About

Registered Number: 03469703
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 23 Ventnor Villas, Hove, East Sussex, BN3 3DE

 

23 Ventnor Villas Hove Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at 23 Ventnor Villas Hove Ltd. The company has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Pierre 25 October 2018 - 1
CHAMBERLAIN, Julie Ann 21 November 1997 - 1
HAIGH, Anna Justine 04 April 2014 - 1
MOUNTFORD, Sophie Elizabeth 30 October 2018 - 1
ACKWORTH, Susannah Mary 21 November 1997 15 September 2000 1
ADLEY, Joss 20 September 2001 18 August 2004 1
BAILEY, Adrian John 21 November 1997 06 August 2002 1
BUCKLAND, Steve 18 August 2004 04 April 2014 1
DIGGLE, Julian Clifford 16 March 2011 29 October 2018 1
FROW, Ben Brummell 09 September 2015 30 October 2017 1
GREEN, Victoria Mary 06 August 2002 31 March 2011 1
HALLIGAN, Vernice 21 November 1997 17 January 2000 1
MARSHALL, Claire 17 January 2000 06 October 2011 1
MCCORKELL, Stephen Gilmour 22 December 2014 24 June 2015 1
WHEELER, Rachel Elizabeth 29 October 2000 20 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
RESOLUTIONS - N/A 19 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 11 November 2016
RESOLUTIONS - N/A 24 August 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 10 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
RESOLUTIONS - N/A 13 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
RESOLUTIONS - N/A 02 September 2008
AA - Annual Accounts 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 13 September 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 18 May 1999
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.