Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 74 WESTBOURNE STREET HOVE LIMITED
Company Information for

74 WESTBOURNE STREET HOVE LIMITED

FIRST FLOOR FLAT, 74 WESTBOURNE STREET, HOVE, BN3 5PH,
Company Registration Number
05032611
Private Limited Company
Active

Company Overview

About 74 Westbourne Street Hove Ltd
74 WESTBOURNE STREET HOVE LIMITED was founded on 2004-02-03 and has its registered office in Hove. The organisation's status is listed as "Active". 74 Westbourne Street Hove 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
74 WESTBOURNE STREET HOVE LIMITED
 
Legal Registered Office
FIRST FLOOR FLAT
74 WESTBOURNE STREET
HOVE
BN3 5PH
Other companies in TW1
 
Filing Information
Company Number 05032611
Company ID Number 05032611
Date formed 2004-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 12:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 74 WESTBOURNE STREET 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 74 WESTBOURNE STREET HOVE LIMITED

Current Directors
Officer Role Date Appointed
CHRIS IMS
Director 2016-03-31
RICHARD ALAN RILSTONE
Director 2006-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES PAYNE
Company Secretary 2011-11-06 2016-03-31
BENJAMIN JAMES PAYNE
Director 2011-11-06 2016-03-31
MARK WELLS
Company Secretary 2006-08-24 2011-11-06
MARK WELLS
Director 2004-02-03 2011-11-06
GEOFFREY FRANCIS JAMES FARRAR
Company Secretary 2004-02-03 2006-05-19
GEOFFREY FRANCIS JAMES FARRAR
Director 2004-02-03 2006-05-19

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
2025-03-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/25
2025-02-04CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-03-03MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-02-03CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-05-30Director's details changed for Miss Rebecca Jane Finch on 2023-05-30
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 8 Davenport Close Great Rollright Chipping Norton Oxon OX7 5AN
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 8 Davenport Close Great Rollright Chipping Norton Oxon OX7 5AN
2022-02-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE FINCH
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE FINCH
2022-01-28DIRECTOR APPOINTED MISS REBECCA JANE FINCH
2022-01-28AP01DIRECTOR APPOINTED MISS REBECCA JANE FINCH
2022-01-26CESSATION OF CHRISTOPHER ANDREW IMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC07CESSATION OF CHRISTOPHER ANDREW IMS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Administrative restoration application
2021-12-16CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR CHRIS IMS
2021-12-1629/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1628/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Korus House 6/8 Colne Road Twickenham TW1 4JR
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Korus House 6/8 Colne Road Twickenham TW1 4JR
2021-12-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS IMS
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-12-16RT01Administrative restoration application
2021-07-27GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01CH01Director's details changed for Mr Chris Ims on 2016-03-31
2016-03-31AP01DIRECTOR APPOINTED MR CHRIS IMS
2016-03-31TM02Termination of appointment of Benjamin James Payne on 2016-03-31
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES PAYNE
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/13 FROM 7 Richmond Bridge House 419 Richmond Road Twickenham Middx TW1 2EX United Kingdom
2013-02-07AR0103/02/13 ANNUAL RETURN FULL LIST
2012-11-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/11 FROM 5 Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom
2011-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK WELLS
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELLS
2011-11-06AP03Appointment of Mr Benjamin James Payne as company secretary
2011-11-06AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PAYNE
2011-03-02AR0103/02/11 FULL LIST
2010-11-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0103/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WELLS / 03/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN RILSTONE / 03/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN RILSTONE / 02/02/2009
2009-12-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WELLS / 24/09/2008
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GROUND FLOOR FLAT 74 WESTBOURNE STREET HOVE E SUSSEX BN3 5PH
2008-12-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-05363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-24GAZ1FIRST GAZETTE
2006-02-15363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-25363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 74 WESTBOURNE STREET HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-07-24
Fines / Sanctions
No fines or sanctions have been issued against 74 WESTBOURNE STREET 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
74 WESTBOURNE STREET HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-02-29 £ 2,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2022-02-28

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 74 WESTBOURNE STREET HOVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 2,855
Current Assets 2012-02-29 £ 2,855
Shareholder Funds 2012-02-29 £ 612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 74 WESTBOURNE STREET HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 74 WESTBOURNE STREET HOVE LIMITED
Trademarks
We have not found any records of 74 WESTBOURNE STREET HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 74 WESTBOURNE STREET 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 (55900 - Other accommodation) as 74 WESTBOURNE STREET HOVE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 74 WESTBOURNE STREET 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party74 WESTBOURNE STREET HOVE LIMITEDEvent Date2007-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 74 WESTBOURNE STREET 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 74 WESTBOURNE STREET 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
    S1