Background WavePink WaveYellow Wave

26 VENTNOR VILLAS LTD (05733144)

26 VENTNOR VILLAS LTD (05733144) is an active UK company. incorporated on 7 March 2006. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 VENTNOR VILLAS LTD has been registered for 20 years. Current directors include BAYNARD, Shanna Leba, KILGOUR, Catherine Jane, MORRISON, Clare and 1 others.

Company Number
05733144
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2006
Age
20 years
Address
1 Westbourne Avenue, Worthing, BN14 8DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYNARD, Shanna Leba, KILGOUR, Catherine Jane, MORRISON, Clare, SMITH, Alison Mary Lupton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 VENTNOR VILLAS LTD

26 VENTNOR VILLAS LTD is an active company incorporated on 7 March 2006 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 VENTNOR VILLAS LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05733144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Westbourne Avenue Worthing, BN14 8DE,

Previous Addresses

26 Ventnor Villas Hove East Sussex BN3 3DE
From: 7 March 2006To: 12 March 2020
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KILGOUR, Paul Haley

Active
Flat 3, HoveBN3 3DE
Secretary
Appointed 07 Mar 2006

BAYNARD, Shanna Leba

Active
26 Ventnor Villas, HoveBN3 3DE
Born December 1979
Director
Appointed 03 Jul 2023

KILGOUR, Catherine Jane

Active
Flat 3, HoveBN3 3DE
Born September 1973
Director
Appointed 07 Mar 2006

MORRISON, Clare

Active
26 Ventnor Villas, HoveBN3 3DE
Born March 1976
Director
Appointed 05 Feb 2024

SMITH, Alison Mary Lupton

Active
26b Ventnor Villas, HoveBN3 3DE
Born November 1956
Director
Appointed 25 Mar 2007

ANDERSON, Harriet Jane, Dr

Resigned
Flat 1, HoveBN3 3DE
Born December 1957
Director
Appointed 07 Mar 2006
Resigned 05 Feb 2024

ATHERTON, Stephen David

Resigned
26 Ventnor Villas, HoveBN3 3DE
Born November 1970
Director
Appointed 14 Dec 2009
Resigned 23 Feb 2012

ATKINS, Rachel Clare

Resigned
Westbourne Avenue, WorthingBN14 8DE
Born May 1986
Director
Appointed 23 Feb 2012
Resigned 03 Jul 2023

COOPER, Peter Barrie

Resigned
Flat 2, HoveBN3 3DE
Born June 1970
Director
Appointed 07 Mar 2006
Resigned 13 Dec 2009

SMITH, Harriet Duncan

Resigned
26b Ventnor Villas, HoveBN3 3DE
Born October 1954
Director
Appointed 07 Mar 2006
Resigned 25 Mar 2007
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
31 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Incorporation Company
7 March 2006
NEWINCIncorporation