15 RANELAGH VILLAS (HOVE) LIMITED

15 RANELAGH VILLAS (HOVE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name15 RANELAGH VILLAS (HOVE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03887135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 15 RANELAGH VILLAS (HOVE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 15 RANELAGH VILLAS (HOVE) LIMITED located?

    Registered Office Address
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 15 RANELAGH VILLAS (HOVE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for 15 RANELAGH VILLAS (HOVE) LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for 15 RANELAGH VILLAS (HOVE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emily Sarah Light as a director on Jul 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas George Hatfield as a director on Aug 02, 2023

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    7 pagesAA

    Termination of appointment of Emily Light as a secretary on Mar 10, 2023

    1 pagesTM02

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA

    Termination of appointment of Christopher Paul Symonds as a secretary on Apr 03, 2021

    1 pagesTM02

    Appointment of Ms Emily Light as a secretary on Mar 04, 2021

    2 pagesAP03

    Termination of appointment of Christopher Paul Symonds as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Miss Emily Sarah Light as a director on Mar 12, 2021

    2 pagesAP01

    Appointment of Rolo Estates as a director on Dec 17, 2020

    2 pagesAP02

    Termination of appointment of Russell Middleton Williams as a director on Nov 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Russell Middleton Williams as a director on Sep 15, 2012

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Christopher Paul Symonds on Nov 26, 2018

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Who are the officers of 15 RANELAGH VILLAS (HOVE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONER, Yvonne Joan
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    United KingdomBritishDirector107539490001
    WOOLFORD, Marc John
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishYoga Instructor118939740001
    ROLO ESTATES
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Unit 2. 02 High Weald House
    England
    Director
    Glovers End
    TN39 5ES Bexhill-On-Sea
    Unit 2. 02 High Weald House
    England
    Identification TypeUK Limited Company
    Registration Number11695238
    279689300001
    LIGHT, Emily
    Ranelagh Villas
    BN3 6HE Hove
    15
    England
    Secretary
    Ranelagh Villas
    BN3 6HE Hove
    15
    England
    281658900001
    ROBERTSON, Sheila Ann
    152 Wick Hall
    Furze Hill
    BN3 1NJ Hove
    East Sussex
    Secretary
    152 Wick Hall
    Furze Hill
    BN3 1NJ Hove
    East Sussex
    BritishRetired67859680002
    STONER, Yvonne Joan
    12 Sussex View
    51-55 Palmeira Avenue
    BN3 3GE Hove
    East Sussex
    Secretary
    12 Sussex View
    51-55 Palmeira Avenue
    BN3 3GE Hove
    East Sussex
    BritishDirector107539490001
    SYMONDS, Christopher Paul
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Secretary
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    182035230001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    HATFIELD, Thomas George
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishAnodizer67859550001
    LIGHT, Emily Sarah
    Ranelagh Villas
    BN3 6HE Hove
    Flat 5, !5
    England
    Director
    Ranelagh Villas
    BN3 6HE Hove
    Flat 5, !5
    England
    EnglandEnglishAccountant281011110001
    MIDDLETON WILLIAMS, Russell Brian
    Flat 7 26 Saint Aubyns
    BN3 2TD Hove
    East Sussex
    Director
    Flat 7 26 Saint Aubyns
    BN3 2TD Hove
    East Sussex
    BritishCarpenter68425730002
    REYNOLDS, Malcolm Beynon
    53 Montefiore Road
    BN3 6EP Hove
    East Sussex
    Director
    53 Montefiore Road
    BN3 6EP Hove
    East Sussex
    BritishChef68950480001
    ROBERTSON, Sheila Ann
    152 Wick Hall
    Furze Hill
    BN3 1NJ Hove
    East Sussex
    Director
    152 Wick Hall
    Furze Hill
    BN3 1NJ Hove
    East Sussex
    BritishRetired67859680002
    SYMONDS, Christopher Paul
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishDesign Engineer107110980005
    WILLIAMS, Russell Middleton
    15 Ranelagh Villas
    BN3 6HE Hove
    Flat 4,
    East Sussex
    England
    Director
    15 Ranelagh Villas
    BN3 6HE Hove
    Flat 4,
    East Sussex
    England
    EnglandEnglishRetired273123000001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    What are the latest statements on persons with significant control for 15 RANELAGH VILLAS (HOVE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0