73 Denmark Villas Hove Limited

General information

Name:

73 Denmark Villas Hove Ltd

Office Address:

75 Lower Maisonette Denmark Villas BN3 3TH Hove

Number: 05421692

Incorporation date: 2005-04-12

End of financial year: 23 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

73 Denmark Villas Hove Limited has been in the United Kingdom for at least 19 years. Registered under the number 05421692 in the year 2005, the company is located at 75 Lower Maisonette, Hove BN3 3TH. This enterprise's SIC and NACE codes are 68100 which stands for Buying and selling of own real estate. Thursday 23rd June 2022 is the last time account status updates were reported.

In this specific firm, a variety of director's assignments have been met by Audrey D. and Janet G.. When it comes to these two managers, Janet G. has been with the firm the longest, having become a member of directors' team on 2006-06-29. To support the directors in their duties, this particular firm has been utilizing the skills of Janet G. as a secretary since May 2016.

Executives who have control over the firm are as follows: Janet G. owns over 1/2 to 3/4 of company shares . Audrey D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Janet G.

Role: Secretary

Appointed: 20 May 2016

Latest update: 25 February 2024

Audrey D.

Role: Director

Appointed: 17 May 2007

Latest update: 25 February 2024

Janet G.

Role: Director

Appointed: 29 June 2006

Latest update: 25 February 2024

People with significant control

Janet G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Audrey D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 23 March 2024
Account last made up date 23 June 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Date Approval Accounts 2 February 2015
Annual Accounts 15 March 2018
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Date Approval Accounts 15 March 2018
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Annual Accounts 25 March 2013
End Date For Period Covered By Report 23 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 30 September 2013
End Date For Period Covered By Report 23 June 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Dormant company accounts reported for the period up to 2022/06/23 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

83 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

63 High Street

Post code:

BN6 9RE

City / Town:

Hurstpierpoint

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies