon08/10/1996
Return made up to 23/09/96; full list of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon06/10/1995
Return made up to 23/09/95; no change of members
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Return made up to 23/09/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon08/10/1993
Return made up to 23/09/93; full list of members
dot icon25/01/1993
New director appointed
dot icon25/01/1993
New secretary appointed
dot icon25/01/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon19/10/1992
Secretary resigned;director resigned
dot icon23/09/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.00
-
0.00
-
-
2022
-
75.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
23/09/1992 - 05/10/1992
1396
Hart, Derek Anthony
Director
16/02/1999 - Present
10
Hart, Derek Anthony
Secretary
08/11/2004 - Present
1
Avis, Jonathan Mark
Director
01/10/1994 - 15/02/1999
1
Bidgood, Brian Arthur
Director
05/10/1992 - 24/09/2001
-

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 6 CLARENDON VILLAS HOVE LIMITED

6 CLARENDON VILLAS HOVE LIMITED is an(a) Active company incorporated on 23/09/1992 with the registered office located at 261 Dyke Road, Hove, East Sussex BN3 6PA. 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 6 CLARENDON VILLAS HOVE LIMITED?

toggle

6 CLARENDON VILLAS HOVE LIMITED is currently Active. It was registered on 23/09/1992 .

Where is 6 CLARENDON VILLAS HOVE LIMITED located?

toggle

6 CLARENDON VILLAS HOVE LIMITED is registered at 261 Dyke Road, Hove, East Sussex BN3 6PA.

What does 6 CLARENDON VILLAS HOVE LIMITED do?

toggle

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

What is the latest filing for 6 CLARENDON VILLAS HOVE LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-09-30.