87 GOLDSTONE VILLAS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

87 GOLDSTONE VILLAS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536235

Incorporation date

16/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

87 87 Goldstone Villas, Hove BN3 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon10/10/2025
Termination of appointment of Grant William Roser Ward as a secretary on 2025-10-10
dot icon10/10/2025
Cessation of Grant Roser-Ward as a person with significant control on 2025-10-10
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-09-30
dot icon16/12/2024
Withdrawal of a person with significant control statement on 2024-12-16
dot icon16/12/2024
Notification of Babatunde Etti as a person with significant control on 2020-01-01
dot icon16/12/2024
Notification of Grant Roser-Ward as a person with significant control on 2020-01-01
dot icon06/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon27/10/2023
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 87 87 Goldstone Villas Hove BN3 3RW on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon12/09/2017
Appointment of Mr Babatunde Etti as a director on 2017-09-12
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-16 no member list
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-16 no member list
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/06/2014
Termination of appointment of Laura Lockington as a secretary
dot icon21/10/2013
Annual return made up to 2013-09-16 no member list
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Termination of appointment of Robert Sosner as a director
dot icon19/04/2013
Annual return made up to 2012-09-16 no member list
dot icon19/04/2013
Secretary's details changed for Grant William Roser Ward on 2012-09-16
dot icon19/04/2013
Director's details changed for Grant William Roser Ward on 2012-09-16
dot icon18/04/2013
Termination of appointment of David Powell as a director
dot icon18/04/2013
Termination of appointment of Laura Lockington as a director
dot icon18/04/2013
Registered office address changed from Basement Flat 87 Goldstone Villas Hove East Sussex BN3 3RW on 2013-04-18
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Termination of appointment of Richard Geary as a director
dot icon20/03/2012
Termination of appointment of Richard Geary as a secretary
dot icon27/09/2011
Annual return made up to 2011-09-16 no member list
dot icon27/09/2011
Register(s) moved to registered inspection location
dot icon26/09/2011
Register inspection address has been changed
dot icon24/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-16 no member list
dot icon08/11/2010
Director's details changed for David John Powell on 2010-09-01
dot icon08/11/2010
Director's details changed for Grant William Roser Ward on 2010-09-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-16 no member list
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Annual return made up to 16/09/08
dot icon03/10/2008
Location of register of members
dot icon03/10/2008
Secretary appointed mr richard mark geary
dot icon03/10/2008
Director appointed mr richard mark geary
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Annual return made up to 16/09/07
dot icon03/11/2007
Director resigned
dot icon03/11/2007
New director appointed
dot icon04/08/2007
New secretary appointed;new director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/06/2007
Director resigned
dot icon27/09/2006
Annual return made up to 16/09/06
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Annual return made up to 16/09/05
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 3 greenacre peacehaven east sussex BN10 8AD
dot icon15/10/2004
Annual return made up to 16/09/04
dot icon19/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/01/2004
Annual return made up to 16/09/03
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon31/12/2003
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon16/09/2002
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
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etti, Babatunde
Director
12/09/2017 - Present
1
Roser Ward, Grant William
Secretary
19/03/2003 - 10/10/2025
-
Roser Ward, Grant William
Director
16/09/2002 - Present
-

Persons with Significant Control

4
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 87 GOLDSTONE VILLAS (HOVE) LIMITED

87 GOLDSTONE VILLAS (HOVE) LIMITED is an(a) Active company incorporated on 16/09/2002 with the registered office located at 87 87 Goldstone Villas, Hove BN3 3RW. 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 87 GOLDSTONE VILLAS (HOVE) LIMITED?

toggle

87 GOLDSTONE VILLAS (HOVE) LIMITED is currently Active. It was registered on 16/09/2002 .

Where is 87 GOLDSTONE VILLAS (HOVE) LIMITED located?

toggle

87 GOLDSTONE VILLAS (HOVE) LIMITED is registered at 87 87 Goldstone Villas, Hove BN3 3RW.

What does 87 GOLDSTONE VILLAS (HOVE) LIMITED do?

toggle

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

What is the latest filing for 87 GOLDSTONE VILLAS (HOVE) LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Grant William Roser Ward as a secretary on 2025-10-10.