Background WavePink WaveYellow Wave

10 DENMARK VILLAS HOVE LIMITED (03636265)

10 DENMARK VILLAS HOVE LIMITED (03636265) is an active UK company. incorporated on 22 September 1998. with registered office in Peacehaven. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 10 DENMARK VILLAS HOVE LIMITED has been registered for 27 years. Current directors include ALDERTON, Maya Gigi, WADMAN, Emily.

Company Number
03636265
Status
active
Type
ltd
Incorporated
22 September 1998
Age
27 years
Address
96 The Promenade The Promenade, Peacehaven, BN10 8LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDERTON, Maya Gigi, WADMAN, Emily
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 DENMARK VILLAS HOVE LIMITED

10 DENMARK VILLAS HOVE LIMITED is an active company incorporated on 22 September 1998 with the registered office located in Peacehaven. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 10 DENMARK VILLAS HOVE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03636265

LTD Company

Age

27 Years

Incorporated 22 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

96 The Promenade The Promenade Peacehaven, BN10 8LN,

Previous Addresses

4 Mason's Yard 177 Westbourne Street Hove Sussex BN3 5FB United Kingdom
From: 8 February 2022To: 18 August 2022
39 Sackville Road Hove East Sussex BN3 3WD
From: 3 June 2015To: 8 February 2022
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 11 September 2014To: 3 June 2015
19 New Road Brighton East Sussex BN1 1UF
From: 4 November 2010To: 11 September 2014
10C Denmark Villas Hove Sussex BN3 3TE Uk
From: 22 September 1998To: 4 November 2010
Timeline

13 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
May 14
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ALDERTON, Maya Gigi

Active
The Promenade, PeacehavenBN10 8LN
Born December 1966
Director
Appointed 16 Jul 2013

WADMAN, Emily

Active
Denmark Villas, HoveBN3 3TE
Born November 1962
Director
Appointed 01 Jul 2013

JEUTTER, Ralf

Resigned
10 Denmark Villas, HoveBN3 3TE
Secretary
Appointed 01 Feb 2007
Resigned 27 Aug 2010

ROWBOURNE, Catherine Sylvie

Resigned
New Road, BrightonBN1 1UF
Secretary
Appointed 27 Aug 2010
Resigned 01 Apr 2011

ROWBOURNE, Philip Kingsley

Resigned
New Road, BrightonBN1 1UF
Secretary
Appointed 16 Sept 2010
Resigned 08 Mar 2013

WADE, Roger Leon

Resigned
27 Walsingham Road, HoveBN3 4FE
Secretary
Appointed 01 Feb 2007
Resigned 01 Apr 2011

WADE, Roger

Resigned
10b Denmark Villas, HoveBN3 3TE
Secretary
Appointed 22 Sept 1998
Resigned 01 Feb 2007

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 22 Sept 1998
Resigned 22 Sept 1998

D'ARCY, Emma

Resigned
10 Denmark Villas, HoveBN3 3TE
Born June 1961
Director
Appointed 17 Jul 2002
Resigned 01 Apr 2007

JEUTTER, Ralf

Resigned
10 Denmark Villas, HoveBN3 3TE
Born April 1962
Director
Appointed 10 Nov 2006
Resigned 27 Aug 2010

MENDES DA COSTA, Sara

Resigned
HoveBN3 3WQ
Born September 1966
Director
Appointed 03 Dec 2013
Resigned 06 Apr 2022

RICCI, Skvano Austin

Resigned
10 Denmark Villas, HoveBN3 3TE
Born May 1971
Director
Appointed 01 Oct 1999
Resigned 25 Jul 2002

ROWBOURNE, Catherine Sylvie

Resigned
New Road, BrightonBN1 1UF
Born July 1955
Director
Appointed 27 Aug 2010
Resigned 08 Mar 2013

ROWBOURNE, Philip Kingsley

Resigned
New Road, BrightonBN1 1UF
Born November 1958
Director
Appointed 16 Sept 2010
Resigned 08 Mar 2013

STAPLETON, Michael Peter

Resigned
10 Denmark Villas, HoveBN3 3TE
Born March 1950
Director
Appointed 22 Sept 1998
Resigned 04 Oct 1999

WADE, Roger Leon

Resigned
27 Walsingham Road, HoveBN3 4FE
Born March 1966
Director
Appointed 01 Feb 2007
Resigned 03 Dec 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 22 Sept 1998
Resigned 22 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Ms Maya Gigi Alderton

Active
The Promenade, PeacehavenBN10 8LN
Born December 1966

Nature of Control

Significant influence or control
Notified 22 Apr 2022

Ms Sara Mendes Da Costa

Ceased
177 Westbourne Street, HoveBN3 5FB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Change Person Director Company
28 August 2013
CH01Change of Director Details
Change Person Director Company
27 August 2013
CH01Change of Director Details
Change Person Director Company
27 August 2013
CH01Change of Director Details
Change Person Director Company
27 August 2013
CH01Change of Director Details
Change Person Director Company
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
190190
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
353353
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
16 June 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Incorporation Company
22 September 1998
NEWINCIncorporation