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

10 DENMARK VILLAS HOVE LIMITED

96 THE PROMENADE, THE PROMENADE, PEACEHAVEN, BN10 8LN,
Company Registration Number
03636265
Private Limited Company
Active

Company Overview

About 10 Denmark Villas Hove Ltd
10 DENMARK VILLAS HOVE LIMITED was founded on 1998-09-22 and has its registered office in Peacehaven. The organisation's status is listed as "Active". 10 Denmark Villas 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
10 DENMARK VILLAS HOVE LIMITED
 
Legal Registered Office
96 THE PROMENADE
THE PROMENADE
PEACEHAVEN
BN10 8LN
Other companies in BN1
 
Filing Information
Company Number 03636265
Company ID Number 03636265
Date formed 1998-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:14:19
Primary Source:Companies House
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 DENMARK VILLAS HOVE LIMITED

Current Directors
Officer Role Date Appointed
MEY ALDERTON
Director 2013-07-16
SARA MENDES DA COSTA
Director 2013-12-03
EMILY WADMAN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LEON WADE
Director 2007-02-01 2013-12-03
PHILIP KINGSLEY ROWBOURNE
Company Secretary 2010-09-16 2013-03-08
CATHERINE SYLVIE ROWBOURNE
Director 2010-08-27 2013-03-08
PHILIP KINGSLEY ROWBOURNE
Director 2010-09-16 2013-03-08
CATHERINE SYLVIE ROWBOURNE
Company Secretary 2010-08-27 2011-04-01
ROGER LEON WADE
Company Secretary 2007-02-01 2011-04-01
RALF JEUTTER
Company Secretary 2007-02-01 2010-08-27
RALF JEUTTER
Director 2006-11-10 2010-08-27
EMMA D'ARCY
Director 2002-07-17 2007-04-01
ROGER WADE
Company Secretary 1998-09-22 2007-02-01
SKVANO AUSTIN RICCI
Director 1999-10-01 2002-07-25
MICHAEL PETER STAPLETON
Director 1998-09-22 1999-10-04
C & M SECRETARIES LIMITED
Nominated Secretary 1998-09-22 1998-09-22
C & M REGISTRARS LIMITED
Nominated Director 1998-09-22 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY WADMAN UNDERS ET AL LIMITED Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2016-05-10

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
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-05-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM 4 Mason's Yard 177 Westbourne Street Hove Sussex BN3 5FB United Kingdom
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA GIGI ALDERTON
2022-04-13PSC07CESSATION OF SARA MENDES DA COSTA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA MENDES DA COSTA
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-15CH01Director's details changed for Miss Mey Alderton on 2019-10-15
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-08AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Ground Floor 19 New Road Brighton East Sussex BN1 1UF
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-12AR0117/08/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM 19 New Road Brighton East Sussex BN1 1UF
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29CH01Director's details changed for Miss Sara Mendes Da Costa on 2014-05-29
2014-05-29AP01DIRECTOR APPOINTED MISS SARA MENDES DA COSTA
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WADE
2013-10-17CH01Director's details changed for Miss Mey Alderton on 2013-10-17
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-16AR0117/08/13 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MISS MEY ALDERTON
2013-10-16AP01DIRECTOR APPOINTED EMILY WADMAN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWBOURNE
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROWBOURNE
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP ROWBOURNE
2013-08-28CH01Director's details changed for on
2013-08-27CH01CHANGE PERSON AS DIRECTOR
2013-08-27CH01CHANGE PERSON AS DIRECTOR
2013-08-27CH01CHANGE PERSON AS DIRECTOR
2013-08-05CH01CHANGE PERSON AS DIRECTOR
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-20AR0117/08/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0117/08/11 FULL LIST
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER WADE
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE ROWBOURNE
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 10C DENMARK VILLAS HOVE SUSSEX BN3 3TE UK
2010-10-22AR0117/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALF JEUTTER / 01/01/2010
2010-09-30AA30/09/09 TOTAL EXEMPTION FULL
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RALF JEUTTER
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY RALF JEUTTER
2010-09-27AP03SECRETARY APPOINTED MRS CATHERINE SYLVIE ROWBOURNE
2010-09-27AP03SECRETARY APPOINTED MR PHILIP KINGSLEY ROWBOURNE
2010-09-27AP01DIRECTOR APPOINTED MRS CATHERINE SYLVIE ROWBOURNE
2010-09-22AP01DIRECTOR APPOINTED MR PHILIP KINGSLEY ROWBOURNE
2009-09-08363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-16AA30/09/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-09-16AA30/09/07 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 28 ORCHARD AVENUE HOVE EAST SUSSEX BN3 7BL
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE / 01/02/2007
2008-04-15288aSECRETARY APPOINTED MR RALF JEUTTER
2008-04-15288aSECRETARY APPOINTED MR ROGER WADE
2008-04-15288aDIRECTOR APPOINTED MR ROGER WADE
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY ROGER WADE
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-08-29363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/05
2005-09-02363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 10 DENMARK 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
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 10 DENMARK 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 DENMARK VILLAS HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-30 £ 4,887
Creditors Due Within One Year 2011-09-30 £ 8,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DENMARK VILLAS HOVE LIMITED

Financial Assets
Balance Sheet
Current Assets 2011-09-30 £ 4,155
Debtors 2011-09-30 £ 3,825
Tangible Fixed Assets 2012-09-30 £ 4,106
Tangible Fixed Assets 2011-09-30 £ 4,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 DENMARK VILLAS HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 DENMARK VILLAS HOVE LIMITED
Trademarks
We have not found any records of 10 DENMARK VILLAS HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 DENMARK 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 (82990 - Other business support service activities n.e.c.) as 10 DENMARK VILLAS HOVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 10 DENMARK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 DENMARK 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 DENMARK 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.