Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 VENTNOR VILLAS HOVE LIMITED
Company Information for

38 VENTNOR VILLAS HOVE LIMITED

38 VENTNOR VILLAS, HOVE, EAST SUSSEX, BN3 3DA,
Company Registration Number
03007677
Private Limited Company
Active

Company Overview

About 38 Ventnor Villas Hove Ltd
38 VENTNOR VILLAS HOVE LIMITED was founded on 1995-01-09 and has its registered office in East Sussex. The organisation's status is listed as "Active". 38 Ventnor Villas Hove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38 VENTNOR VILLAS HOVE LIMITED
 
Legal Registered Office
38 VENTNOR VILLAS
HOVE
EAST SUSSEX
BN3 3DA
Other companies in BN3
 
Filing Information
Company Number 03007677
Company ID Number 03007677
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 09:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 VENTNOR VILLAS HOVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 38 VENTNOR VILLAS HOVE LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARY AINSWORTH
Company Secretary 1995-01-18
SHEILA MARY AINSWORTH
Director 1995-01-18
JOHN BRIAN DEMELLO
Director 2012-07-28
JULIE ANNE MCALEESE
Director 2016-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BOON
Director 2014-10-27 2016-08-12
SAM BISHOP
Director 2011-12-14 2014-10-09
BEVERLEY JANE WHITE
Director 2001-08-23 2012-07-23
MATTHEW ROBERT WYNNE
Director 2004-03-12 2011-11-30
CHRISTOPHER DAVID PARSONS
Director 2001-11-14 2003-12-31
IVANKA MARY MAJIC
Director 1998-10-06 2001-09-13
MICHELLE DOMINIQUE MADELEINE ROVER
Director 1995-01-18 1999-06-21
MARGERY ANN TYLER
Director 1995-06-16 1997-07-20
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-01-09 1995-01-09
NOMINEE DIRECTORS LTD
Nominated Director 1995-01-09 1995-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-09CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES
2024-08-05MICRO ENTITY ACCOUNTS MADE UP TO 24/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-12-03APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY AINSWORTH
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-06-06Appointment of Mrs Julie Anne Mcaleese as company secretary on 2022-05-31
2022-06-06Termination of appointment of Sheila Mary Ainsworth on 2022-06-06
2022-06-06TM02Termination of appointment of Sheila Mary Ainsworth on 2022-06-06
2022-06-06AP03Appointment of Mrs Julie Anne Mcaleese as company secretary on 2022-05-31
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-25AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 4500
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED JULIE ANNE MCALEESE
2016-09-02AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOON
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 4500
2016-01-22AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-23AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 4500
2015-01-16AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-10AP01DIRECTOR APPOINTED ANTHONY BOON
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SAM BISHOP
2014-09-19AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4500
2014-01-13AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-18AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0109/01/13 ANNUAL RETURN FULL LIST
2012-09-24AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AP01DIRECTOR APPOINTED MR JOHN BRIAN DEMELLO
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WHITE
2012-01-26AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-26CH01Director's details changed for Sam Bishop on 2012-01-26
2012-01-05AP01DIRECTOR APPOINTED SAM BISHOP
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYNNE
2011-09-23AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0109/01/11 FULL LIST
2010-09-16AA24/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0109/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WYNNE / 09/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY AINSWORTH / 09/01/2010
2009-10-14AA24/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-23AA24/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-02-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-02-08363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-02-09363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-02-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-02-10288bDIRECTOR RESIGNED
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-02-05363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-01-16363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00
2001-08-31288aNEW DIRECTOR APPOINTED
2001-01-31363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2000-02-03363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98
1999-07-12288bDIRECTOR RESIGNED
1999-02-09363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-10-16288aNEW DIRECTOR APPOINTED
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-09363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96
1997-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95
1996-02-13363bRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-12-15288NEW DIRECTOR APPOINTED
1995-12-15288NEW DIRECTOR APPOINTED
1995-12-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 24/12
1995-01-15288SECRETARY RESIGNED
1995-01-15288DIRECTOR RESIGNED
1995-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 38 VENTNOR VILLAS HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 38 VENTNOR VILLAS HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 VENTNOR VILLAS HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-12-25 £ 6,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 38 VENTNOR VILLAS HOVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-25 £ 4,500
Cash Bank In Hand 2011-12-25 £ 6,106
Current Assets 2011-12-25 £ 6,106
Fixed Assets 2011-12-25 £ 4,500
Shareholder Funds 2011-12-25 £ 4,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38 VENTNOR VILLAS HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 VENTNOR VILLAS HOVE LIMITED
Trademarks
We have not found any records of 38 VENTNOR VILLAS HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 VENTNOR VILLAS HOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 38 VENTNOR VILLAS HOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 38 VENTNOR VILLAS HOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 38 VENTNOR VILLAS HOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 38 VENTNOR VILLAS HOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4