37 WESTBOURNE VILLAS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 4GG

Company number 02985396
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 37 WESTBOURNE VILLAS, HOVE, EAST SUSSEX, BN3 4GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3 . The most likely internet sites of 37 WESTBOURNE VILLAS LIMITED are www.37westbournevillas.co.uk, and www.37-westbourne-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. 37 Westbourne Villas Limited is a Private Limited Company. The company registration number is 02985396. 37 Westbourne Villas Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of 37 Westbourne Villas Limited is 37 Westbourne Villas Hove East Sussex Bn3 4gg. . BROUGHTON, Andrew James is a Director of the company. CRAWFORD, Ben Matthew is a Director of the company. MONDY, Joanna Elizabeth is a Director of the company. WARD, Peter Barry is a Director of the company. Secretary GEORGE, Heather has been resigned. Secretary HERON SMITH, Sarah has been resigned. Secretary HITCHENS, Rory Joseph has been resigned. Secretary LOXLEY, Paul James has been resigned. Director ALLAN, Susi has been resigned. Director BUCKNALL, Sean has been resigned. Director GATES, Susan Margaret has been resigned. Director GEORGE, Heather has been resigned. Director HERON, Susan Ann has been resigned. Director HERON SMITH, Sarah has been resigned. Director HITCHENS, Rory Joseph has been resigned. Director HOWE, Nicola Claire has been resigned. Director LOXLEY, Paul James has been resigned. Director MAGER, Stuart has been resigned. Director SPICER, Jonathan Mark has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROUGHTON, Andrew James
Appointed Date: 11 July 2014
48 years old

Director
CRAWFORD, Ben Matthew
Appointed Date: 16 May 2011
49 years old

Director
MONDY, Joanna Elizabeth
Appointed Date: 11 July 2014
40 years old

Director
WARD, Peter Barry
Appointed Date: 22 June 2009
101 years old

Resigned Directors

Secretary
GEORGE, Heather
Resigned: 24 November 2000
Appointed Date: 01 November 1994

Secretary
HERON SMITH, Sarah
Resigned: 26 May 2006
Appointed Date: 17 May 2003

Secretary
HITCHENS, Rory Joseph
Resigned: 17 May 2003
Appointed Date: 16 October 2002

Secretary
LOXLEY, Paul James
Resigned: 22 June 2009
Appointed Date: 21 February 2006

Director
ALLAN, Susi
Resigned: 26 May 2006
Appointed Date: 24 November 2000
60 years old

Director
BUCKNALL, Sean
Resigned: 20 May 2011
Appointed Date: 01 January 2007
45 years old

Director
GATES, Susan Margaret
Resigned: 17 November 1995
Appointed Date: 01 November 1994
56 years old

Director
GEORGE, Heather
Resigned: 24 November 2000
Appointed Date: 01 November 1994
69 years old

Director
HERON, Susan Ann
Resigned: 08 October 2001
Appointed Date: 01 November 1994
70 years old

Director
HERON SMITH, Sarah
Resigned: 26 May 2006
Appointed Date: 08 October 2001
61 years old

Director
HITCHENS, Rory Joseph
Resigned: 17 May 2003
Appointed Date: 29 March 2000
57 years old

Director
HOWE, Nicola Claire
Resigned: 01 October 2010
Appointed Date: 25 February 2006
44 years old

Director
LOXLEY, Paul James
Resigned: 22 June 2009
Appointed Date: 21 February 2006
52 years old

Director
MAGER, Stuart
Resigned: 26 May 2006
Appointed Date: 15 May 2003
60 years old

Director
SPICER, Jonathan Mark
Resigned: 29 March 2000
Appointed Date: 17 November 1995
55 years old

37 WESTBOURNE VILLAS LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Appointment of Ms Joanna Elizabeth Mondy as a director on 11 July 2014
...
... and 67 more events
11 Jan 1995
Ad 06/12/94--------- £ si 3@1=3 £ ic 3/6

21 Dec 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Dec 1994
Accounting reference date notified as 31/12

01 Nov 1994
Incorporation

01 Nov 1994
Incorporation