18 Buer Road Management Limited EAST SUSSEX


Founded in 1990, 18 Buer Road Management, classified under reg no. 02516253 is an active company. Currently registered at 103 Wayland Avenue BN1 5JL, East Sussex the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Michael D., Mei S. and John O. and others. In addition one secretary - Valerie W. - is with the company. As of 3 May 2024, there were 10 ex directors - Henry B., Timothy W. and others listed below. There were no ex secretaries.

18 Buer Road Management Limited Address / Contact

Office Address 103 Wayland Avenue
Office Address2 Brighton
Town East Sussex
Post code BN1 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516253
Date of Incorporation Wed, 27th Jun 1990
Industry Other accommodation
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Michael D.

Position: Director

Appointed: 16 January 2023

Mei S.

Position: Director

Appointed: 14 September 2016

John O.

Position: Director

Appointed: 01 April 1999

Valerie W.

Position: Secretary

Appointed: 19 September 1994

Valerie W.

Position: Director

Appointed: 29 June 1992

Penelope R.

Position: Secretary

Resigned: 21 September 1994

Henry B.

Position: Director

Appointed: 01 July 2007

Resigned: 16 September 2019

Timothy W.

Position: Director

Appointed: 05 November 2001

Resigned: 16 January 2016

Jacqueline B.

Position: Director

Appointed: 08 March 1995

Resigned: 23 November 2001

Annol B.

Position: Director

Appointed: 27 January 1995

Resigned: 14 May 2002

Amanda B.

Position: Director

Appointed: 19 September 1994

Resigned: 09 April 1999

Lynn B.

Position: Director

Appointed: 19 September 1994

Resigned: 09 April 1999

Penelope R.

Position: Director

Appointed: 27 June 1991

Resigned: 19 September 1994

Elizabeth H.

Position: Director

Appointed: 27 June 1991

Resigned: 28 July 1991

Belinda M.

Position: Director

Appointed: 27 June 1991

Resigned: 03 February 1995

Anthony B.

Position: Director

Appointed: 27 June 1991

Resigned: 19 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 1112 9161 2411 276
Current Assets3 5045 3394 4605 413
Debtors2 3932 4233 2194 137
Other Debtors2 3932 4233 2194 137
Property Plant Equipment2 0002 0002 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1242 1242 124 
Bank Borrowings Overdrafts 6  
Creditors5942 7014 64310 585
Net Current Assets Liabilities2 9102 638-183-5 172
Number Shares Issued Fully Paid 444
Other Creditors5942 6954 64310 585
Par Value Share 111
Property Plant Equipment Gross Cost4 1244 1244 124 
Total Assets Less Current Liabilities4 9104 6381 817-3 172

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements