4 MEDINA VILLAS HOVE LIMITED
EAST SUSSEX

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

Company number 04547548
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 4 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 forty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 8 . The most likely internet sites of 4 MEDINA VILLAS HOVE LIMITED are www.4medinavillashove.co.uk, and www.4-medina-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 4 Medina Villas Hove Limited is a Private Limited Company. The company registration number is 04547548. 4 Medina Villas Hove Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of 4 Medina Villas Hove Limited is 4 Medina Villas Hove East Sussex Bn3 2rj. . STAPPARD, Hannah is a Secretary of the company. LEAVER, Tara is a Director of the company. Secretary PICKERILL, Michael Alfred has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director KING, Anna, Dr has been resigned. Director MARK, Norman has been resigned. Director TREVENA, Shirley has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STAPPARD, Hannah
Appointed Date: 25 May 2006

Director
LEAVER, Tara
Appointed Date: 23 December 2013
47 years old

Resigned Directors

Secretary
PICKERILL, Michael Alfred
Resigned: 25 May 2006
Appointed Date: 09 October 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 27 September 2002

Director
KING, Anna, Dr
Resigned: 13 October 2013
Appointed Date: 04 September 2012
43 years old

Director
MARK, Norman
Resigned: 14 June 2006
Appointed Date: 09 October 2002
76 years old

Director
TREVENA, Shirley
Resigned: 04 September 2012
Appointed Date: 25 May 2006
91 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 October 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mr Andrew Gray
Notified on: 1 May 2016
49 years old
Nature of control: Has significant influence or control

4 MEDINA VILLAS HOVE LIMITED Events

31 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8

...
... and 32 more events
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
03 Jan 2003
New secretary appointed
03 Jan 2003
New director appointed
27 Sep 2002
Incorporation