Utopia Services Limited HOVE


Founded in 1999, Utopia Services, classified under reg no. 03762060 is an active company. Currently registered at Flat 4 BN3 1AQ, Hove the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Iain P., William S.. Of them, William S. has been with the company the longest, being appointed on 12 August 2020 and Iain P. has been with the company for the least time - from 5 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lisa S. who worked with the the firm until 28 April 2011.

Utopia Services Limited Address / Contact

Office Address Flat 4
Office Address2 6 Waterloo Street
Town Hove
Post code BN3 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762060
Date of Incorporation Wed, 28th Apr 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Iain P.

Position: Director

Appointed: 05 January 2021

William S.

Position: Director

Appointed: 12 August 2020

Antony C.

Position: Director

Appointed: 22 January 2012

Resigned: 09 August 2020

Adrian L.

Position: Director

Appointed: 22 January 2012

Resigned: 05 December 2020

Patricia D.

Position: Director

Appointed: 04 January 2008

Resigned: 22 January 2012

Yvonne O.

Position: Director

Appointed: 15 February 2003

Resigned: 04 January 2008

Kirsty M.

Position: Director

Appointed: 27 April 2001

Resigned: 22 January 2012

Ellis S.

Position: Director

Appointed: 18 April 2000

Resigned: 27 April 2001

Lucy S.

Position: Director

Appointed: 08 March 2000

Resigned: 14 February 2003

Anna C.

Position: Director

Appointed: 24 June 1999

Resigned: 18 April 2000

Anthony K.

Position: Director

Appointed: 24 June 1999

Resigned: 18 April 2000

Lisa S.

Position: Director

Appointed: 28 May 1999

Resigned: 17 July 2013

Lisa S.

Position: Secretary

Appointed: 28 May 1999

Resigned: 28 April 2011

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 28 April 1999

Resigned: 28 May 1999

Jsa Nominees Limited

Position: Nominee Director

Appointed: 28 April 1999

Resigned: 28 May 1999

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we found, there is Iain P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alex M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain P.

Notified on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 12 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alex M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian L.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Antony C.

Notified on 6 April 2016
Ceased on 9 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search