THE OLIVIA GROUP LIMITED
HOVE JUST LETS PROPERTY SERVICES LTD.

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

Company number 03509583
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of THE OLIVIA GROUP LIMITED are www.theoliviagroup.co.uk, and www.the-olivia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Olivia Group Limited is a Private Limited Company. The company registration number is 03509583. The Olivia Group Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of The Olivia Group Limited is 168 Church Road Hove East Sussex Bn3 2dl. . PHILLIPS, David Julian is a Secretary of the company. ELLIOTT, Gareth Paul is a Director of the company. PHILLIPS, David Julian is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEWIS, Paul Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHILLIPS, David Julian
Appointed Date: 13 February 1998

Director
ELLIOTT, Gareth Paul
Appointed Date: 13 February 1998
56 years old

Director
PHILLIPS, David Julian
Appointed Date: 13 February 1998
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Director
LEWIS, Paul Francis
Resigned: 31 March 2009
Appointed Date: 13 February 1998
78 years old

Persons With Significant Control

Mr Gareth Paul Elliott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Julian Phillips
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

THE OLIVIA GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Secretary's details changed for Mr David Julian Phillips on 13 February 2016
07 Mar 2016
Director's details changed for Mr David Julian Phillips on 13 February 2016
...
... and 67 more events
09 Mar 1999
Return made up to 13/02/99; full list of members
23 Feb 1999
Particulars of mortgage/charge
07 May 1998
Ad 14/04/98--------- £ si 97@1=97 £ ic 2/99
18 Feb 1998
Secretary resigned
13 Feb 1998
Incorporation

THE OLIVIA GROUP LIMITED Charges

31 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 24 castle street brighton east sussex…
8 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cambridge hotel cambridge road eastbourne…
27 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 3 fourth avenue, hove, east sussex. With…
17 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 kemptown place brighton east sussex…
13 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property clearview hotel 36/38 clarmont road seaford,…
7 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 27 new steine brighton. With the benefit of…
1 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 89 abinger road portslade brighton f/H. With the benefit of…
15 December 2003
Legal mortgage
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 131, 132 & 133 edward street…
12 November 2003
Legal mortgage
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property central tyre depot friars street king's…
31 October 2003
Legal mortgage
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 131 132 133 edward street brighton. With…
25 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 19 grafton street brighton. With the benefit…
24 April 2003
Legal mortgage
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 46 york road brighton f/H. With the benefit of all rights…
17 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 27A sunderland road brighton. With the benefit of all…
2 January 2003
Legal mortgage
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 191 church road hove f/H. With the benefit of all rights…
29 October 2002
Legal mortgage
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property the winchester club 75 st georges road…
6 September 2002
Legal mortgage
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H first floor flat, 13 rose hill, brighton. With the…
20 August 2002
Legal mortgage
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 lennox road hove. With the benefit…
22 February 2002
Legal mortgage
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 12 connaught road, hove.. With the…
8 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 11 montpellier lodge, montpelier…
8 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 1, montpellier lodge, montpellier…
14 November 2001
Legal mortgage
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property - ground floor flat 5 upper lewes…
15 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56 queens road brighton east sussex (freehold). With the…
17 February 1999
Debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…