2 Medina Villas (hove) Limited

General information

Name:

2 Medina Villas (hove) Ltd

Office Address:

55 Ruskin Road BN3 5HA Hove

Number: 07056959

Incorporation date: 2009-10-26

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2009 is the year of the establishment of 2 Medina Villas (hove) Limited, a company which is located at 55 Ruskin Road, , Hove. This means it's been 15 years 2 Medina Villas (hove) has been in this business, as it was established on Mon, 26th Oct 2009. Its Companies House Registration Number is 07056959 and the postal code is BN3 5HA. This business's Standard Industrial Classification Code is 98000 which stands for Residents property management. 2022-10-31 is the last time the accounts were reported.

Nicholas R., Eeva M., Julie D. and 3 other directors who might be found below are the firm's directors and have been doing everything they can to make sure everything is working correctly since Fri, 19th Feb 2021.

Eeva M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 19 February 2021

Latest update: 20 December 2023

Eeva M.

Role: Director

Appointed: 19 February 2021

Latest update: 20 December 2023

Julie D.

Role: Director

Appointed: 19 February 2021

Latest update: 20 December 2023

Andrew M.

Role: Director

Appointed: 26 November 2018

Latest update: 20 December 2023

Serena L.

Role: Director

Appointed: 30 November 2015

Latest update: 20 December 2023

Alice S.

Role: Director

Appointed: 31 October 2015

Latest update: 20 December 2023

People with significant control

Eeva M.
Notified on 18 March 2021
Nature of control:
substantial control or influence
Catherine H.
Notified on 26 October 2016
Ceased on 18 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 26th October 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Medina Villas

Post code:

BN3 2RJ

City / Town:

Hove

HQ address,
2013

Address:

2 Medina Villas

Post code:

BN3 2RJ

City / Town:

Hove

HQ address,
2014

Address:

2 Medina Villas

Post code:

BN3 2RJ

City / Town:

Hove

HQ address,
2015

Address:

2 Medina Villas

Post code:

BN3 2RJ

City / Town:

Hove

HQ address,
2016

Address:

2 Medina Villas

Post code:

BN3 2RJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Closest Companies - by postcode