About

Registered Number: 06049381
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, East Sussex, BN1 1UJ

 

Founded in 2007, 2 Eaton Villas (Hove) Ltd have registered office in Brighton in East Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Morrissey, Matthew Thomas, Style, Phillip Adrian Raphael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISSEY, Matthew Thomas 11 January 2007 - 1
STYLE, Phillip Adrian Raphael 11 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 March 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 28 January 2017
CS01 - N/A 28 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 13 January 2016
TM02 - Termination of appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 09 November 2010
AA01 - Change of accounting reference date 12 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
363s - Annual Return 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.