About

Registered Number: 03444102
Date of Incorporation: 03/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 26 York Villas, Brighton, East Sussex, BN1 3TS

 

26 York Villas Ltd was registered on 03 October 1997 and are based in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Faulkner, Gary Raymond George, Jonker, Jan Jaap, Crawley, David John, Kelly, Allan, Lovegrove, Amanda Rose, Portlock, Christopher Ernest, Ruddock, Matthew James, Stephens, Nyree Jane are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONKER, Jan Jaap 20 September 2008 - 1
STEPHENS, Nyree Jane 20 March 2000 20 September 2008 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Gary Raymond George 20 August 2009 - 1
CRAWLEY, David John 30 May 2005 20 August 2009 1
KELLY, Allan 15 September 2003 26 June 2005 1
LOVEGROVE, Amanda Rose 04 February 2001 31 October 2002 1
PORTLOCK, Christopher Ernest 16 October 1997 14 November 1999 1
RUDDOCK, Matthew James 04 February 2001 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 25 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.