Sillwood Mansions Residents Association Limited BRIGHTON


Sillwood Mansions Residents Association started in year 1976 as Private Limited Company with registration number 01269998. The Sillwood Mansions Residents Association company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Brighton at 1 Duke's Passage. Postal code: BN1 1BS.

The firm has 3 directors, namely David G., Christine B. and Bernard W.. Of them, Bernard W. has been with the company the longest, being appointed on 18 July 1991 and David G. has been with the company for the least time - from 18 March 2019. At the moment 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.

Sillwood Mansions Residents Association 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 01269998
Date of Incorporation Thu, 22nd Jul 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

David G.

Position: Director

Appointed: 18 March 2019

Christine B.

Position: Director

Appointed: 17 April 2005

Bernard W.

Position: Director

Appointed: 18 July 1991

Jack W.

Position: Director

Appointed: 19 July 2016

Resigned: 21 June 2018

Thomas H.

Position: Director

Appointed: 19 July 2015

Resigned: 14 December 2017

Eva H.

Position: Director

Appointed: 19 July 2015

Resigned: 14 December 2017

Kathleen L.

Position: Secretary

Appointed: 22 July 2014

Resigned: 21 June 2018

Frances A.

Position: Director

Appointed: 25 June 2012

Resigned: 19 July 2013

Will S.

Position: Secretary

Appointed: 17 September 2007

Resigned: 22 July 2014

Neil S.

Position: Director

Appointed: 17 September 2007

Resigned: 18 July 2015

William S.

Position: Director

Appointed: 20 May 2006

Resigned: 21 December 2022

Christopher A.

Position: Director

Appointed: 20 December 2005

Resigned: 24 June 2012

Andrew D.

Position: Secretary

Appointed: 19 April 2005

Resigned: 17 September 2007

Richard B.

Position: Director

Appointed: 18 April 2005

Resigned: 08 January 2006

Andrew D.

Position: Director

Appointed: 22 July 2004

Resigned: 02 November 2020

Andrew E.

Position: Director

Appointed: 16 July 2002

Resigned: 26 August 2004

Andrew E.

Position: Secretary

Appointed: 04 December 2000

Resigned: 26 August 2004

Arjo G.

Position: Director

Appointed: 20 July 1998

Resigned: 19 April 2005

Michael H.

Position: Secretary

Appointed: 20 July 1998

Resigned: 04 December 2000

Michael N.

Position: Director

Appointed: 13 August 1997

Resigned: 24 June 2003

Nicola S.

Position: Secretary

Appointed: 18 July 1996

Resigned: 20 July 1998

Colin M.

Position: Director

Appointed: 11 October 1995

Resigned: 26 February 1999

Nicola S.

Position: Director

Appointed: 11 October 1995

Resigned: 10 June 2002

Paula C.

Position: Director

Appointed: 11 October 1995

Resigned: 14 April 1997

Michael H.

Position: Director

Appointed: 15 December 1993

Resigned: 05 June 2009

Hazel G.

Position: Director

Appointed: 18 July 1991

Resigned: 18 July 1996

Roger F.

Position: Director

Appointed: 18 July 1991

Resigned: 15 September 1995

Elizabeth P.

Position: Director

Appointed: 18 July 1991

Resigned: 07 August 1995

Marie S.

Position: Director

Appointed: 18 July 1991

Resigned: 10 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth909090   
Balance Sheet
Net Assets Liabilities   909090
Net Assets Liabilities Including Pension Asset Liability909090   
Tangible Fixed Assets144144    
Reserves/Capital
Called Up Share Capital9090    
Shareholder Funds909090   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5454  
Creditors    5454
Fixed Assets144144144144144144
Net Current Assets Liabilities-54-54-54-54-54-54
Total Assets Less Current Liabilities909090909090
Creditors Due Within One Year545454   
Number Shares Allotted 9    
Par Value Share 10    
Share Capital Allotted Called Up Paid9090    
Tangible Fixed Assets Cost Or Valuation144144    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements