Nine Albany Villas (hove) Ltd. EAST SUSSEX


Founded in 1993, Nine Albany Villas (hove), classified under reg no. 02883518 is an active company. Currently registered at 15 Amesbury Crescent BN3 5RD, East Sussex the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Gina C., Barbara B. and Andrew D. and others. In addition one secretary - Eva D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nine Albany Villas (hove) Ltd. Address / Contact

Office Address 15 Amesbury Crescent
Office Address2 Hove
Town East Sussex
Post code BN3 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883518
Date of Incorporation Thu, 23rd Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Gina C.

Position: Director

Appointed: 01 March 2024

Barbara B.

Position: Director

Appointed: 01 August 2018

Andrew D.

Position: Director

Appointed: 26 July 2006

Paul H.

Position: Director

Appointed: 18 July 2003

Eva D.

Position: Secretary

Appointed: 01 September 2002

Eva D.

Position: Director

Appointed: 06 July 2000

David G.

Position: Director

Appointed: 17 January 2013

Resigned: 08 August 2023

Kirsty M.

Position: Director

Appointed: 26 July 2006

Resigned: 30 November 2011

Ian P.

Position: Director

Appointed: 18 July 2003

Resigned: 01 July 2005

Vicky R.

Position: Director

Appointed: 01 September 2002

Resigned: 01 November 2006

Marc T.

Position: Director

Appointed: 30 October 2001

Resigned: 01 November 2023

Levent D.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 September 2002

Catherine D.

Position: Director

Appointed: 01 August 2001

Resigned: 06 October 2003

Lawrence H.

Position: Director

Appointed: 01 July 2001

Resigned: 01 December 2002

Eva D.

Position: Secretary

Appointed: 06 July 2000

Resigned: 01 August 2001

James C.

Position: Director

Appointed: 20 May 2000

Resigned: 24 September 2001

Tony H.

Position: Director

Appointed: 18 January 1999

Resigned: 07 July 2000

Jason T.

Position: Director

Appointed: 09 August 1998

Resigned: 19 May 2000

Sharon A.

Position: Director

Appointed: 23 December 1993

Resigned: 07 July 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1993

Resigned: 23 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1993

Resigned: 23 December 1993

Sharon A.

Position: Secretary

Appointed: 23 December 1993

Resigned: 07 July 2000

David C.

Position: Director

Appointed: 23 December 1993

Resigned: 06 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets15 63914 04714 48310 660
Net Assets Liabilities12 82111 17111 4217 043
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-582-650-420-539
Creditors3 6003 6003 6003 600
Fixed Assets1 0001 0001 0001 000
Net Current Assets Liabilities16 00314 42114 44110 182
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9529621 122165
Total Assets Less Current Liabilities17 00315 42115 44111 182

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements