Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
44 Highcroft Villas Limited
44 Highcroft Villas Limited is an active company incorporated on 5 July 2000 with the registered office located in Brighton, East Sussex. 44 Highcroft Villas Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04027313
Private limited company
Age
25 years
Incorporated
5 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(24 days ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
26 Dec
⟶
25 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
25 December 2025
Due by
25 September 2026
(1 year remaining)
Learn more about 44 Highcroft Villas Limited
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on
10 Mar 2025
(6 months ago)
Previous address was
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Companies in BN1 2RL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Rev Geoffrey Francis Farrar
Director • PSC • Vicar • British • Lives in England • Born in Apr 1975
Mr Nathan James Davis
Director • PSC • Bank Official • British • Lives in England • Born in Jan 1985
Kevin Samik Shah
Director • Advertisment Manager • British • Lives in England • Born in May 1975
Mr Kevin Samik Shah
PSC • British • Lives in England • Born in May 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amet Properties Limited
Kevin Samik Shah is a mutual person.
Active
Amet Properties Holdings Limited
Kevin Samik Shah is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Dec 2024
For period
25 Dec
⟶
25 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69K
Increased by £309 (+22%)
Total Liabilities
-£378
Increased by £18 (+5%)
Net Assets
£1.32K
Increased by £291 (+28%)
Debt Ratio (%)
22%
Decreased by 3.68% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 1 Sep 2025
Micro Accounts Submitted
5 Months Ago on 16 Apr 2025
Mr Nathan James Davis (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Mr Kevin Samik Shah (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Rev Geoffrey Francis Farrar (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Geoffrey Francis Farrar (PSC) Appointed
1 Year Ago on 21 Aug 2024
Nathan James Davis (PSC) Appointed
1 Year Ago on 21 Aug 2024
Kevin Samik Shah (PSC) Appointed
1 Year Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover 44 Highcroft Villas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 1 Sep 2025
Micro company accounts made up to 25 December 2024
Submitted on 16 Apr 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Rev Geoffrey Francis Farrar as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Mr Nathan James Davis as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Mr Kevin Samik Shah as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 21 August 2024 with no updates
Submitted on 2 Sep 2024
Notification of Geoffrey Francis Farrar as a person with significant control on 21 August 2024
Submitted on 28 Aug 2024
Notification of Nathan James Davis as a person with significant control on 21 August 2024
Submitted on 27 Aug 2024
Notification of Kevin Samik Shah as a person with significant control on 21 August 2024
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs