About

Registered Number: 05733144
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 1 Westbourne Avenue, Worthing, BN14 8DE,

 

26 Ventnor Villas Ltd was founded on 07 March 2006, it's status at Companies House is "Active". Kilgour, Paul Haley, Anderson, Harriet Jane, Dr, Atkins, Rachel Clare, Kilgour, Catherine Jane, Smith, Alison Mary Lupton, Atherton, Stephen David, Cooper, Peter Barrie, Smith, Harriet Duncan are the current directors of the company. We don't know the number of employees at 26 Ventnor Villas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Harriet Jane, Dr 07 March 2006 - 1
ATKINS, Rachel Clare 23 February 2012 - 1
KILGOUR, Catherine Jane 07 March 2006 - 1
SMITH, Alison Mary Lupton 25 March 2007 - 1
ATHERTON, Stephen David 14 December 2009 23 February 2012 1
COOPER, Peter Barrie 07 March 2006 13 December 2009 1
SMITH, Harriet Duncan 07 March 2006 25 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KILGOUR, Paul Haley 07 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 10 March 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 31 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.