7 MEDINA VILLAS HOVE LIMITED

Register to unlock more data on OkredoRegister

7 MEDINA VILLAS HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381085

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Termination of appointment of Janet Kathleen Chapman as a director on 2023-03-31
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Mark Peter Bader as a director on 2019-04-01
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-10-23
dot icon13/09/2017
Termination of appointment of Penrose Tackie as a director on 2017-09-05
dot icon15/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/01/2014
Appointment of Benjamin Darking as a secretary
dot icon23/01/2014
Termination of appointment of David Shelton as a secretary
dot icon23/01/2014
Termination of appointment of David Shelton as a director
dot icon16/12/2013
Appointment of Benjamin Adam Darking as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Appointment of Penrose Tackie as a director
dot icon20/11/2012
Appointment of Janet Kathleen Chapman as a director
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Janet Chapman as a director
dot icon02/09/2010
Termination of appointment of Penrose Tackie as a director
dot icon07/04/2010
Appointment of Janet Kathleen Chapman as a director
dot icon24/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon17/03/2010
Director's details changed for Penrose Tackie on 2010-02-25
dot icon27/03/2009
Return made up to 25/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 25/02/08; full list of members
dot icon03/03/2008
Appointment terminated director katie paxton
dot icon03/03/2008
Appointment terminated director ross murley
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
New director appointed
dot icon02/06/2005
Return made up to 25/02/05; full list of members
dot icon22/02/2005
New director appointed
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
Registered office changed on 22/09/04 from: planet house 1 the drive hove east sussex BN3 3JE
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/04/2004
Return made up to 25/02/04; full list of members
dot icon08/03/2004
Director resigned
dot icon03/04/2003
Return made up to 25/02/03; full list of members
dot icon27/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon12/11/2002
Ad 31/10/02--------- £ si 198@1=198 £ ic 2/200
dot icon12/11/2002
Resolutions
dot icon23/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon25/02/2002
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
25/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
18.81K
-
2022
3
199.00
-
0.00
17.58K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darking, Benjamin Adam
Director
09/12/2013 - Present
2
Chapman, Janet Kathleen
Director
01/11/2012 - 31/03/2023
-
Bader, Mark Peter
Director
01/04/2019 - 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 MEDINA VILLAS HOVE LIMITED

7 MEDINA VILLAS HOVE LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF. There are currently 2 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 MEDINA VILLAS HOVE LIMITED?

toggle

7 MEDINA VILLAS HOVE LIMITED is currently Active. It was registered on 25/02/2002 .

Where is 7 MEDINA VILLAS HOVE LIMITED located?

toggle

7 MEDINA VILLAS HOVE LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF.

What does 7 MEDINA VILLAS HOVE LIMITED do?

toggle

7 MEDINA 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 7 MEDINA VILLAS HOVE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.