7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02589437

Incorporation date

07/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Albany Villas, Hove, East Sussex BN3 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1991)
dot icon13/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2024
Termination of appointment of Martyn Webb as a director on 2024-09-16
dot icon02/10/2024
Appointment of Miss Ellie Chalk as a director on 2024-09-16
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon20/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon21/12/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/01/2019
Appointment of Mr Martyn Webb as a director on 2019-01-14
dot icon11/01/2019
Termination of appointment of Malcolm Joseph Sentance as a director on 2019-01-02
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Director's details changed for Malcolm Joseph Sentance on 2017-05-16
dot icon16/05/2017
Director's details changed for Ann Winterborn on 2017-05-16
dot icon19/03/2017
Director's details changed for Malcolm Joseph Sentance on 2017-03-19
dot icon19/03/2017
Director's details changed for Revd Rachel Carolyn Gouldthorpe on 2017-03-19
dot icon19/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-07 no member list
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 no member list
dot icon22/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-07 no member list
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Appointment of Miss Bernice Andrea Lowe as a secretary
dot icon23/05/2013
Termination of appointment of Sheila Lowe as a secretary
dot icon25/03/2013
Annual return made up to 2013-03-07 no member list
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-07 no member list
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-07 no member list
dot icon17/05/2011
Director's details changed for Rachel Claire Oliver on 2011-05-16
dot icon17/05/2011
Director's details changed for Malcolm Joseph Sentance on 2011-05-16
dot icon16/05/2011
Director's details changed for Jacqueline Jean Roffe on 2011-05-16
dot icon16/05/2011
Director's details changed for Rachel Carolyn Gouldthorpe on 2011-05-16
dot icon17/08/2010
Registered office address changed from Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ on 2010-08-17
dot icon02/08/2010
Termination of appointment of a secretary
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-07 no member list
dot icon16/03/2010
Director's details changed for Rachel Claire Oliver on 2010-03-07
dot icon16/03/2010
Director's details changed for Ann Winterborn on 2010-03-07
dot icon16/03/2010
Director's details changed for Malcolm Joseph Sentance on 2010-03-07
dot icon16/03/2010
Director's details changed for Gary Ronald Cissell on 2010-03-07
dot icon16/03/2010
Director's details changed for Bernice Andrea Lowe on 2010-03-07
dot icon16/03/2010
Director's details changed for Rachel Carolyn Gouldthorpe on 2010-03-07
dot icon21/08/2009
Director appointed jacqueline jean roffe
dot icon20/08/2009
Appointment terminated director john sellen
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 07/03/09
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 07/03/08
dot icon14/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2007
Annual return made up to 07/03/07
dot icon25/03/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 07/03/06
dot icon21/03/2006
Director resigned
dot icon29/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
New director appointed
dot icon15/03/2005
Annual return made up to 07/03/05
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon22/03/2004
Annual return made up to 07/03/04
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Annual return made up to 07/03/03
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/09/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon13/03/2002
Annual return made up to 07/03/02
dot icon29/01/2002
New director appointed
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 07/03/01
dot icon29/03/2001
Director resigned
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Director resigned
dot icon23/03/2000
Annual return made up to 07/03/00
dot icon29/12/1999
Director resigned
dot icon29/12/1999
New director appointed
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon25/03/1999
Annual return made up to 07/03/99
dot icon04/03/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Annual return made up to 07/03/98
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon07/03/1997
Annual return made up to 07/03/97
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon13/03/1996
Annual return made up to 07/03/96
dot icon27/02/1996
New director appointed
dot icon13/02/1996
Director resigned
dot icon13/11/1995
Director resigned
dot icon09/11/1995
New director appointed
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Director resigned;new director appointed
dot icon09/04/1995
Annual return made up to 07/03/95
dot icon23/06/1994
Full accounts made up to 1994-03-31
dot icon13/03/1994
Annual return made up to 07/03/94
dot icon19/05/1993
Full accounts made up to 1993-03-31
dot icon05/03/1993
Annual return made up to 07/03/93
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon31/03/1992
Annual return made up to 07/03/92
dot icon29/11/1991
Registered office changed on 29/11/91 from: 7 the drive hove east sussex BN3 3JS
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New secretary appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon07/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winterborn, Ann
Director
30/11/1999 - Present
-
Lowe, Bernice Andrea
Director
23/03/2005 - Present
-
Roffe, Jacqueline Jean
Director
26/06/2009 - Present
1
Cissell, Gary Ronald
Director
11/01/1999 - Present
-
Gouldthorpe, Rachel Carolyn, Revd
Director
30/01/1996 - 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 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 07/03/1991 with the registered office located at 7 Albany Villas, Hove, East Sussex BN3 2RS. There are currently 7 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 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED?

toggle

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED is currently Active. It was registered on 07/03/1991 .

Where is 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED located?

toggle

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED is registered at 7 Albany Villas, Hove, East Sussex BN3 2RS.

What does 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED do?

toggle

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-07 with no updates.