Chain Pier House (brighton) Limited BRIGHTON


Chain Pier House (brighton) started in year 1995 as Private Limited Company with registration number 03030336. The Chain Pier House (brighton) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Brighton at 1 Duke's Passage. Postal code: BN1 1BS.

At present there are 7 directors in the the firm, namely Michael G., Joshua R. and Debra E. and others. In addition one secretary - Peter A. - is with the company. At present 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.

Chain Pier House (brighton) Limited Address / Contact

Office Address 1 Duke's Passage
Town Brighton
Post code BN1 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030336
Date of Incorporation Tue, 7th Mar 1995
Industry Residents property management
End of financial Year 28th August
Company age 29 years old
Account next due date Tue, 28th May 2024 (12 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Michael G.

Position: Director

Appointed: 09 August 2023

Joshua R.

Position: Director

Appointed: 02 August 2023

Debra E.

Position: Director

Appointed: 02 July 2023

Millia R.

Position: Director

Appointed: 05 February 2020

Emma B.

Position: Director

Appointed: 18 July 2019

Ian S.

Position: Director

Appointed: 18 July 2018

Peter A.

Position: Secretary

Appointed: 30 July 2014

Janet M.

Position: Director

Appointed: 30 January 1998

Thomas G.

Position: Director

Appointed: 18 July 2018

Resigned: 15 June 2023

Robert K.

Position: Director

Appointed: 18 July 2018

Resigned: 06 April 2023

Stephen G.

Position: Director

Appointed: 29 March 2017

Resigned: 18 July 2018

Diane K.

Position: Director

Appointed: 29 March 2017

Resigned: 23 January 2019

Georgia T.

Position: Director

Appointed: 30 July 2014

Resigned: 24 November 2016

Imayavalli M.

Position: Director

Appointed: 30 July 2014

Resigned: 03 August 2019

Paul S.

Position: Director

Appointed: 30 July 2014

Resigned: 21 February 2019

Viv H.

Position: Director

Appointed: 01 January 2013

Resigned: 13 July 2018

Jude G.

Position: Director

Appointed: 01 January 2013

Resigned: 29 March 2017

Viv H.

Position: Director

Appointed: 01 January 2013

Resigned: 13 July 2018

Jude G.

Position: Director

Appointed: 01 January 2013

Resigned: 29 March 2017

Mark G.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2014

Jude G.

Position: Director

Appointed: 06 September 2011

Resigned: 01 June 2012

Stephen S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 July 2014

Sharon S.

Position: Director

Appointed: 27 July 2005

Resigned: 23 September 2014

Olive W.

Position: Director

Appointed: 10 October 2004

Resigned: 21 February 2019

Gordon B.

Position: Director

Appointed: 20 July 2004

Resigned: 21 February 2019

Roger F.

Position: Director

Appointed: 20 July 2004

Resigned: 01 June 2012

Gillian J.

Position: Director

Appointed: 11 March 2002

Resigned: 27 March 2013

Leonard M.

Position: Director

Appointed: 11 March 2002

Resigned: 24 April 2003

Chaim P.

Position: Director

Appointed: 31 July 2001

Resigned: 06 June 2002

Josette K.

Position: Director

Appointed: 31 July 2001

Resigned: 27 July 2005

Valerie B.

Position: Director

Appointed: 30 January 1998

Resigned: 31 December 1999

David W.

Position: Director

Appointed: 30 January 1998

Resigned: 08 June 1998

David D.

Position: Director

Appointed: 30 January 1998

Resigned: 01 December 2006

David D.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 December 2006

Elizabeth M.

Position: Director

Appointed: 30 June 1997

Resigned: 27 July 2005

Olive W.

Position: Director

Appointed: 30 June 1997

Resigned: 27 August 2004

Malcolm B.

Position: Secretary

Appointed: 07 March 1995

Resigned: 21 January 1998

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 March 1995

Resigned: 07 March 1995

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1995

Resigned: 07 March 1995

Patricia H.

Position: Director

Appointed: 07 March 1995

Resigned: 01 January 2000

Graeme C.

Position: Director

Appointed: 07 March 1995

Resigned: 10 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-072014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth24 64324 64324 64324 644  
Balance Sheet
Current Assets2 0702 070 2 0712 071 
Net Assets Liabilities    24 64422 573
Debtors 2 0702 0702 071  
Intangible Fixed Assets  22 573   
Cash Bank In Hand2 070     
Net Assets Liabilities Including Pension Asset Liability24 64324 643    
Tangible Fixed Assets22 57322 57322 57322 573  
Reserves/Capital
Called Up Share Capital46464647  
Shareholder Funds24 64324 64324 64324 644  
Other
Fixed Assets22 57322 573 22 57322 57322 573
Net Current Assets Liabilities2 0702 070 2 0712 071 
Total Assets Less Current Liabilities24 64324 643 24 64424 64422 573
Number Shares Allotted 464647  
Par Value Share 1 1  
Share Capital Allotted Called Up Paid4646-46-47  
Share Premium Account24 59724 59724 59724 597  
Tangible Fixed Assets Cost Or Valuation22 57322 573    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements