NO. 4 WESTBOURNE VILLAS (MANAGEMENT) LIMITED

Address:
4 Westbourne Villas, Hove, East Sussex, BN3 4GQ

NO. 4 WESTBOURNE VILLAS (MANAGEMENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01117752. The registration start date is June 11, 1973. The current status is Active.

Company Overview

Company Number 01117752
Company Name NO. 4 WESTBOURNE VILLAS (MANAGEMENT) LIMITED
Registered Address 4 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-06-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 1
Account Ref Month 10
Accounts Due Date 2021-07-01
Accounts Last Update 2019-10-01
Returns Due Date 2017-01-12
Returns Last Update 2015-12-15
Confirmation Statement Due Date 2021-02-28
Confirmation Statement Last Update 2020-01-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 WESTBOURNE VILLAS
HOVE
Post Town EAST SUSSEX
Post Code BN3 4GQ

Companies with the same post code

Entity Name Office Address
DANIEL ABATAN LTD 1 Westbourne Villas, Hove, BN3 4GQ, England
IOS GURUS LIMITED 22 Flat 1, Westbourne Villas, Hove, BN3 4GQ, England
ATTOSSI INTERPRISE LTD 12 Westbourbne Villas, Westbourne Villas, Hove, BN3 4GQ, United Kingdom
WESTBOURNE EDUCATION LIMITED 21 Westbourne Villas, Hove, BN3 4GQ, United Kingdom
SAUDIGTHERM LIMITED 15 Westbourne Villas, Hove, BN3 4GQ
DEP ASSOCIATES LTD Flat 4, 4 Westbourne Villas, Hove, BN3 4GQ
5 WESTBOURNE VILLAS (HOVE) LIMITED Flat 3, 5 Westbourne Villas, Hove, East Sussex, BN3 4GQ
WESTBOURNE VILLAS MANAGEMENT COMPANY LIMITED 10 Westbourne Villas, Hove, East Sussex, BN3 4GQ
22 WESTBOURNE VILLAS, HOVE LIMITED Flat 4, 22 Westbourne Villas, Hove, East Sussex, BN3 4GQ
AGENT ORANGE LTD 13 Westbourne Villas, Hove, BN3 4GQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRADHAN, Sanjay Kumar Secretary (Active) Flat 5, 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ /
15 February 2003
/
HILL, Barbara Aileen Hazelton Director (Active) 4 Westbourne Villas, Hove, East Sussex, United Kingdom, BN3 4GQ May 1963 /
4 June 2012
British /
England
Marketing Manager
POWELL, Denese Elaine Director (Active) Flat 4 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ June 1954 /
30 April 2002
British /
Great Britain
It Trainer
PRADHAN, Sanjay Kumar Director (Active) Flat 5, 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ September 1970 /
16 June 2000
British /
United Kingdom
It Consultant
VAANANEN, Harri Mikael Director (Active) Flat 3, 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ February 1972 /
16 March 2000
Finnish /
United Kingdom
Engineer
BEARD, Colin Stephen Secretary (Resigned) 81 Goldstone Crescent, Hove, East Sussex, BN3 6LS /
4 January 1993
/
CLARIDGE, Claire Secretary (Resigned) 46 Nevill Road, Rottingdean, East Sussex, BN2 7HG /
29 September 1996
/
LEE, Nicolette Delphine Secretary (Resigned) Flat 1 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ /
31 July 1997
/
SYMES, Elsie Alice Secretary (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ /
/
BEARD, Colin Stephen Director (Resigned) 81 Goldstone Crescent, Hove, East Sussex, BN3 6LS March 1931 /
British /
Chartered Surveyor - Semi Retired
BROWN, Shirley Ann Barrington Director (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ June 1936 /
British /
Social Worker
CLARIDGE, Claire Director (Resigned) 46 Nevill Road, Rottingdean, East Sussex, BN2 7HG November 1975 /
29 September 1996
British /
Company Secretary
COLE, Gladys Mary Director (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ August 1914 /
British /
United Kingdom
Director
DOOLEY, Helen Director (Resigned) Flat 4 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ March 1965 /
30 September 1997
British /
Podiatrist
DOWNEY, Steven Director (Resigned) Flat 5 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ October 1972 /
11 June 1998
British /
Country Club Manager
REGAN, Simon Jeremy Director (Resigned) Flat 1, 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ March 1951 /
13 September 2002
British /
United Kingdom
Civil Servant
ROBERTS, Mark Lee Director (Resigned) Flat 1 4 Westbourne Villas, Hove, Brighton, East Sussex, BN3 4GQ November 1967 /
31 May 2000
British /
Designer
SERRE, Michel Raymond Director (Resigned) 36 Fairlight Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BS February 1944 /
3 December 1998
British /
Retired
SYMES, Elsie Alice Director (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ July 1915 /
British /
WAFER, Annie Nicoll Director (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ December 1910 /
British /
WAFER, James Eustace Director (Resigned) 4 Westbourne Villas, Hove, East Sussex, BN3 4GQ October 1903 /
British /

Competitor

Search similar business entities

Post Town EAST SUSSEX
Post Code BN3 4GQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on NO. 4 WESTBOURNE VILLAS (MANAGEMENT) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches