54 Portland Villas, Hove Limited HOVE


54 Portland Villas, Hove started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05094153. The 54 Portland Villas, Hove company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hove at The Old Casino. Postal code: BN3 2PJ.

The firm has 2 directors, namely Sally W., Dino M.. Of them, Dino M. has been with the company the longest, being appointed on 21 May 2014 and Sally W. has been with the company for the least time - from 30 October 2015. 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.

54 Portland Villas, Hove Limited Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094153
Date of Incorporation Mon, 5th Apr 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (165 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sally W.

Position: Director

Appointed: 30 October 2015

Dino M.

Position: Director

Appointed: 21 May 2014

Edward B.

Position: Secretary

Appointed: 07 April 2014

Resigned: 01 July 2015

Edward B.

Position: Director

Appointed: 26 October 2007

Resigned: 01 July 2015

Razaq H.

Position: Secretary

Appointed: 21 September 2006

Resigned: 07 April 2014

Razaq H.

Position: Director

Appointed: 21 September 2006

Resigned: 07 April 2014

Louise W.

Position: Secretary

Appointed: 21 September 2006

Resigned: 25 October 2007

Fiona S.

Position: Director

Appointed: 05 April 2004

Resigned: 21 September 2006

Fiona S.

Position: Secretary

Appointed: 05 April 2004

Resigned: 21 September 2006

Louise W.

Position: Director

Appointed: 05 April 2004

Resigned: 25 October 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Sally W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Dino M. This PSC has significiant influence or control over the company,.

Sally W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dino M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 5701 238      
Balance Sheet
Cash Bank In Hand7364      
Current Assets 6464321111
Tangible Fixed Assets1 5101 510      
Reserves/Capital
Profit Loss Account Reserve1 5701 238      
Shareholder Funds1 5701 238      
Other
Average Number Employees During Period  11    
Creditors 336336360360360360360
Creditors Due Within One Year13336      
Fixed Assets 1 5101 5101 5101 5101 5101 5101 510
Net Current Assets Liabilities60-272-272-328-359-359-359-359
Tangible Fixed Assets Cost Or Valuation1 510       
Total Assets Less Current Liabilities1 5701 2381 2381 1821 1511 1511 1511 151

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 15 West Street Brighton BN1 2RL England on 2025/05/13 to 1 Western Esplanade Brighton East Sussex BN41 1WE
filed on: 13th, May 2025
Free Download (1 page)

Company search

Advertisements