About

Registered Number: 03552125
Date of Incorporation: 23/04/1998 (26 years ago)
Company Status: Active
Registered Address: 11 Medina Villas, Hove, East Sussex, BN3 2RJ

 

11 Medina Villas Lessees Ltd was founded on 23 April 1998 with its registered office in Hove, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Ball, Ian Richard, Carr, John Anthony, Robbins, Clare Louise, Trinchese, Domenica, Wands, Jeremy Hugo Richard, Wands, Katherine Teri Helen, Clarke, Joanne Susan, Clarke, Ronald Ernest, Macauley, Philip, Martin, Ruth Elizabeth, Stavar, Jeanette, Turpin, Aaron, Turpin, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Ian Richard 01 July 1999 - 1
CARR, John Anthony 06 August 1999 - 1
ROBBINS, Clare Louise 15 May 1998 - 1
TRINCHESE, Domenica 01 April 2010 - 1
WANDS, Jeremy Hugo Richard 01 September 2019 - 1
WANDS, Katherine Teri Helen 01 September 2019 - 1
CLARKE, Joanne Susan 11 May 1998 23 April 1999 1
CLARKE, Ronald Ernest 23 April 1999 07 September 2007 1
MACAULEY, Philip 08 May 1998 11 June 1999 1
MARTIN, Ruth Elizabeth 12 July 2004 19 February 2007 1
STAVAR, Jeanette 19 February 2007 16 January 2015 1
TURPIN, Aaron 16 January 2015 01 August 2019 1
TURPIN, Claire 16 January 2015 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 January 2011
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
363s - Annual Return 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.