10 MEDINA VILLAS HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2RJ

Company number 05140104
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address 10 MEDINA VILLAS, HOVE, EAST SUSSEX, BN3 2RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Appointment of Ms Lishya Liauw as a director on 25 January 2016. The most likely internet sites of 10 MEDINA VILLAS HOVE LIMITED are www.10medinavillashove.co.uk, and www.10-medina-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. 10 Medina Villas Hove Limited is a Private Limited Company. The company registration number is 05140104. 10 Medina Villas Hove Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of 10 Medina Villas Hove Limited is 10 Medina Villas Hove East Sussex Bn3 2rj. . DAY, Keith is a Secretary of the company. BENNETT, Chloe is a Director of the company. BOLAND, Kevin Bruce is a Director of the company. DAY, Keith Bernard is a Director of the company. LIAUW, Lishya is a Director of the company. MATHIESON, Neil is a Director of the company. Secretary DOUGLAS, Roy Ernest has been resigned. Secretary DOUGLAS, Sally Ann has been resigned. Secretary MATHIESON, Neil has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHAIKIN, Jane Charlotte has been resigned. Director DOUGLAS, Roy Ernest has been resigned. Director DOUGLAS, Sally Ann has been resigned. Director ROSE, Patricia Maybn has been resigned. Director WHITE, Stephen has been resigned. Director WOOLDRIDGE, Katharine Alice has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


10 medina villas hove Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAY, Keith
Appointed Date: 01 August 2010

Director
BENNETT, Chloe
Appointed Date: 01 January 2007
53 years old

Director
BOLAND, Kevin Bruce
Appointed Date: 15 February 2013
62 years old

Director
DAY, Keith Bernard
Appointed Date: 27 July 2007
63 years old

Director
LIAUW, Lishya
Appointed Date: 25 January 2016
61 years old

Director
MATHIESON, Neil
Appointed Date: 28 June 2004
54 years old

Resigned Directors

Secretary
DOUGLAS, Roy Ernest
Resigned: 01 May 2008
Appointed Date: 01 February 2007

Secretary
DOUGLAS, Sally Ann
Resigned: 01 August 2010
Appointed Date: 30 April 2008

Secretary
MATHIESON, Neil
Resigned: 01 February 2007
Appointed Date: 28 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 May 2004
Appointed Date: 27 May 2004

Director
CHAIKIN, Jane Charlotte
Resigned: 08 April 2005
Appointed Date: 28 June 2004
88 years old

Director
DOUGLAS, Roy Ernest
Resigned: 01 May 2008
Appointed Date: 01 February 2007
79 years old

Director
DOUGLAS, Sally Ann
Resigned: 08 June 2011
Appointed Date: 30 April 2008
50 years old

Director
ROSE, Patricia Maybn
Resigned: 01 March 2007
Appointed Date: 28 June 2004
58 years old

Director
WHITE, Stephen
Resigned: 15 February 2013
Appointed Date: 30 March 2011
54 years old

Director
WOOLDRIDGE, Katharine Alice
Resigned: 01 February 2007
Appointed Date: 28 June 2004
49 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 May 2004
Appointed Date: 27 May 2004

10 MEDINA VILLAS HOVE LIMITED Events

10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

25 Jan 2016
Appointment of Ms Lishya Liauw as a director on 25 January 2016
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
07 Jul 2004
New secretary appointed;new director appointed
06 Jul 2004
Ad 28/06/04--------- £ si 3@1=3 £ ic 1/4
28 May 2004
Secretary resigned
28 May 2004
Director resigned
27 May 2004
Incorporation