Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26 YORK VILLAS LIMITED
Company Information for

26 YORK VILLAS LIMITED

26 YORK VILLAS, BRIGHTON, EAST SUSSEX, BN1 3TS,
Company Registration Number
03444102
Private Limited Company
Active

Company Overview

About 26 York Villas Ltd
26 YORK VILLAS LIMITED was founded on 1997-10-03 and has its registered office in East Sussex. The organisation's status is listed as "Active". 26 York Villas 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
26 YORK VILLAS LIMITED
 
Legal Registered Office
26 YORK VILLAS
BRIGHTON
EAST SUSSEX
BN1 3TS
Other companies in BN1
 
Filing Information
Company Number 03444102
Company ID Number 03444102
Date formed 1997-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26 YORK 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 26 YORK VILLAS LIMITED

Current Directors
Officer Role Date Appointed
GARY RAYMOND GEORGE FAULKNER
Company Secretary 2009-08-20
JAN JAAP JONKER
Director 2008-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CRAWLEY
Company Secretary 2005-05-30 2009-08-20
NYREE JANE STEPHENS
Director 2000-03-20 2008-09-20
ALLAN KELLY
Company Secretary 2003-09-15 2005-06-26
MATTHEW JAMES RUDDOCK
Company Secretary 2001-02-04 2003-07-31
AMANDA ROSE LOVEGROVE
Company Secretary 2001-02-04 2002-10-31
SIMA PATEL
Company Secretary 1997-10-16 2000-12-01
NYREE JANE STEPHENS
Company Secretary 1999-11-14 2000-03-20
SIMA PATEL
Director 1997-10-16 2000-01-28
CHRISTOPHER ERNEST PORTLOCK
Company Secretary 1997-10-16 1999-11-14
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-10-03 1997-10-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-10-03 1997-10-16

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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-01-12Termination of appointment of Gary Raymond George Faulkner on 2022-12-31
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-27DIRECTOR APPOINTED MR SAMUEL JAMES KELLY
2022-09-27AP01DIRECTOR APPOINTED MR SAMUEL JAMES KELLY
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN JAAP JONKER
2022-01-13Director's details changed for Mr Cyrus Yazandi on 2022-01-12
2022-01-13CH01Director's details changed for Mr Cyrus Yazandi on 2022-01-12
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-23CH01Director's details changed for Mr Cyrus Yazandi on 2021-09-23
2021-09-23AP01DIRECTOR APPOINTED MR CYRUS YAZANDI
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-01-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-26AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-04AR0103/10/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-27AR0103/10/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-20AR0103/10/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-23AR0103/10/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-17AR0103/10/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-02AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-02CH01Director's details changed for Jan Jaap Jonker on 2009-11-01
2009-11-02CH03SECRETARY'S DETAILS CHNAGED FOR GARY RAYMOND GEORGE FAULKNER on 2009-11-01
2009-08-25288bAppointment terminated secretary david crawley
2009-08-25288aSecretary appointed gary raymond george faulkner
2009-05-08AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-26AA31/10/07 TOTAL EXEMPTION FULL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR NYREE STEPHENS
2008-10-07288aDIRECTOR APPOINTED JAN JAAP JONKER
2008-01-09363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-14363(288)SECRETARY RESIGNED
2005-10-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-29288aNEW SECRETARY APPOINTED
2004-09-23363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-19363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-07288aNEW SECRETARY APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-28363(288)SECRETARY RESIGNED
2003-02-28363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-25363(288)SECRETARY RESIGNED
2001-10-25363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-02-03288bDIRECTOR RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-30288bSECRETARY RESIGNED
1999-11-08363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-09363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1997-10-26288bDIRECTOR RESIGNED
1997-10-26288aNEW SECRETARY APPOINTED
1997-10-26287REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-26288bSECRETARY RESIGNED
1997-10-03NEWINCINCORPORATION 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 26 YORK 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 26 YORK 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
26 YORK VILLAS 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

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 26 YORK VILLAS LIMITED

Intangible Assets
Patents
We have not found any records of 26 YORK VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26 YORK VILLAS LIMITED
Trademarks
We have not found any records of 26 YORK VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26 YORK 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 26 YORK VILLAS 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 26 YORK 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 26 YORK 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 26 YORK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1