29 Clarendon Villas Limited EAST SUSSEX


Founded in 2000, 29 Clarendon Villas, classified under reg no. 04097489 is an active company. Currently registered at 29 Clarendon Villas BN3 3RE, East Sussex the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 4 directors in the the firm, namely Billy W., Jannie L. and Katharine O. and others. In addition one secretary - Katharine O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen L. who worked with the the firm until 29 September 2007.

29 Clarendon Villas Limited Address / Contact

Office Address 29 Clarendon Villas
Office Address2 Hove
Town East Sussex
Post code BN3 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097489
Date of Incorporation Fri, 27th Oct 2000
Industry Residents property management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Billy W.

Position: Director

Appointed: 20 May 2021

Jannie L.

Position: Director

Appointed: 17 June 2016

Katharine O.

Position: Secretary

Appointed: 29 September 2007

Katharine O.

Position: Director

Appointed: 17 September 2005

Eleanor F.

Position: Director

Appointed: 11 February 2004

Indran A.

Position: Director

Appointed: 17 June 2016

Resigned: 06 September 2023

Geraldine M.

Position: Director

Appointed: 02 July 2010

Resigned: 17 June 2016

Ian G.

Position: Director

Appointed: 27 September 2008

Resigned: 21 May 2021

Iain D.

Position: Director

Appointed: 01 March 2005

Resigned: 09 March 2010

Stephanie H.

Position: Director

Appointed: 01 November 2003

Resigned: 01 March 2005

Sophie P.

Position: Director

Appointed: 29 November 2002

Resigned: 17 September 2005

Karen L.

Position: Director

Appointed: 30 October 2000

Resigned: 22 August 2008

Douglas C.

Position: Director

Appointed: 30 October 2000

Resigned: 11 February 2004

Karen L.

Position: Secretary

Appointed: 30 October 2000

Resigned: 29 September 2007

Julia B.

Position: Director

Appointed: 30 October 2000

Resigned: 29 November 2002

Neal M.

Position: Director

Appointed: 30 October 2000

Resigned: 31 October 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 30 October 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 October 2000

Resigned: 30 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 2519 272      
Balance Sheet
Current Assets2 9994 9606 6827 5316 2067 9069 514341
Net Assets Liabilities 9 33211 05411 90310 57812 27813 8864 713
Net Assets Liabilities Including Pension Asset Liability7 2519 272      
Reserves/Capital
Shareholder Funds7 2519 272      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Fixed Assets4 3684 3684 3684 3684 3684 3684 3684 368
Net Current Assets Liabilities2 8794 9006 6827 5316 2067 9069 514341
Total Assets Less Current Liabilities7 2519 27211 05411 90310 57812 27813 8864 713
Creditors Due Within One Year12060      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements