73 DENMARK VILLAS HOVE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3TH
Company number 05421692
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address 75 LOWER MAISONETTE, DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2017-04-22 GBP 3 ; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2017-04-22 GBP 3 . The most likely internet sites of 73 DENMARK VILLAS HOVE LIMITED are www.73denmarkvillashove.co.uk, and www.73-denmark-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 73 Denmark Villas Hove Limited is a Private Limited Company. The company registration number is 05421692. 73 Denmark Villas Hove Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of 73 Denmark Villas Hove Limited is 75 Lower Maisonette Denmark Villas Hove East Sussex Bn3 3th. . GORDON, Janet Elizabeth is a Secretary of the company. DIXON, Audrey is a Director of the company. GORDON, Janet Elizabeth is a Director of the company. Secretary BAKER, Thomas Arthur Harding has been resigned. Secretary DAVIS, Michael William has been resigned. Secretary GORDON, Janet Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BAKER, Thomas Arthur Harding has been resigned. Director SAMMONS, Dean has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GORDON, Janet Elizabeth
Appointed Date: 20 May 2016

Director
DIXON, Audrey
Appointed Date: 17 May 2007
67 years old

Director
GORDON, Janet Elizabeth
Appointed Date: 29 June 2006
60 years old

Resigned Directors

Secretary
BAKER, Thomas Arthur Harding
Resigned: 14 October 2011
Appointed Date: 01 July 2010

Secretary
DAVIS, Michael William
Resigned: 20 May 2016
Appointed Date: 14 October 2011

Secretary
GORDON, Janet Elizabeth
Resigned: 01 July 2010
Appointed Date: 14 September 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 April 2006
Appointed Date: 12 April 2005

Director
BAKER, Thomas Arthur Harding
Resigned: 28 June 2016
Appointed Date: 02 November 2007
40 years old

Director
SAMMONS, Dean
Resigned: 06 June 2007
Appointed Date: 14 September 2005
47 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 April 2006
Appointed Date: 12 April 2005

Persons With Significant Control

Ms Janet Elizabeth Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Audrey Dixon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

73 DENMARK VILLAS HOVE LIMITED Events

04 May 2017
Confirmation statement made on 12 April 2017 with updates
22 Apr 2017
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2017-04-22
  • GBP 3

22 Apr 2017
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2017-04-22
  • GBP 3

10 Apr 2017
Accounts for a dormant company made up to 23 June 2016
10 Apr 2017
Accounts for a dormant company made up to 23 June 2015
...
... and 44 more events
24 Apr 2006
Secretary resigned
24 Apr 2006
Director resigned
26 Sep 2005
New secretary appointed
26 Sep 2005
New director appointed
12 Apr 2005
Incorporation