16 Victoria Road (brighton) Limited BRIGHTON


16 Victoria Road (brighton) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04700664. The 16 Victoria Road (brighton) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Brighton at 28-29 Carlton Terrace. Postal code: BN41 1UR.

The company has 2 directors, namely Sophie T., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 18 March 2003 and Sophie T. has been with the company for the least time - from 16 November 2020. As of 29 May 2024, there were 5 ex directors - Anthony R., Charles J. and others listed below. There were no ex secretaries.

16 Victoria Road (brighton) Limited Address / Contact

Office Address 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700664
Date of Incorporation Tue, 18th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sophie T.

Position: Director

Appointed: 16 November 2020

Peter S.

Position: Director

Appointed: 18 March 2003

New Road Nominees Limited

Position: Corporate Secretary

Appointed: 25 January 2012

Resigned: 14 August 2013

Anthony R.

Position: Director

Appointed: 12 October 2004

Resigned: 14 April 2008

Charles J.

Position: Director

Appointed: 16 June 2003

Resigned: 15 June 2020

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Derek W.

Position: Director

Appointed: 18 March 2003

Resigned: 15 June 2020

Matthew M.

Position: Director

Appointed: 18 March 2003

Resigned: 12 October 2004

Peter R.

Position: Director

Appointed: 18 March 2003

Resigned: 18 January 2012

Hf Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 12 December 2011

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment 284284284284284284284284
Tangible Fixed Assets284284       
Other
Creditors 284284284284284284284284
Creditors Due Within One Year284284       
Net Current Assets Liabilities-284-284-284-284-284-284-284-284-284
Other Creditors 284284284284284284284284
Property Plant Equipment Gross Cost 284284284284284284284 
Tangible Fixed Assets Cost Or Valuation284        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements