Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 HOVA VILLAS LIMITED
Company Information for

43 HOVA VILLAS LIMITED

FLAT 4, 43 HOVA VILLAS, HOVE, EAST SUSSEX, BN3 3DJ,
Company Registration Number
03295895
Private Limited Company
Active

Company Overview

About 43 Hova Villas Ltd
43 HOVA VILLAS LIMITED was founded on 1996-12-23 and has its registered office in Hove. The organisation's status is listed as "Active". 43 Hova Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
43 HOVA VILLAS LIMITED
 
Legal Registered Office
FLAT 4
43 HOVA VILLAS
HOVE
EAST SUSSEX
BN3 3DJ
Other companies in BA1
 
Filing Information
Company Number 03295895
Company ID Number 03295895
Date formed 1996-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 HOVA VILLAS 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 43 HOVA VILLAS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BASTERFIELD
Company Secretary 2015-04-16
PETER JAMES BASTERFIELD
Director 2007-03-23
SOMI CHO
Director 2018-01-15
PATRICIA COGGINS
Director 2007-04-24
MICHELLE SARAH NEWITT
Director 2015-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM THRELFALL
Director 2015-07-25 2017-10-20
KATHERINE ELSA MILES
Director 2007-12-11 2015-06-25
ANGELA MARY PATER
Company Secretary 1997-01-20 2015-04-16
ANGELA MARY PATER
Director 1997-01-20 2015-04-16
STEWART CLAPPERTON
Director 1997-01-20 2007-08-24
JACQUELINE MARY AUDRIC
Director 1997-01-20 2007-04-24
STUART THOMAS WILSON
Director 2003-06-03 2007-03-23
ANN ELIZABETH PRICE
Director 1997-01-20 2003-04-11
ANDREW JAMES TROTTER
Company Secretary 1996-12-23 1997-01-20
GRAHAM PETER BEAUCHAMP
Director 1996-12-23 1997-01-20
ANDREW JAMES TROTTER
Director 1996-12-23 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BASTERFIELD MERRYHILL RESIDENTS ASSOCIATION LIMITED Director 2010-07-28 CURRENT 1990-10-01 Active

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
2024-10-18CONFIRMATION STATEMENT MADE ON 05/10/24, WITH UPDATES
2024-10-16DIRECTOR APPOINTED MS DAISY KATHERINE MACDONALD
2024-10-16Appointment of Mrs Alison Simpson-Haines as company secretary on 2024-10-16
2024-10-03Termination of appointment of Somi Cho on 2024-10-01
2024-10-03APPOINTMENT TERMINATED, DIRECTOR SOMI CHO
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Basement Flat 43 Hova Villas Hove BN3 3DJ England
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MICHELLE SARAH NEWITT
2023-10-18DIRECTOR APPOINTED MS SARAH ARBUTHNOT
2023-10-18CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-01-17DIRECTOR APPOINTED MS ALISON ANN SIMPSON-HAINES
2023-01-17Termination of appointment of Peter James Basterfield on 2023-01-17
2023-01-17Appointment of Ms Somi Cho as company secretary on 2023-01-17
2023-01-17APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BASTERFIELD
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM C/O Mr P Basterfield Flat 2 43 Hova Villas Hove East Sussex BN3 3DJ
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM C/O Mr P Basterfield Flat 2 43 Hova Villas Hove East Sussex BN3 3DJ
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BASTERFIELD
2023-01-17AP03Appointment of Ms Somi Cho as company secretary on 2023-01-17
2023-01-17TM02Termination of appointment of Peter James Basterfield on 2023-01-17
2023-01-17AP01DIRECTOR APPOINTED MS ALISON ANN SIMPSON-HAINES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for Mr Peter James Basterfield on 2021-02-12
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MS SOMI CHO
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM THRELFALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25CH01Director's details changed for Mr Robert William Threlfall on 2015-07-25
2015-07-25AP01DIRECTOR APPOINTED MRS MICHELLE SARAH NEWITT
2015-07-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM THRELFALL
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELSA MILES
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY PATER
2015-04-16TM02Termination of appointment of Angela Mary Pater on 2015-04-16
2015-04-16AP03Appointment of Mr Peter James Basterfield as company secretary on 2015-04-16
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 4 Lansdown Mansions Lansdown Road Bath BA1 5ST
2015-04-12CH01Director's details changed for Katherine Elsa Miles on 2015-04-02
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-31AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-30AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM Flat 1 43 Hova Villas Hove East Sussex BN3 3DJ
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELSA MILES / 13/07/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARY PATER / 22/08/2013
2013-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA MARY PATER / 22/08/2013
2013-01-02AR0123/12/12 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0123/12/11 FULL LIST
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA COGGINS / 01/12/2011
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0123/12/10 FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0123/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY PATER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELSA MILES / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA COGGINS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BASTERFIELD / 11/01/2010
2009-01-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION FULL
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-08-31288bDIRECTOR RESIGNED
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-01-21363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-22363sRETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-26ELRESS366A DISP HOLDING AGM 21/10/98
1998-10-26ELRESS252 DISP LAYING ACC 21/10/98
1998-01-20363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-24288aNEW DIRECTOR APPOINTED
1997-01-24288bDIRECTOR RESIGNED
1997-01-24225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-24288aNEW DIRECTOR APPOINTED
1997-01-24288bSECRETARY RESIGNED
1997-01-24288aNEW DIRECTOR APPOINTED
1996-12-23NEWINCINCORPORATION 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 43 HOVA VILLAS 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 43 HOVA VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
43 HOVA VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398

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 2013-03-31 £ 2,415
Creditors Due Within One Year 2012-03-31 £ 2,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 43 HOVA VILLAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,171
Cash Bank In Hand 2012-03-31 £ 2,217
Shareholder Funds 2013-03-31 £ 1,644
Shareholder Funds 2012-03-31 £ 1,689
Tangible Fixed Assets 2013-03-31 £ 1,888
Tangible Fixed Assets 2012-03-31 £ 1,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 43 HOVA VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 HOVA VILLAS LIMITED
Trademarks
We have not found any records of 43 HOVA VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 HOVA VILLAS 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 43 HOVA VILLAS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 43 HOVA VILLAS 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 43 HOVA VILLAS 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 43 HOVA VILLAS 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.