68 DENMARK VILLAS (HOVE) LIMITED
HOVE

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

Company number 06714333
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address FLAT 2 68, DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 3 . The most likely internet sites of 68 DENMARK VILLAS (HOVE) LIMITED are www.68denmarkvillashove.co.uk, and www.68-denmark-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. 68 Denmark Villas Hove Limited is a Private Limited Company. The company registration number is 06714333. 68 Denmark Villas Hove Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of 68 Denmark Villas Hove Limited is Flat 2 68 Denmark Villas Hove East Sussex Bn3 3tj. The cash in hand is £0k. It is £0k against last year. . DAYKIN, Sean Gareth is a Director of the company. STRETTON, Angela is a Director of the company. WILSON, Hayley is a Director of the company. Secretary COX, Beatrice Mary has been resigned. Director COOK, Alexander Sebastian Julian Frederick has been resigned. Director COX, Beatrice Mary has been resigned. Director HAMPSON, Simon James has been resigned. Director HUDSON, Julie has been resigned. Director MACHAN, Martin William has been resigned. Director MARTIN, Victoria Jane has been resigned. Director SEWELL, Angela has been resigned. The company operates in "Combined facilities support activities".


68 denmark villas (hove) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAYKIN, Sean Gareth
Appointed Date: 11 February 2009
45 years old

Director
STRETTON, Angela
Appointed Date: 17 December 2012
75 years old

Director
WILSON, Hayley
Appointed Date: 01 December 2011
53 years old

Resigned Directors

Secretary
COX, Beatrice Mary
Resigned: 20 December 2011
Appointed Date: 11 February 2009

Director
COOK, Alexander Sebastian Julian Frederick
Resigned: 17 December 2012
Appointed Date: 23 July 2010
41 years old

Director
COX, Beatrice Mary
Resigned: 21 December 2011
Appointed Date: 11 February 2009
43 years old

Director
HAMPSON, Simon James
Resigned: 23 July 2010
Appointed Date: 11 February 2009
46 years old

Director
HUDSON, Julie
Resigned: 23 July 2010
Appointed Date: 11 February 2009
44 years old

Director
MACHAN, Martin William
Resigned: 03 October 2008
Appointed Date: 03 October 2008
70 years old

Director
MARTIN, Victoria Jane
Resigned: 17 December 2012
Appointed Date: 23 July 2010
41 years old

Director
SEWELL, Angela
Resigned: 01 December 2011
Appointed Date: 11 February 2009
50 years old

Persons With Significant Control

Mr Sean Gareth Daykin
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Angela Stretton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hayley Wilson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

68 DENMARK VILLAS (HOVE) LIMITED Events

29 Oct 2016
Confirmation statement made on 27 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3

...
... and 33 more events
18 Feb 2009
Director appointed sean gareth daykin
18 Feb 2009
Director and secretary appointed beatrice mary cox
11 Dec 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

08 Oct 2008
Appointment terminated director martin machan
03 Oct 2008
Incorporation