Background WavePink WaveYellow Wave

6 CLARENDON VILLAS HOVE LIMITED (02749767)

6 CLARENDON VILLAS HOVE LIMITED (02749767) is an active UK company. incorporated on 23 September 1992. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 CLARENDON VILLAS HOVE LIMITED has been registered for 33 years. Current directors include BRAMWELL, Paul Francis, Mr., GILL, Tania Muna, HART, Derek Anthony.

Company Number
02749767
Status
active
Type
ltd
Incorporated
23 September 1992
Age
33 years
Address
261 Dyke Road, Hove, BN3 6PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAMWELL, Paul Francis, Mr., GILL, Tania Muna, HART, Derek Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 CLARENDON VILLAS HOVE LIMITED

6 CLARENDON VILLAS HOVE LIMITED is an active company incorporated on 23 September 1992 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 CLARENDON VILLAS HOVE LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02749767

LTD Company

Age

33 Years

Incorporated 23 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

261 Dyke Road Hove, BN3 6PA,

Previous Addresses

Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom
From: 27 September 2018To: 7 March 2025
Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
From: 28 February 2017To: 27 September 2018
5 the Mews Cottages Woodland Drive Hove East Sussex BN3 6DS
From: 23 September 1992To: 28 February 2017
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HART, Derek Anthony

Active
Dyke Road, HoveBN3 6PA
Secretary
Appointed 08 Nov 2004

BRAMWELL, Paul Francis, Mr.

Active
6a Clarendon Villas, HoveBN3 3RB
Born January 1970
Director
Appointed 07 Dec 2004

GILL, Tania Muna

Active
Toronto Terrace, BrightonBN2 9UW
Born August 1974
Director
Appointed 10 Oct 2020

HART, Derek Anthony

Active
Dyke Road, HoveBN3 6PA
Born November 1965
Director
Appointed 16 Feb 1999

BIDGOOD, Brian Arthur

Resigned
Flat 1, HoveBN3 3RB
Secretary
Appointed 14 Sept 2000
Resigned 24 Sept 2001

NOEL PATON, Katherine Harford

Resigned
Garden Flat, HoveBN3 3RD
Secretary
Appointed 24 Sept 2001
Resigned 30 Sept 2004

SARDY, Pamela

Resigned
6a Clarendon Villas, HoveBN3 3RB
Secretary
Appointed 05 Oct 1992
Resigned 14 Sept 2000

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Sept 1992
Resigned 05 Oct 1992

AVIS, Jonathan Mark

Resigned
Flat 3 6 Clarendon Villas, HoveBN3 3RB
Born October 1968
Director
Appointed 01 Oct 1994
Resigned 15 Feb 1999

BIDGOOD, Brian Arthur

Resigned
Flat 1, HoveBN3 3RB
Born October 1940
Director
Appointed 05 Oct 1992
Resigned 24 Sept 2001

BREARY, Andrew Christopher

Resigned
6a Clarendon Villas, HoveBN3 3RB
Born April 1964
Director
Appointed 07 Dec 2004
Resigned 30 Sept 2025

EDWARDS, Catherine Ann

Resigned
F3 6 Clarendon Villas, HoveBN3 3RB
Born September 1956
Director
Appointed 05 Oct 1992
Resigned 01 Oct 1994

SARDY, Paul Anthony

Resigned
6a Clarendon Villas, HoveBN3 3RB
Born February 1968
Director
Appointed 05 Oct 1992
Resigned 14 Sept 2000

SHANAHAN, James

Resigned
Garden Flat 6 Clarendon Vil, HoveBN3 3RB
Born October 1972
Director
Appointed 21 Nov 2001
Resigned 30 Sept 2004

SHEHADEH, Laurice

Resigned
Flat 1, HoveBN3 3RB
Born June 1948
Director
Appointed 21 Nov 2001
Resigned 10 Oct 2020

SHEHADEH, Ramsey

Resigned
Heybridge Avenue, LondonSW16 3DX
Born September 1978
Director
Appointed 10 Oct 2020
Resigned 06 Jan 2022

SHEHADEH, Usama

Resigned
Heybridge Avenue, LondonSW16 3DX
Born December 1979
Director
Appointed 10 Oct 2020
Resigned 06 Jan 2022

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 23 Sept 1992
Resigned 05 Oct 1992

Persons with significant control

1

Mr Derek Anthony Hart

Active
Woodland Drive, HoveBN3 6DS
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
287Change of Registered Office
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
287Change of Registered Office
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
8 October 1996
288cChange of Particulars
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
19 October 1992
288288
Incorporation Company
23 September 1992
NEWINCIncorporation