Background WavePink WaveYellow Wave

5 WESTBOURNE VILLAS (HOVE) LIMITED (05474658)

5 WESTBOURNE VILLAS (HOVE) LIMITED (05474658) is an active UK company. incorporated on 8 June 2005. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 5 WESTBOURNE VILLAS (HOVE) LIMITED has been registered for 20 years. Current directors include HOWIESON, Stuart, SEARL, Millie Rose, SHIVJI, Aleema.

Company Number
05474658
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
5 Westbourne Villas, Hove, BN3 4GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOWIESON, Stuart, SEARL, Millie Rose, SHIVJI, Aleema
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 WESTBOURNE VILLAS (HOVE) LIMITED

5 WESTBOURNE VILLAS (HOVE) LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 5 WESTBOURNE VILLAS (HOVE) LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05474658

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

5 Westbourne Villas Flat 1 Hove, BN3 4GQ,

Previous Addresses

Flat 3, 5 Westbourne Villas Hove East Sussex BN3 4GQ
From: 8 June 2005To: 20 June 2022
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOWIESON, Stuart

Active
Westbourne Villas, HoveBN3 4GQ
Born December 1985
Director
Appointed 10 Jun 2022

SEARL, Millie Rose

Active
Westbourne Villas, HoveBN3 4GQ
Born April 1999
Director
Appointed 22 Sept 2023

SHIVJI, Aleema

Active
Flat 1, HoveBN3 4GQ
Born January 1979
Director
Appointed 12 Apr 2021

RYAN, Martin

Resigned
Flat 3 5 Westbourne Villas, HoveBN3 4GQ
Secretary
Appointed 08 Jun 2005
Resigned 03 Mar 2016

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

BANFIELD, Caroline

Resigned
Flat 4, HoveBN3 4GQ
Born January 1972
Director
Appointed 08 Jun 2005
Resigned 16 Feb 2006

BILLIN, Stephanie

Resigned
5 Westbourne Villas, HoveBN3 4GQ
Born April 1987
Director
Appointed 03 Mar 2016
Resigned 01 May 2018

GRICE, Tobin

Resigned
5 Westbourne Villas, HoveBN3 4GQ
Born September 1975
Director
Appointed 06 Jan 2006
Resigned 03 Mar 2016

MINTON, Angela

Resigned
5 Westbourne Villas, HoveBN3 4GQ
Born March 1952
Director
Appointed 03 Mar 2016
Resigned 12 Apr 2021

RYAN, Martin

Resigned
5 Westbourne Villas, HoveBN3 4GQ
Born June 1965
Director
Appointed 03 Mar 2016
Resigned 10 Jun 2022

TAYLOR, Samantha

Resigned
F1 5 Westbourne Villas, HoveBN3 4GQ
Born April 1967
Director
Appointed 08 Jun 2005
Resigned 06 Jan 2006

THURMER, Craig Richard

Resigned
Westbourne Villas, HoveBN3 4GQ
Born November 1991
Director
Appointed 23 Jul 2018
Resigned 22 Sept 2023

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 08 Jun 2005
Resigned 08 Jun 2005
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Incorporation Company
8 June 2005
NEWINCIncorporation