You are here: bizstats.co.uk > a-z index > 9 list

97 Lorna Road (hove) Limited HOVE


Founded in 2003, 97 Lorna Road (hove), classified under reg no. 04771291 is an active company. Currently registered at Ground Floor, 97 BN3 3EL, Hove the company has been in the business for 21 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 4 directors in the the firm, namely Julie T., Matthew L. and Clive J. and others. In addition one secretary - Clive J. - is with the company. Currently 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.

97 Lorna Road (hove) Limited Address / Contact

Office Address Ground Floor, 97
Office Address2 Lorna Road
Town Hove
Post code BN3 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771291
Date of Incorporation Tue, 20th May 2003
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Julie T.

Position: Director

Appointed: 24 September 2019

Clive J.

Position: Secretary

Appointed: 23 September 2019

Matthew L.

Position: Director

Appointed: 28 July 2017

Clive J.

Position: Director

Appointed: 22 February 2016

Neil P.

Position: Director

Appointed: 05 November 2014

Alexander K.

Position: Secretary

Appointed: 31 July 2017

Resigned: 23 September 2019

Alex K.

Position: Director

Appointed: 25 February 2015

Resigned: 23 September 2019

John T.

Position: Director

Appointed: 15 February 2013

Resigned: 22 February 2016

John J.

Position: Director

Appointed: 02 July 2012

Resigned: 05 November 2014

Tim W.

Position: Director

Appointed: 02 July 2012

Resigned: 25 February 2015

Conor P.

Position: Director

Appointed: 09 May 2006

Resigned: 01 July 2012

Warren L.

Position: Director

Appointed: 20 May 2003

Resigned: 31 July 2017

Warren L.

Position: Secretary

Appointed: 20 May 2003

Resigned: 31 July 2017

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 20 May 2003

Claude A.

Position: Director

Appointed: 20 May 2003

Resigned: 01 July 2012

Andrew J.

Position: Director

Appointed: 20 May 2003

Resigned: 09 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities4 0044 0044 0044 0044 0044 0044 004
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Fixed Assets4 0004 0004 0004 0004 0004 0004 000
Total Assets Less Current Liabilities4 0044 0044 0044 0044 0044 0044 004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/05/31
filed on: 20th, January 2024
Free Download (3 pages)

Company search