Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED
Company Information for

5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED

7B PORTLAND VILLAS, HOVE, BN3 5SA,
Company Registration Number
03463997
Private Limited Company
Active

Company Overview

About 5/7 Portland Villas Hove Management Ltd
5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED was founded on 1997-11-11 and has its registered office in Hove. The organisation's status is listed as "Active". 5/7 Portland Villas Hove Management 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
5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED
 
Legal Registered Office
7B PORTLAND VILLAS
HOVE
BN3 5SA
Other companies in BN41
 
Filing Information
Company Number 03463997
Company ID Number 03463997
Date formed 1997-11-11
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 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMMA CLAIR LOWDEN
Company Secretary 2017-11-12
JAMES MAX DANIELS
Director 2018-02-20
KAREN ANGELA GRIFFITHS
Director 2017-11-12
EMMA CLAIR LOWDEN
Director 2017-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE BARNES-CAREY
Company Secretary 2004-10-28 2018-07-10
LOUISE JANE BARNES-CAREY
Director 2000-05-19 2018-07-10
MALCOLM JOHN SLAUGHTER
Director 1997-11-11 2018-02-20
HELEN BARBARA SPECTOR
Director 2004-06-24 2008-11-10
HELEN BARBARA SPECTOR
Company Secretary 1997-11-11 2004-10-28
AMY ISABEL SCHWETZER
Director 1998-02-23 2003-11-08
GEOFFREY BRIAN SPECTOR
Director 1997-11-11 2002-10-19
GARY HAMILTON WHEELER
Director 1998-02-23 1999-08-20
TINA WHEELER
Director 1998-02-23 1999-08-20
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-11-11 1997-11-11
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-11-11 1997-11-11

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
2024-11-26CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-11-25APPOINTMENT TERMINATED, DIRECTOR KAREN ANGELA GRIFFITHS
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 5a Portland Villas Hove BN3 5SA England
2024-02-28Appointment of Mr James Max Daniels as company secretary on 2024-02-27
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MS EMMA BANFIELD
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-07-16TM02Termination of appointment of Louise Jane Barnes-Carey on 2018-07-10
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE BARNES-CAREY
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM White Rose Cottage 108 Cuckfield Road Hurstpierpoint Brighton West Sussex BN6 9RZ
2018-02-21AP01DIRECTOR APPOINTED MR JAMES MAX DANIELS
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN SLAUGHTER
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AA01Previous accounting period shortened from 31/12/17 TO 31/03/17
2017-11-14AP01DIRECTOR APPOINTED MRS KAREN ANGELA GRIFFITHS
2017-11-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-13AP03Appointment of Miss Emma Clair Lowden as company secretary on 2017-11-12
2017-11-13AP01DIRECTOR APPOINTED MISS EMMA CLAIR LOWDEN
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Ms Louise Jane Barnes-Carey on 2015-11-11
2015-11-17CH01Director's details changed for Malcolm John Slaughter on 2015-11-11
2015-09-07CH01Director's details changed for Louise Jane Barnes on 2012-11-07
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE JANE BARNES on 2012-11-07
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM A.W.Douglas & Co 5 Nursery Close Portslade Brighton East Sussex BN41 2SA
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-13AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-19AR0111/11/13 NO CHANGES
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0111/11/12 NO CHANGES
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-01-31AR0111/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2010-12-17AR0111/11/10 NO CHANGES
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11AR0111/11/09 NO CHANGES
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR HELEN SPECTOR
2008-12-15363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 11/11/07; CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-12-07288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07288bDIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-11-28288bDIRECTOR RESIGNED
2002-11-28363(288)DIRECTOR RESIGNED
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-06-02288aNEW DIRECTOR APPOINTED
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-20288bDIRECTOR RESIGNED
1999-09-20288bDIRECTOR RESIGNED
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 5A PORTLAND VILLAS HOVE EAST SUSSEX BN3 5SA
1998-11-19363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-03-10225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-03-1088(2)RAD 23/02/98--------- £ SI 2@1=2 £ IC 2/4
1998-03-02288aNEW DIRECTOR APPOINTED
1998-03-02288aNEW DIRECTOR APPOINTED
1998-03-02288aNEW DIRECTOR APPOINTED
1997-12-05288bSECRETARY RESIGNED
1997-12-01288aNEW DIRECTOR APPOINTED
1997-11-28287REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1997-11-28288aNEW SECRETARY APPOINTED
1997-11-28288bDIRECTOR RESIGNED
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-11NEWINCINCORPORATION 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5/7 PORTLAND VILLAS HOVE MANAGEMENT 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
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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-03-31
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 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 5/7 PORTLAND VILLAS HOVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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
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 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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 5/7 PORTLAND VILLAS HOVE MANAGEMENT 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
    S1