75 Denmark Villas Hove Limited

General information

Name:

75 Denmark Villas Hove Ltd

Office Address:

28 Minchenden Crescent N14 7EL London

Number: 10060857

Incorporation date: 2016-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

10060857 is a reg. no. used by 75 Denmark Villas Hove Limited. The firm was registered as a Private Limited Company on March 14, 2016. The firm has existed on the British market for the last 8 years. This company could be found at 28 Minchenden Crescent in London. It's post code assigned to this address is N14 7EL. The company's registered with SIC code 98000 and their NACE code stands for Residents property management. Its latest annual accounts were submitted for the period up to March 31, 2022 and the most recent annual confirmation statement was filed on March 13, 2023.

That business owes its success and unending development to a team of three directors, specifically Carl J., Sandra J. and Janet G., who have been overseeing the firm since July 2022.

Financial data based on annual reports

Company staff

Carl J.

Role: Director

Appointed: 15 July 2022

Latest update: 13 February 2024

Sandra J.

Role: Director

Appointed: 15 July 2022

Latest update: 13 February 2024

Janet G.

Role: Director

Appointed: 14 March 2016

Latest update: 13 February 2024

People with significant control

Executives who have control over this firm are as follows: Sandra J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carl J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sandra J.
Notified on 17 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl J.
Notified on 17 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet G.
Notified on 16 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janet G.
Notified on 1 July 2016
Ceased on 30 April 2017
Nature of control:
1/2 or less of shares
Bar H.
Notified on 1 July 2016
Ceased on 30 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-03-14
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/02/23 (CS01)
filed on: 23rd, February 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
8
Company Age

Closest Companies - by postcode