Twelve Medina Villas (hove) Limited HOVE


Founded in 1992, Twelve Medina Villas (hove), classified under reg no. 02747774 is an active company. Currently registered at Flat 5 BN3 2RJ, Hove the company has been in the business for 32 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely James A., Paul W. and Jonathan S.. In addition one secretary - Jonathan S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Warren E. who worked with the the firm until 23 September 1996.

Twelve Medina Villas (hove) Limited Address / Contact

Office Address Flat 5
Office Address2 12 Medina Villas
Town Hove
Post code BN3 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02747774
Date of Incorporation Wed, 16th Sep 1992
Industry Residents property management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

James A.

Position: Director

Appointed: 01 October 2021

Paul W.

Position: Director

Appointed: 01 October 2007

Jonathan S.

Position: Secretary

Appointed: 19 September 1997

Jonathan S.

Position: Director

Appointed: 20 February 1993

George A.

Position: Director

Appointed: 20 October 2012

Resigned: 26 February 2015

Steven P.

Position: Director

Appointed: 13 December 1999

Resigned: 15 January 2004

Colin W.

Position: Director

Appointed: 07 June 1999

Resigned: 01 June 2011

Paul S.

Position: Director

Appointed: 17 November 1997

Resigned: 26 June 2001

Angela S.

Position: Director

Appointed: 23 February 1996

Resigned: 10 April 1998

Angela C.

Position: Director

Appointed: 27 September 1994

Resigned: 17 November 1997

Nina K.

Position: Director

Appointed: 14 December 1992

Resigned: 19 February 1993

Patricia H.

Position: Director

Appointed: 14 December 1992

Resigned: 01 September 1995

Rosemary O.

Position: Director

Appointed: 14 December 1992

Resigned: 20 September 2019

June N.

Position: Director

Appointed: 14 December 1992

Resigned: 26 September 1994

Warren E.

Position: Director

Appointed: 10 December 1992

Resigned: 23 September 1996

Amanda E.

Position: Director

Appointed: 19 October 1992

Resigned: 21 February 1997

Warren E.

Position: Secretary

Appointed: 19 October 1992

Resigned: 23 September 1996

Daniel D.

Position: Nominee Secretary

Appointed: 16 September 1992

Resigned: 16 September 1993

Betty D.

Position: Nominee Director

Appointed: 16 September 1992

Resigned: 16 September 1993

Daniel D.

Position: Nominee Director

Appointed: 16 September 1992

Resigned: 16 September 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Jonathan S. This PSC has significiant influence or control over this company,.

Jonathan S.

Notified on 26 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, May 2023
Free Download (4 pages)

Company search

Advertisements