14 Wilbury Gardens Limited HOVE


Founded in 1992, 14 Wilbury Gardens, classified under reg no. 02758369 is an active company. Currently registered at 37 Osborne Villas BN3 2RA, Hove the company has been in the business for thirty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Daniel R., Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 13 August 2001 and Daniel R. has been with the company for the least time - from 1 October 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

14 Wilbury Gardens Limited Address / Contact

Office Address 37 Osborne Villas
Town Hove
Post code BN3 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758369
Date of Incorporation Fri, 23rd Oct 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Property Central (hove) Limited

Position: Corporate Secretary

Appointed: 11 February 2021

Daniel R.

Position: Director

Appointed: 01 October 2016

Christopher G.

Position: Director

Appointed: 13 August 2001

Andrew L.

Position: Director

Appointed: 04 May 2004

Resigned: 14 June 2010

Pauline T.

Position: Director

Appointed: 03 November 2001

Resigned: 04 May 2004

Christopher G.

Position: Secretary

Appointed: 13 August 2001

Resigned: 11 February 2021

Elizabeth J.

Position: Secretary

Appointed: 23 October 1992

Resigned: 02 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 1992

Resigned: 23 October 1992

Judy B.

Position: Director

Appointed: 23 October 1992

Resigned: 27 February 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1992

Resigned: 23 October 1992

Elizabeth J.

Position: Director

Appointed: 23 October 1992

Resigned: 02 November 2001

Corrine B.

Position: Director

Appointed: 23 October 1992

Resigned: 13 September 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Judy B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher G. This PSC owns 25-50% shares.

Judy B.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Christopher G.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312021-10-312022-10-31
Net Worth333  
Balance Sheet
Cash Bank On Hand   33
Net Assets Liabilities   33
Cash Bank In Hand222  
Current Assets222  
Net Assets Liabilities Including Pension Asset Liability333  
Tangible Fixed Assets111  
Reserves/Capital
Called Up Share Capital333  
Shareholder Funds333  
Other
Number Shares Allotted 33 3
Par Value Share 11 1
Fixed Assets111  
Net Current Assets Liabilities222  
Share Capital Allotted Called Up Paid333  
Tangible Fixed Assets Cost Or Valuation111  
Total Assets Less Current Liabilities333  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (2 pages)

Company search