About

Registered Number: 04264211
Date of Incorporation: 03/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Established in 2001, 38 Clarendon Villas (Hove) Ltd have registered office in Brighton, it's status is listed as "Active". 38 Clarendon Villas (Hove) Ltd has 4 directors listed at Companies House. We don't know the number of employees at 38 Clarendon Villas (Hove) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNAL, Beatrice 13 December 2016 - 1
BONNAL, Beatrice 03 August 2001 12 December 2016 1
CAMARA, Lans 20 July 2012 03 January 2017 1
WEBB, John Michael 03 July 2006 23 October 2012 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 16 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.