53 OSBORNE VILLAS LIMITED
HOVE

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

Company number 05733164
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address FLAT 1, 53 OSBORNE VILLAS, HOVE, EAST SUSSEX, BN3 2RA
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 forty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 3 . The most likely internet sites of 53 OSBORNE VILLAS LIMITED are www.53osbornevillas.co.uk, and www.53-osborne-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. 53 Osborne Villas Limited is a Private Limited Company. The company registration number is 05733164. 53 Osborne Villas Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of 53 Osborne Villas Limited is Flat 1 53 Osborne Villas Hove East Sussex Bn3 2ra. . BOLIER, Helen Jane is a Director of the company. BOURDIN, Claire Germaine Marie is a Director of the company. SMART, Lindsay is a Director of the company. Secretary WILLIAMS, David Michael has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director NORGROVE, Rosemary Ann has been resigned. Director WILLIAMS, David Michael has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOLIER, Helen Jane
Appointed Date: 08 June 2012
71 years old

Director
BOURDIN, Claire Germaine Marie
Appointed Date: 07 March 2006
74 years old

Director
SMART, Lindsay
Appointed Date: 01 July 2011
72 years old

Resigned Directors

Secretary
WILLIAMS, David Michael
Resigned: 30 June 2012
Appointed Date: 07 March 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
NORGROVE, Rosemary Ann
Resigned: 01 July 2011
Appointed Date: 07 March 2006
77 years old

Director
WILLIAMS, David Michael
Resigned: 24 June 2012
Appointed Date: 07 March 2006
74 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Persons With Significant Control

Ms Lindsay Smart
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Claire Germaine Marie Bourdin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Jane Bolier
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

53 OSBORNE VILLAS LIMITED Events

19 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3

...
... and 33 more events
31 Mar 2006
Registered office changed on 31/03/06 from: po box 55 7 spa road london SE16 3QQ
31 Mar 2006
New secretary appointed;new director appointed
31 Mar 2006
New director appointed
31 Mar 2006
New director appointed
07 Mar 2006
Incorporation