Background WavePink WaveYellow Wave

22 WESTBOURNE VILLAS, HOVE LIMITED (03703840)

22 WESTBOURNE VILLAS, HOVE LIMITED (03703840) is an active UK company. incorporated on 28 January 1999. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 WESTBOURNE VILLAS, HOVE LIMITED has been registered for 27 years. Current directors include HOWES, Rupert Spencer.

Company Number
03703840
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Flat 4, 22 Westbourne Villas, East Sussex, BN3 4GQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWES, Rupert Spencer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 WESTBOURNE VILLAS, HOVE LIMITED

22 WESTBOURNE VILLAS, HOVE LIMITED is an active company incorporated on 28 January 1999 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 WESTBOURNE VILLAS, HOVE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03703840

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Flat 4, 22 Westbourne Villas Hove East Sussex, BN3 4GQ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jan 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOWES, Rupert Spencer

Active
Flat 2, HoveBN3 4GQ
Born April 1963
Director
Appointed 12 Dec 1999

WELLS, David

Resigned
Flat 4 22 Westbourne Villas, HoveBN3 4GQ
Secretary
Appointed 28 Jan 1999
Resigned 08 Oct 2019

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

STEVENSON, Frazer Dominic

Resigned
Flat 4 22 Westbourne Villas, HoveBN3 4GQ
Born January 1949
Director
Appointed 28 Jan 1999
Resigned 11 Dec 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 28 Jan 1999
Resigned 28 Jan 1999

Persons with significant control

1

Mr Rupert Howes

Active
Chatsworth Road, Brighton
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Dissolution Withdrawal Application Strike Off Company
23 March 2016
DS02DS02
Gazette Notice Voluntary
15 March 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2016
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
88(2)R88(2)R
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Incorporation Company
28 January 1999
NEWINCIncorporation