21 MEDINA VILLAS HOVE LTD - HOVE
Company Profile | Company Filings |
Overview
21 MEDINA VILLAS HOVE LTD is a Private Limited Company from HOVE and has the status: Active.
21 MEDINA VILLAS HOVE LTD was incorporated 11 years ago on 25/09/2012 and has the registered number: 08227057. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
21 MEDINA VILLAS HOVE LTD was incorporated 11 years ago on 25/09/2012 and has the registered number: 08227057. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
21 MEDINA VILLAS HOVE LTD - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
21 MEDINA VILLAS
HOVE
EAST SUSSEX
BN3 2RL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS PENNY THURSTON | May 1945 | British | Director | 2015-01-05 | CURRENT |
MR SAM ROBINSON | Mar 1987 | British | Director | 2015-08-07 | CURRENT |
MISS SONIA MARY MILLER | May 1959 | British | Director | 2018-11-07 | CURRENT |
MS MICHELLE TERESA HICKEY | Jan 1973 | Irish | Director | 2018-09-28 | CURRENT |
MS MICHELLE TERESA HICKEY | Secretary | 2018-09-18 | CURRENT | ||
MRS REBECCA LORNA WARD | Aug 1961 | British | Director | 2012-09-25 UNTIL 2013-12-01 | RESIGNED |
MR NICHOLAS RENE GEAVES | Jul 1960 | British | Director | 2012-09-25 UNTIL 2013-02-27 | RESIGNED |
MRS JEANETTE STAVAR | Aug 1963 | British | Director | 2012-09-25 UNTIL 2015-01-04 | RESIGNED |
MS SOPHIA CAMILLA JONES | May 1983 | British | Director | 2012-09-25 UNTIL 2018-09-18 | RESIGNED |
JOHN MICHAEL GILLARD | Oct 1976 | British | Director | 2013-02-27 UNTIL 2018-11-07 | RESIGNED |
MS SOPHIA CAMILLA JONES | Secretary | 2013-12-02 UNTIL 2018-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Michelle Teresa Hickey | 2018-09-18 | 1/1973 | Hove East Sussex |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Miss Sophia Camilla Jones | 2016-04-07 - 2018-09-18 | 5/1983 | Hove East Sussex |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
21 MEDINA VILLAS HOVE LTD | 2023-06-29 | 30-09-2022 | £-40 equity |
21 MEDINA VILLAS HOVE LTD | 2022-06-28 | 30-09-2021 | £-40 equity |
21 MEDINA VILLAS HOVE LTD | 2021-06-30 | 30-09-2020 | £-40 equity |
21 MEDINA VILLAS HOVE LTD | 2020-06-02 | 30-09-2019 | £-97 equity |
21 MEDINA VILLAS HOVE LTD | 2018-06-30 | 30-09-2017 | £-203 equity |
Accounts Submission | 2017-06-06 | 30-09-2016 | £-223 equity |
Abbreviated Company Accounts - 21 MEDINA VILLAS HOVE LTD | 2016-06-28 | 30-09-2015 | £761 Cash £-275 equity |
21 MEDINA VILLAS HOVE LTD Accounts filed on 30-09-2014 | 2015-06-27 | 30-09-2014 | £853 Cash £-292 equity |