Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 MEDINA VILLAS HOVE LIMITED
Company Information for

10 MEDINA VILLAS HOVE LIMITED

10 Medina Villas, Hove, East Sussex, BN3 2RJ,
Company Registration Number
05140104
Private Limited Company
Active

Company Overview

About 10 Medina Villas Hove Ltd
10 MEDINA VILLAS HOVE LIMITED was founded on 2004-05-27 and has its registered office in East Sussex. The organisation's status is listed as "Active". 10 Medina 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
10 MEDINA VILLAS HOVE LIMITED
 
Legal Registered Office
10 Medina Villas
Hove
East Sussex
BN3 2RJ
Other companies in BN3
 
Filing Information
Company Number 05140104
Company ID Number 05140104
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 09:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 MEDINA 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 10 MEDINA VILLAS HOVE LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAY
Company Secretary 2010-08-01
CHLOE BENNETT
Director 2007-01-01
KEVIN BRUCE BOLAND
Director 2013-02-15
KEITH BERNARD DAY
Director 2007-07-27
LISHYA LIAUW
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MATHIESON
Director 2004-06-28 2018-04-21
STEPHEN WHITE
Director 2011-03-30 2013-02-15
SALLY ANN DOUGLAS
Director 2008-04-30 2011-06-08
SALLY ANN DOUGLAS
Company Secretary 2008-04-30 2010-08-01
ROY ERNEST DOUGLAS
Company Secretary 2007-02-01 2008-05-01
ROY ERNEST DOUGLAS
Director 2007-02-01 2008-05-01
PATRICIA MAYBN ROSE
Director 2004-06-28 2007-03-01
NEIL MATHIESON
Company Secretary 2004-06-28 2007-02-01
KATHARINE ALICE WOOLDRIDGE
Director 2004-06-28 2007-02-01
JANE CHARLOTTE CHAIKIN
Director 2004-06-28 2005-04-08
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-05-27 2004-05-28
BRIGHTON DIRECTOR LTD
Nominated Director 2004-05-27 2004-05-28

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-09CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-11-26CH01Director's details changed for Ms Lishya Liauw on 2018-01-01
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BRUCE BOLAND
2020-11-06PSC09Withdrawal of a person with significant control statement on 2020-11-06
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERNARD DAY
2020-10-26AP03Appointment of Mr Kevin Bruce Boland as company secretary on 2020-09-23
2020-10-26TM02Termination of appointment of Keith Day on 2020-09-22
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATHIESON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MS LISHYA LIAUW
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-02AR0127/05/14 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0127/05/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2013-02-15AP01DIRECTOR APPOINTED MR KEVIN BRUCE BOLAND
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0127/05/12 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0127/05/11 ANNUAL RETURN FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DOUGLAS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DOUGLAS
2011-05-03AP01DIRECTOR APPOINTED STEPHEN WHITE
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AP03Appointment of Keith Day as company secretary
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY SALLY DOUGLAS
2010-06-11AR0127/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE BENNETT / 27/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHIESON / 27/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DOUGLAS / 27/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERNARD DAY / 27/05/2010
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30288aDIRECTOR APPOINTED KEITH BERNARD DAY
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY DOUGLAS
2008-06-06288aDIRECTOR AND SECRETARY APPOINTED SALLY ANN DOUGLAS
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-02-29363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA ROSE
2008-02-29288aDIRECTOR APPOINTED CHLOE BENNETT LOGGED FORM
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR KATHARINE WOOLDRIDGE
2008-02-29288aDIRECTOR APPOINTED CHLOE BENNETT
2008-02-29288aDIRECTOR AND SECRETARY APPOINTED ROY DOUGLAS
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY NEIL MATHIESON
2008-02-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MATHIESON / 31/07/2006
2008-02-29363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JANE CHAIKIN
2008-02-29288aDIRECTOR APPOINTED KATHARINE ALICE WOOLDRIDGR LOGGED FORM
2008-02-29288aDIRECTOR APPOINTED JANE CHARLOTTE CHAIKIN LOGGED FORM
2008-02-29AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-29AA31/03/06 TOTAL EXEMPTION SMALL
2008-02-29AA31/03/05 TOTAL EXEMPTION SMALL
2008-02-27AC92ORDER OF COURT - RESTORATION
2006-02-28GAZ2STRUCK OFF AND DISSOLVED
2005-11-15GAZ1FIRST GAZETTE
2004-09-24225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-0688(2)RAD 28/06/04--------- £ SI 3@1=3 £ IC 1/4
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288bSECRETARY RESIGNED
2004-05-27NEWINCINCORPORATION 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 10 MEDINA 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
Proposal to Strike Off2005-11-15
Fines / Sanctions
No fines or sanctions have been issued against 10 MEDINA 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
10 MEDINA 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 10 MEDINA VILLAS HOVE LIMITED

Intangible Assets
Patents
We have not found any records of 10 MEDINA VILLAS HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 MEDINA VILLAS HOVE LIMITED
Trademarks
We have not found any records of 10 MEDINA VILLAS HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 MEDINA 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 10 MEDINA 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 10 MEDINA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party10 MEDINA VILLAS HOVE LIMITEDEvent Date2005-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 MEDINA 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 10 MEDINA 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
    S1