6 ALBANY VILLAS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 06506054
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 4 . The most likely internet sites of 6 ALBANY VILLAS LIMITED are www.6albanyvillas.co.uk, and www.6-albany-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Albany Villas Limited is a Private Limited Company. The company registration number is 06506054. 6 Albany Villas Limited has been working since 18 February 2008. The present status of the company is Active. The registered address of 6 Albany Villas Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . BROOM, David Moffat is a Director of the company. BROOM, Joanne is a Director of the company. Secretary MIRANDA, David Martyn has been resigned. Director MIRANDA, Kaisa has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROOM, David Moffat
Appointed Date: 18 February 2008
66 years old

Director
BROOM, Joanne
Appointed Date: 18 February 2008
59 years old

Resigned Directors

Secretary
MIRANDA, David Martyn
Resigned: 20 June 2014
Appointed Date: 18 February 2008

Director
MIRANDA, Kaisa
Resigned: 20 June 2014
Appointed Date: 18 February 2008
83 years old

Persons With Significant Control

Mr David Moffat Broom
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Leonard John Merricks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 ALBANY VILLAS LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 28 February 2016
14 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

19 Nov 2015
Accounts for a dormant company made up to 28 February 2015
26 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4

...
... and 16 more events
12 Apr 2010
Annual return made up to 18 February 2010 with full list of shareholders
12 Apr 2010
Director's details changed for Kaisa Miranda on 18 February 2010
07 Dec 2009
Total exemption small company accounts made up to 28 February 2009
19 Mar 2009
Return made up to 18/02/09; full list of members
18 Feb 2008
Incorporation