About

Registered Number: 02747774
Date of Incorporation: 16/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Flat 5, 12 Medina Villas, Hove, East Sussex, BN3 2RJ

 

Twelve Medina Villas (Hove) Ltd was founded on 16 September 1992 and are based in Hove. The companies directors are listed as Seager, Jonathan, Wishart, Paul, Ashton-jones, George, Carter, Angela Patricia, Elias Travers, Amanda, Elias Travers, Warren Alan, Hazeldine, Patricia, Karpinski, Nina, Nordon, June Doreen, O'conner, Rosemary, Prescott, Steven James, Scott, Angela, Stevens, Paul, Woodcock, Colin Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAGER, Jonathan 20 February 1993 - 1
WISHART, Paul 01 October 2007 - 1
ASHTON-JONES, George 20 October 2012 26 February 2015 1
CARTER, Angela Patricia 27 September 1994 17 November 1997 1
ELIAS TRAVERS, Amanda 19 October 1992 21 February 1997 1
ELIAS TRAVERS, Warren Alan 10 December 1992 23 September 1996 1
HAZELDINE, Patricia 14 December 1992 01 September 1995 1
KARPINSKI, Nina 14 December 1992 19 February 1993 1
NORDON, June Doreen 14 December 1992 26 September 1994 1
O'CONNER, Rosemary 14 December 1992 20 September 2019 1
PRESCOTT, Steven James 13 December 1999 15 January 2004 1
SCOTT, Angela 23 February 1996 10 April 1998 1
STEVENS, Paul 17 November 1997 26 June 2001 1
WOODCOCK, Colin Charles 07 June 1999 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 03 October 2019
TM01 - Termination of appointment of director 29 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 25 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 September 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 22 March 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
RESOLUTIONS - N/A 24 July 1997
AA - Annual Accounts 24 July 1997
287 - Change in situation or address of Registered Office 08 June 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 15 July 1996
288 - N/A 01 April 1996
288 - N/A 05 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 30 August 1995
288 - N/A 21 November 1994
363s - Annual Return 11 November 1994
AA - Annual Accounts 13 July 1994
363b - Annual Return 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
288 - N/A 04 March 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
288 - N/A 22 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
MEM/ARTS - N/A 03 December 1992
RESOLUTIONS - N/A 30 November 1992
287 - Change in situation or address of Registered Office 30 November 1992
CERTNM - Change of name certificate 27 October 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.