33 Bedford Square Limited BRIGHTON


33 Bedford Square started in year 2000 as Private Limited Company with registration number 03973218. The 33 Bedford Square company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Brighton at 28-29 Carlton Terrace. Postal code: BN41 1UR.

At the moment there are 4 directors in the the company, namely Toby L., James M. and David M. and others. In addition one secretary - David M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

33 Bedford Square 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 03973218
Date of Incorporation Fri, 14th Apr 2000
Industry Residents property management
End of financial Year 25th December
Company age 24 years old
Account next due date Wed, 25th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Toby L.

Position: Director

Appointed: 19 August 2016

James M.

Position: Director

Appointed: 27 January 2004

David M.

Position: Director

Appointed: 27 January 2004

David M.

Position: Secretary

Appointed: 27 January 2004

Susan W.

Position: Director

Appointed: 11 June 2000

Mark B.

Position: Director

Appointed: 20 December 2006

Resigned: 01 December 2016

Eleanor H.

Position: Director

Appointed: 27 January 2004

Resigned: 02 April 2014

Peter B.

Position: Secretary

Appointed: 12 October 2002

Resigned: 01 January 2004

Geraldine H.

Position: Director

Appointed: 08 October 2002

Resigned: 20 December 2006

Peter B.

Position: Director

Appointed: 07 September 2000

Resigned: 01 January 2004

Katharine H.

Position: Secretary

Appointed: 11 June 2000

Resigned: 12 October 2002

Katharine H.

Position: Director

Appointed: 11 June 2000

Resigned: 12 October 2002

Victoria C.

Position: Director

Appointed: 11 June 2000

Resigned: 27 January 2004

Louise A.

Position: Director

Appointed: 11 June 2000

Resigned: 08 October 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 14 April 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 April 2000

Resigned: 14 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0172 0502 233       
Balance Sheet
Current Assets  2 7752 8763 0833 2473 4052 3011 2121 199
Debtors2 4342 5112 775       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve2 0122 0452 228       
Shareholder Funds2 0172 0502 233       
Other
Creditors  542467510516516741150150
Creditors Due Within One Year417461542       
Net Current Assets Liabilities2 0172 0502 2332 4092 5732 7312 8891 5601 0621 049
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       
Total Assets Less Current Liabilities2 0172 0502 2332 4092 5732 7312 8891 5601 0621 049

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements