10 Medina Villas Hove Limited EAST SUSSEX


Founded in 2004, 10 Medina Villas Hove, classified under reg no. 05140104 is an active company. Currently registered at 10 Medina Villas BN3 2RJ, East Sussex the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Lishya L., Kevin B. and Chloe B.. In addition one secretary - Kevin B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Medina Villas Hove Limited Address / Contact

Office Address 10 Medina Villas
Office Address2 Hove
Town East Sussex
Post code BN3 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140104
Date of Incorporation Thu, 27th May 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Kevin B.

Position: Secretary

Appointed: 23 September 2020

Lishya L.

Position: Director

Appointed: 25 January 2016

Kevin B.

Position: Director

Appointed: 15 February 2013

Chloe B.

Position: Director

Appointed: 01 January 2007

Stephen W.

Position: Director

Appointed: 30 March 2011

Resigned: 15 February 2013

Keith D.

Position: Secretary

Appointed: 01 August 2010

Resigned: 22 September 2020

Sally D.

Position: Secretary

Appointed: 30 April 2008

Resigned: 01 August 2010

Sally D.

Position: Director

Appointed: 30 April 2008

Resigned: 08 June 2011

Keith D.

Position: Director

Appointed: 27 July 2007

Resigned: 22 September 2020

Roy D.

Position: Director

Appointed: 01 February 2007

Resigned: 01 May 2008

Roy D.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 May 2008

Neil M.

Position: Secretary

Appointed: 28 June 2004

Resigned: 01 February 2007

Jane C.

Position: Director

Appointed: 28 June 2004

Resigned: 08 April 2005

Patricia R.

Position: Director

Appointed: 28 June 2004

Resigned: 01 March 2007

Katharine W.

Position: Director

Appointed: 28 June 2004

Resigned: 01 February 2007

Neil M.

Position: Director

Appointed: 28 June 2004

Resigned: 21 April 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 28 May 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 May 2004

Resigned: 28 May 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Kevin B. The abovementioned PSC and has 25-50% shares.

Kevin B.

Notified on 22 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 11911 119       
Balance Sheet
Current Assets        194
Net Assets Liabilities 11 11911 11911 11911 11911 11911 11911 119194
Net Assets Liabilities Including Pension Asset Liability11 11911 119       
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds11 11911 119       
Other
Average Number Employees During Period      11 
Fixed Assets11 11911 11911 11911 11911 11911 11911 11911 119 
Net Current Assets Liabilities        194
Total Assets Less Current Liabilities11 11911 11911 11911 11911 11911 11911 11911 119194
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Share Premium Account11 11511 115       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on December 31, 2023
filed on: 9th, April 2024
Free Download (3 pages)

Company search

Advertisements