You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Hove Park Villas Management Company Limited HOVE


Founded in 2003, 8 Hove Park Villas Management Company, classified under reg no. 04787315 is an active company. Currently registered at 10 Hove Park Villas BN3 6HG, Hove the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Simon O., Sara R.. Of them, Sara R. has been with the company the longest, being appointed on 13 April 2005 and Simon O. has been with the company for the least time - from 6 June 2014. At the moment 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.

8 Hove Park Villas Management Company Limited Address / Contact

Office Address 10 Hove Park Villas
Town Hove
Post code BN3 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04787315
Date of Incorporation Wed, 4th Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Simon O.

Position: Director

Appointed: 06 June 2014

Sara R.

Position: Director

Appointed: 13 April 2005

Niall M.

Position: Director

Appointed: 16 December 2010

Resigned: 15 January 2018

Nicola B.

Position: Secretary

Appointed: 18 October 2006

Resigned: 16 December 2010

Craig T.

Position: Director

Appointed: 13 April 2005

Resigned: 18 October 2006

Nicola B.

Position: Director

Appointed: 13 April 2005

Resigned: 16 December 2010

Leslie S.

Position: Director

Appointed: 10 February 2005

Resigned: 21 March 2014

Craig T.

Position: Secretary

Appointed: 10 February 2005

Resigned: 18 October 2006

Anthony O.

Position: Director

Appointed: 16 June 2003

Resigned: 10 February 2005

Terence O.

Position: Secretary

Appointed: 16 June 2003

Resigned: 10 February 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2003

Resigned: 16 June 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 June 2003

Resigned: 16 June 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Simon O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Simon O.

Notified on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets44444444
Other
Net Current Assets Liabilities44444444
Total Assets Less Current Liabilities44444444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements