Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED
Company Information for

20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RE,
Company Registration Number
03272117
Private Limited Company
Active

Company Overview

About 20, Wilbury Villas, Hove, Freeholders Ltd
20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED was founded on 1996-10-31 and has its registered office in Brighton. The organisation's status is listed as "Active". 20, Wilbury Villas, Hove, Freeholders 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
20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
Other companies in BN3
 
Filing Information
Company Number 03272117
Company ID Number 03272117
Date formed 1996-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY CHARLES ALLEN
Company Secretary 2015-11-23
JEFFREY CHARLES ALLEN
Director 2004-08-18
RICHARD JOHN HAZZLEDINE
Director 2006-11-08
TARA STEVENSON
Director 2004-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LEONARD GERARD WEBB
Company Secretary 1996-10-31 2015-02-24
ANTHONY LEONARD GERARD WEBB
Director 1996-10-31 2015-02-24
ANTHONY HAMMOND
Director 2004-08-18 2007-08-20
JOSEPHINE OWENS
Director 2004-08-19 2006-11-08
GARY DAVID HECTOR
Director 2000-08-01 2006-03-20
PAUL HOWARD NAUDI
Director 1999-10-24 2004-08-19
GEOFFREY THOMAS THEAKSTON
Director 1998-08-19 1999-10-24
ADRIAN PAUL BRAIN
Director 1998-05-18 1999-02-21
ADRIAN PAUL BRAIN
Director 1996-10-31 1998-02-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-31 1996-10-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-31 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY CHARLES ALLEN 10 PORTLAND ROAD HOVE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
JEFFREY CHARLES ALLEN NO. 54 PORTLAND ROAD (MANAGEMENT) LIMITED Director 2007-09-25 CURRENT 1972-09-08 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
2023-11-27CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-15DIRECTOR APPOINTED MISS CHARLOTTE NATASHA DELMONTE
2022-02-15AP01DIRECTOR APPOINTED MISS CHARLOTTE NATASHA DELMONTE
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-07CH01Director's details changed for Mr Jeffrey Charles Allen on 2021-12-06
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Atlas Chambers West Street Brighton BN1 2RE England
2021-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JEFFREY CHARLES ALLEN on 2021-06-21
2021-06-22CH01Director's details changed for Mr Jeffrey Charles Allen on 2021-06-21
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 30 New Road Brighton East Sussex BN1 1BN
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-02-20AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 70
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-04AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 70
2015-12-23AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-23AP03Appointment of Mr Jeffrey Charles Allen as company secretary on 2015-11-23
2015-11-17TM02Termination of appointment of Anthony Leonard Gerard Webb on 2015-02-24
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Flat 5 20 Wilbury Villas Hove East Sussex BN3 6GD
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 70
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 70
2013-11-18AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-20AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-08AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-04AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-16AA24/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD GERARD WEBB / 06/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA STEVENSON / 06/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAZZLEDINE / 06/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES ALLEN / 06/10/2009
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-28AA24/06/08 TOTAL EXEMPTION FULL
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-08-20288bDIRECTOR RESIGNED
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2003-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/03
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-07-15225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 24/06/03
2002-11-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25363sRETURN MADE UP TO 31/10/99; CHANGE OF MEMBERS
1999-11-25288bDIRECTOR RESIGNED
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-25288bDIRECTOR RESIGNED
1998-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/98
1998-10-27363sRETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS
1998-09-1088(2)RAD 28/08/98--------- £ SI 10@1=10 £ IC 60/70
1998-09-02288aNEW DIRECTOR APPOINTED
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-22225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1998-02-25288bDIRECTOR RESIGNED
1997-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/97
1997-10-30363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1996-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-08288bDIRECTOR RESIGNED
1996-11-08288aNEW DIRECTOR APPOINTED
1996-11-08288bSECRETARY RESIGNED
1996-10-31NEWINCINCORPORATION 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
20, WILBURY VILLAS, HOVE, FREEHOLDERS 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
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED
Trademarks
We have not found any records of 20, WILBURY VILLAS, HOVE, FREEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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 20, WILBURY VILLAS, HOVE, FREEHOLDERS 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.