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

No. 4 Westbourne Villas (management) Limited EAST SUSSEX


Founded in 1973, No. 4 Westbourne Villas (management), classified under reg no. 01117752 is an active company. Currently registered at 4 Westbourne Villas BN3 4GQ, East Sussex the company has been in the business for fifty one years. Its financial year was closed on Tuesday 1st October and its latest financial statement was filed on Sat, 1st Oct 2022.

At present there are 5 directors in the the firm, namely Tristan M., Barbara H. and Denese P. and others. In addition one secretary - Sanjay P. - is with the company. At present 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.

No. 4 Westbourne Villas (management) Limited Address / Contact

Office Address 4 Westbourne Villas
Office Address2 Hove
Town East Sussex
Post code BN3 4GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117752
Date of Incorporation Mon, 11th Jun 1973
Industry Residents property management
End of financial Year 1st October
Company age 51 years old
Account next due date Mon, 1st Jul 2024 (63 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Tristan M.

Position: Director

Appointed: 01 December 2023

Barbara H.

Position: Director

Appointed: 04 June 2012

Sanjay P.

Position: Secretary

Appointed: 15 February 2003

Denese P.

Position: Director

Appointed: 30 April 2002

Sanjay P.

Position: Director

Appointed: 16 June 2000

Harri V.

Position: Director

Appointed: 16 March 2000

Elsie S.

Position: Secretary

Resigned: 04 January 1993

Simon R.

Position: Director

Appointed: 13 September 2002

Resigned: 01 June 2015

Mark R.

Position: Director

Appointed: 31 May 2000

Resigned: 15 February 2003

Michel S.

Position: Director

Appointed: 03 December 1998

Resigned: 16 March 2000

Steven D.

Position: Director

Appointed: 11 June 1998

Resigned: 16 June 2000

Helen D.

Position: Director

Appointed: 30 September 1997

Resigned: 30 April 2002

Nicolette L.

Position: Secretary

Appointed: 31 July 1997

Resigned: 15 February 2003

Claire C.

Position: Director

Appointed: 29 September 1996

Resigned: 03 December 1998

Claire C.

Position: Secretary

Appointed: 29 September 1996

Resigned: 01 December 1997

Colin B.

Position: Secretary

Appointed: 04 January 1993

Resigned: 28 September 1996

Elsie S.

Position: Director

Appointed: 15 December 1991

Resigned: 14 August 1997

Colin B.

Position: Director

Appointed: 15 December 1991

Resigned: 28 September 1996

Shirley B.

Position: Director

Appointed: 15 December 1991

Resigned: 27 August 1994

Gladys C.

Position: Director

Appointed: 15 December 1991

Resigned: 04 June 2012

Annie W.

Position: Director

Appointed: 15 December 1991

Resigned: 03 March 1992

James W.

Position: Director

Appointed: 15 December 1991

Resigned: 01 July 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Aileen H. This PSC has 25-50% voting rights and has 25-50% shares.

Aileen H.

Notified on 1 July 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 1st Oct 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements