Background WavePink WaveYellow Wave

55 GOLDSTONE VILLAS HOVE LIMITED (07166435)

55 GOLDSTONE VILLAS HOVE LIMITED (07166435) is an active UK company. incorporated on 23 February 2010. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 GOLDSTONE VILLAS HOVE LIMITED has been registered for 16 years. Current directors include LONGBOTHAM, Margaret Rose, VINCE, Nicholas John.

Company Number
07166435
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
43 Church Road, Hove, BN3 2BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LONGBOTHAM, Margaret Rose, VINCE, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 GOLDSTONE VILLAS HOVE LIMITED

55 GOLDSTONE VILLAS HOVE LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 GOLDSTONE VILLAS HOVE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07166435

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

43 Church Road Hove, BN3 2BE,

Previous Addresses

83 Church Road Hove East Sussex BN3 2BB England
From: 21 March 2011To: 12 March 2014
55 Goldstone Villas Hove East Sussex BN3 3RT England
From: 23 February 2010To: 21 March 2011
Timeline

7 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Sept 11
Director Left
Nov 11
Director Left
Apr 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LONGBOTHAM, Margaret Rose

Active
Preston Drove, BrightonBN1 6FN
Born November 1965
Director
Appointed 10 Dec 2010

VINCE, Nicholas John

Active
Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 10 Dec 2010

DAVIS, Michael William

Resigned
Church Road, HoveBN3 2BB
Secretary
Appointed 21 Mar 2011
Resigned 05 Dec 2013

ELLIS, Simon Richard

Resigned
55 Goldstone Villas, HoveBN3 3RT
Born April 1979
Director
Appointed 10 Dec 2010
Resigned 29 Sept 2011

MUNRO, Laura

Resigned
Goldstone Villas, HoveBN3 3RT
Born August 1982
Director
Appointed 23 Feb 2010
Resigned 14 Nov 2014
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Incorporation Company
23 February 2010
NEWINCIncorporation