Company number 06049381
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 11 January 2017 with updates; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
GBP 4
. The most likely internet sites of 2 EATON VILLAS (HOVE) LIMITED are www.2eatonvillashove.co.uk, and www.2-eaton-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. 2 Eaton Villas Hove Limited is a Private Limited Company.
The company registration number is 06049381. 2 Eaton Villas Hove Limited has been working since 11 January 2007.
The present status of the company is Active. The registered address of 2 Eaton Villas Hove Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . MORRISSEY, Matthew Thomas is a Director of the company. STYLE, Phillip Adrian Raphael is a Director of the company. Secretary BOYD, Ian James has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BOYD, Ian James has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
STL SECRETARIES LTD
Resigned: 11 January 2007
Appointed Date: 11 January 2007
Director
BOYD, Ian James
Resigned: 27 August 2015
Appointed Date: 11 January 2007
73 years old
Director
STL DIRECTORS LTD
Resigned: 11 January 2007
Appointed Date: 11 January 2007
2 EATON VILLAS (HOVE) LIMITED Events
28 Jan 2017
Total exemption small company accounts made up to 23 June 2016
28 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
13 Jan 2016
Total exemption small company accounts made up to 23 June 2015
10 Dec 2015
Termination of appointment of Ian James Boyd as a secretary on 27 August 2015
...
... and 21 more events
24 Jan 2008
New director appointed
24 Jan 2008
New secretary appointed;new director appointed
24 Jan 2008
Secretary resigned
24 Jan 2008
Director resigned
11 Jan 2007
Incorporation