14 Hova Villas Hove Limited

General information

Name:

14 Hova Villas Hove Ltd

Office Address:

12 New Broadway Tarring Road BN11 4HP Worthing

Number: 07710917

Incorporation date: 2011-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the beginning of 14 Hova Villas Hove Limited, a company which is situated at 12 New Broadway, Tarring Road in Worthing. That would make thirteen years 14 Hova Villas Hove has existed in the business, as it was started on 2011-07-19. The company's Companies House Reg No. is 07710917 and the postal code is BN11 4HP. This company's declared SIC number is 98000 which stands for Residents property management. 2022-07-31 is the last time when company accounts were reported.

There is a team of three directors running this specific business at the moment, including Alan C., Jacqueline G. and Justine W. who have been utilizing the directors obligations for four years.

Executives who have control over the firm are as follows: Jacqueline G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Justine W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 25 November 2020

Latest update: 7 December 2023

Jacqueline G.

Role: Director

Appointed: 15 July 2019

Latest update: 7 December 2023

Justine W.

Role: Director

Appointed: 19 July 2011

Latest update: 7 December 2023

People with significant control

Jacqueline G.
Notified on 10 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan C.
Notified on 16 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Justine W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paula C.
Notified on 16 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel C.
Notified on 18 May 2016
Ceased on 16 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 6 April 2016
Ceased on 18 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 25th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25th April 2015
Annual Accounts 8th September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8th September 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/07/31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2016

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2015

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2013

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2014

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Closest Companies - by postcode