You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Albany Villas Hove (management) Limited HOVE


Founded in 1991, 7 Albany Villas Hove (management), classified under reg no. 02589437 is an active company. Currently registered at 7 Albany Villas BN3 2RS, Hove the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely Martyn W., Jacqueline R. and Bernice L. and others. In addition one secretary - Bernice L. - 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.

7 Albany Villas Hove (management) Limited Address / Contact

Office Address 7 Albany Villas
Town Hove
Post code BN3 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589437
Date of Incorporation Thu, 7th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Martyn W.

Position: Director

Appointed: 14 January 2019

Bernice L.

Position: Secretary

Appointed: 21 May 2013

Jacqueline R.

Position: Director

Appointed: 26 June 2009

Bernice L.

Position: Director

Appointed: 23 March 2005

Ann W.

Position: Director

Appointed: 30 November 1999

Gary C.

Position: Director

Appointed: 11 January 1999

Rachel A.

Position: Director

Appointed: 12 July 1996

Rachel G.

Position: Director

Appointed: 30 January 1996

Malcolm S.

Position: Director

Appointed: 12 January 2007

Resigned: 02 January 2019

Mark F.

Position: Director

Appointed: 19 January 2005

Resigned: 26 November 2006

Richard H.

Position: Director

Appointed: 16 June 2004

Resigned: 01 August 2005

Tamara V.

Position: Director

Appointed: 26 July 2002

Resigned: 16 June 2004

Michael A.

Position: Director

Appointed: 03 January 2002

Resigned: 19 November 2004

John S.

Position: Director

Appointed: 22 June 1999

Resigned: 26 June 2009

Vassos S.

Position: Director

Appointed: 30 October 1998

Resigned: 25 July 2002

Geraldine P.

Position: Director

Appointed: 21 October 1995

Resigned: 22 June 1999

Julie A.

Position: Director

Appointed: 31 May 1995

Resigned: 30 October 1998

Lucy P.

Position: Director

Appointed: 30 August 1991

Resigned: 30 January 1996

Robert R.

Position: Director

Appointed: 30 August 1991

Resigned: 30 November 1999

Ann F.

Position: Director

Appointed: 30 August 1991

Resigned: 13 March 2001

Marcus J.

Position: Director

Appointed: 30 August 1991

Resigned: 21 October 1995

Bernard L.

Position: Director

Appointed: 30 August 1991

Resigned: 26 October 2000

Sheila L.

Position: Secretary

Appointed: 30 August 1991

Resigned: 21 May 2013

David C.

Position: Director

Appointed: 30 August 1991

Resigned: 31 May 1995

Evelyn F.

Position: Director

Appointed: 30 August 1991

Resigned: 12 July 1996

Christopher B.

Position: Director

Appointed: 07 March 1991

Resigned: 30 August 1991

Dagny F.

Position: Director

Appointed: 07 March 1991

Resigned: 30 August 1991

Christopher B.

Position: Secretary

Appointed: 07 March 1991

Resigned: 30 August 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements