About

Registered Number: 02749767
Date of Incorporation: 23/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL,

 

6 Clarendon Villas Hove Ltd was registered on 23 September 1992 and has its registered office in Hassocks in West Sussex, it has a status of "Active". We don't know the number of employees at the organisation. The company has 8 directors listed as Shehadeh, Laurice, Noel Paton, Katherine Harford, Sardy, Pamela, Avis, Jonathan Mark, Bidgood, Brian Arthur, Edwards, Catherine Ann, Sardy, Paul Anthony, Shanahan, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEHADEH, Laurice 21 November 2001 - 1
AVIS, Jonathan Mark 01 October 1994 15 February 1999 1
BIDGOOD, Brian Arthur 05 October 1992 24 September 2001 1
EDWARDS, Catherine Ann 05 October 1992 01 October 1994 1
SARDY, Paul Anthony 05 October 1992 14 September 2000 1
SHANAHAN, James 21 November 2001 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
NOEL PATON, Katherine Harford 24 September 2001 30 September 2004 1
SARDY, Pamela 05 October 1992 14 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 07 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 28 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 02 October 2003
287 - Change in situation or address of Registered Office 07 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 17 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 23 September 1999
RESOLUTIONS - N/A 06 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 27 July 1995
288 - N/A 17 November 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 08 October 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 19 October 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.