You are here: bizstats.co.uk > a-z index > N list > NO list

No. 26 Clarendon Villas Hove Limited HOVE


Founded in 1974, No. 26 Clarendon Villas Hove, classified under reg no. 01193946 is an active company. Currently registered at Flat 1 BN3 3RB, Hove the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Giedre B., Susannah S. and Paul J. and others. In addition one secretary - Paul J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Aroonkumar C. who worked with the the company until 31 August 2019.

No. 26 Clarendon Villas Hove Limited Address / Contact

Office Address Flat 1
Office Address2 26 Clarendon Villas
Town Hove
Post code BN3 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193946
Date of Incorporation Mon, 16th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Giedre B.

Position: Director

Appointed: 08 January 2024

Susannah S.

Position: Director

Appointed: 01 May 2023

Paul J.

Position: Secretary

Appointed: 23 May 2020

Paul J.

Position: Director

Appointed: 23 May 2020

Annie S.

Position: Director

Appointed: 14 May 2014

Matthew P.

Position: Director

Appointed: 01 July 2023

Resigned: 07 January 2024

Aroonkumar C.

Position: Secretary

Appointed: 14 May 2014

Resigned: 31 August 2019

Aroonkumar C.

Position: Director

Appointed: 09 March 2013

Resigned: 31 August 2019

Christopher A.

Position: Director

Appointed: 19 October 2003

Resigned: 22 December 2022

Norman W.

Position: Director

Appointed: 17 May 2003

Resigned: 01 April 2004

Martha W.

Position: Director

Appointed: 01 March 1999

Resigned: 17 May 2003

Neil M.

Position: Director

Appointed: 29 August 1995

Resigned: 23 September 2003

Norman W.

Position: Director

Appointed: 24 April 1991

Resigned: 04 February 1999

Edward S.

Position: Director

Appointed: 24 April 1991

Resigned: 14 May 2014

Donald G.

Position: Director

Appointed: 24 April 1991

Resigned: 17 April 2013

Louise E.

Position: Director

Appointed: 24 April 1991

Resigned: 29 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 6916 5627 6654 4524 5371 509525
Net Assets Liabilities7 3725 5433 3944 4524 5371 509525
Other
Creditors1 3191 0194 2711 7421 7421 7421 742
Fixed Assets1 7421 7421 7421 7421 7421 7421 742
Net Current Assets Liabilities7 3725 5433 3944 4524 5371 509525
Total Assets Less Current Liabilities9 1147 2855 1366 1946 2793 2512 267

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements