Background WavePink WaveYellow Wave

21 HOVE PARK VILLAS COMPANY LIMITED (07216139)

21 HOVE PARK VILLAS COMPANY LIMITED (07216139) is an active UK company. incorporated on 8 April 2010. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 HOVE PARK VILLAS COMPANY LIMITED has been registered for 16 years. Current directors include KESHET, Amos.

Company Number
07216139
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KESHET, Amos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 HOVE PARK VILLAS COMPANY LIMITED

21 HOVE PARK VILLAS COMPANY LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 HOVE PARK VILLAS COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07216139

LTD Company

Age

16 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 2 May 2011To: 9 February 2022
21 Hove Park Villas Hove East Sussex BN3 6HH England
From: 8 April 2010To: 2 May 2011
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 15
Director Left
Jul 19
Owner Exit
Apr 24
Director Left
May 25
Director Joined
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KESHET, Amos

Active
177 Westbourne Street, HoveBN3 5FB
Born December 1964
Director
Appointed 23 May 2025

ASHCROFT, Antony John

Resigned
21 Hove Park Villas, HoveBN3 6HH
Born April 1962
Director
Appointed 08 Apr 2010
Resigned 27 Feb 2015

HAAGMAN, Alfred Henry

Resigned
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 08 Apr 2010
Resigned 26 May 2025

LEDWARD, Christopher John

Resigned
21 Hove Park Villas, HoveBN3 6HH
Born May 1980
Director
Appointed 08 Apr 2010
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Bordyke, TonbridgeTN9 1NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023

Mr Alfred Henry Haagman

Ceased
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Significant influence or control
Notified 08 Apr 2017
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2011
AD01Change of Registered Office Address
Incorporation Company
8 April 2010
NEWINCIncorporation