43 HOVA VILLAS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3DJ

Company number 03295895
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address MR P BASTERFIELD, FLAT 2, 43 HOVA VILLAS, HOVE, EAST SUSSEX, BN3 3DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 4 . The most likely internet sites of 43 HOVA VILLAS LIMITED are www.43hovavillas.co.uk, and www.43-hova-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. 43 Hova Villas Limited is a Private Limited Company. The company registration number is 03295895. 43 Hova Villas Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of 43 Hova Villas Limited is Mr P Basterfield Flat 2 43 Hova Villas Hove East Sussex Bn3 3dj. The company`s financial liabilities are £2k. It is £-0.42k against last year. The cash in hand is £0.42k. It is £-4.42k against last year. . BASTERFIELD, Peter James is a Secretary of the company. BASTERFIELD, Peter James is a Director of the company. COGGINS, Patricia is a Director of the company. NEWITT, Michelle Sarah is a Director of the company. THRELFALL, Robert William is a Director of the company. Secretary PATER, Angela Mary has been resigned. Secretary TROTTER, Andrew James has been resigned. Director AUDRIC, Jacqueline Mary has been resigned. Director BEAUCHAMP, Graham Peter has been resigned. Director CLAPPERTON, Stewart has been resigned. Director MILES, Katherine Elsa has been resigned. Director PATER, Angela Mary has been resigned. Director PRICE, Ann Elizabeth has been resigned. Director TROTTER, Andrew James has been resigned. Director WILSON, Stuart Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


43 hova villas Key Finiance

LIABILITIES £2k
-18%
CASH £0.42k
-92%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BASTERFIELD, Peter James
Appointed Date: 16 April 2015

Director
BASTERFIELD, Peter James
Appointed Date: 23 March 2007
61 years old

Director
COGGINS, Patricia
Appointed Date: 24 April 2007
62 years old

Director
NEWITT, Michelle Sarah
Appointed Date: 25 July 2015
45 years old

Director
THRELFALL, Robert William
Appointed Date: 25 July 2015
42 years old

Resigned Directors

Secretary
PATER, Angela Mary
Resigned: 16 April 2015
Appointed Date: 20 January 1997

Secretary
TROTTER, Andrew James
Resigned: 20 January 1997
Appointed Date: 23 December 1996

Director
AUDRIC, Jacqueline Mary
Resigned: 24 April 2007
Appointed Date: 20 January 1997
78 years old

Director
BEAUCHAMP, Graham Peter
Resigned: 20 January 1997
Appointed Date: 23 December 1996
60 years old

Director
CLAPPERTON, Stewart
Resigned: 24 August 2007
Appointed Date: 20 January 1997
86 years old

Director
MILES, Katherine Elsa
Resigned: 25 June 2015
Appointed Date: 11 December 2007
61 years old

Director
PATER, Angela Mary
Resigned: 16 April 2015
Appointed Date: 20 January 1997
61 years old

Director
PRICE, Ann Elizabeth
Resigned: 11 April 2003
Appointed Date: 20 January 1997
72 years old

Director
TROTTER, Andrew James
Resigned: 20 January 1997
Appointed Date: 23 December 1996
71 years old

Director
WILSON, Stuart Thomas
Resigned: 23 March 2007
Appointed Date: 03 June 2003
51 years old

43 HOVA VILLAS LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2015
Director's details changed for Mr Robert William Threlfall on 25 July 2015
...
... and 66 more events
24 Jan 1997
New director appointed
24 Jan 1997
New director appointed
24 Jan 1997
New director appointed
24 Jan 1997
New secretary appointed;new director appointed
23 Dec 1996
Incorporation