About

Registered Number: 03258953
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

3 Medina Villas Hove Ltd was setup in 1996, it's status at Companies House is "Active". The companies directors are listed as Harwood, Nichola Lee, Namiotkiewicz, Katarzyna, Tubman, Louisa, Webb, Yvonne Tracy, Leach, Deanne, Barry, Michele Tina, Brooks, Kayti Elizabeth, Cameron, Janet Margaret, Cree, David James, De Chilton, Gerard, Dyson, Peter Andrew, Griffin, Teresa Jeanette, Harandi, Emad, Haworth, Pamela Suzanne, Haynes, Anna-louise, Hughes, Mark David, James, Michelle, Lowe, Giselle Melinda, Marriage, Deborah Jean, Newrick, Henry, Norris, Rufus, Oyson, Peter Andrew, Rawlings, Howard John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Nichola Lee 31 July 2019 - 1
NAMIOTKIEWICZ, Katarzyna 26 October 2016 - 1
TUBMAN, Louisa 24 May 2019 - 1
WEBB, Yvonne Tracy 20 March 2020 - 1
BARRY, Michele Tina 09 October 1997 30 April 1999 1
BROOKS, Kayti Elizabeth 02 September 2003 01 September 2006 1
CAMERON, Janet Margaret 19 May 2008 02 July 2014 1
CREE, David James 05 July 2002 19 May 2008 1
DE CHILTON, Gerard 14 March 1998 26 August 2003 1
DYSON, Peter Andrew 01 September 2006 14 March 2016 1
GRIFFIN, Teresa Jeanette 09 October 1997 05 July 2002 1
HARANDI, Emad 04 October 1996 14 March 1998 1
HAWORTH, Pamela Suzanne 09 October 1997 31 October 1998 1
HAYNES, Anna-Louise 21 May 1999 02 August 2005 1
HUGHES, Mark David 20 September 2018 20 March 2020 1
JAMES, Michelle 01 May 1999 25 February 2005 1
LOWE, Giselle Melinda 09 October 1997 14 March 2016 1
MARRIAGE, Deborah Jean 26 November 2015 24 May 2019 1
NEWRICK, Henry 02 August 2005 25 November 2010 1
NORRIS, Rufus 23 February 2011 26 October 2016 1
OYSON, Peter Andrew 17 August 2007 01 October 2009 1
RAWLINGS, Howard John 09 October 1997 18 December 1998 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Deanne 18 May 2002 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 14 June 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 17 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AA - Annual Accounts 29 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.