Somerhill Court Hove Limited BRIGHTON


Somerhill Court Hove started in year 1996 as Private Limited Company with registration number 03244640. The Somerhill Court Hove company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Pavilion View. Postal code: BN1 1EY. Since 27th November 1996 Somerhill Court Hove Limited is no longer carrying the name Milnoak.

At the moment there are 2 directors in the the firm, namely Michael J. and Josephine D.. In addition one secretary - Michael J. - is with the company. 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.

Somerhill Court Hove Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244640
Date of Incorporation Mon, 2nd Sep 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Michael J.

Position: Secretary

Appointed: 16 October 2014

Michael J.

Position: Director

Appointed: 14 May 2014

Josephine D.

Position: Director

Appointed: 03 September 2009

Donald M.

Position: Director

Appointed: 28 February 2019

Resigned: 25 May 2022

Philip M.

Position: Secretary

Appointed: 07 March 2008

Resigned: 15 October 2014

Kenneth H.

Position: Director

Appointed: 11 February 2003

Resigned: 04 April 2019

Annette D.

Position: Secretary

Appointed: 29 October 1998

Resigned: 07 March 2008

Philip M.

Position: Director

Appointed: 04 March 1997

Resigned: 15 October 2014

John N.

Position: Director

Appointed: 04 March 1997

Resigned: 15 November 2002

Trevor M.

Position: Director

Appointed: 23 September 1996

Resigned: 29 October 1998

Mary S.

Position: Secretary

Appointed: 23 September 1996

Resigned: 29 October 1998

Michael R.

Position: Director

Appointed: 23 September 1996

Resigned: 07 March 2008

Betty D.

Position: Nominee Director

Appointed: 02 September 1996

Resigned: 23 September 1996

Daniel D.

Position: Nominee Secretary

Appointed: 02 September 1996

Resigned: 23 September 1996

Daniel D.

Position: Nominee Director

Appointed: 02 September 1996

Resigned: 23 September 1996

Company previous names

Milnoak November 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth16 16216 21315 896       
Balance Sheet
Cash Bank In Hand 397520       
Cash Bank On Hand  5201 1551 2108571 31468 54953 4258 270
Current Assets2 8872 2551 9951 8621 4281 3191 43868 59453 6358 398
Debtors2 8871 8581 47570721846212445210128
Other Debtors  1 392632687279   
Property Plant Equipment  14 28114 28114 28114 28114 28114 28114 28114 281
Tangible Fixed Assets14 28114 28114 281       
Reserves/Capital
Called Up Share Capital16 00016 00016 000       
Profit Loss Account Reserve162213-104       
Shareholder Funds16 16216 21315 896       
Other
Average Number Employees During Period  33  1111
Creditors  38035935936538414 4741 6492 642
Creditors Due Within One Year1 006323380       
Net Current Assets Liabilities1 8811 9321 6151 5031 0699541 05454 12051 9865 756
Number Shares Allotted 1616       
Number Shares Issued Fully Paid   16161616161616
Other Creditors  3803593593653841 7441 6492 642
Par Value Share 111111111
Profit Loss   -112      
Property Plant Equipment Gross Cost  14 28114 28114 28114 28114 28114 28114 281 
Share Capital Allotted Called Up Paid16 00016 00016 000       
Tangible Fixed Assets Cost Or Valuation14 28114 281        
Total Assets Less Current Liabilities16 16216 21315 89615 78415 35015 23515 33568 40166 26720 037
Trade Debtors Trade Receivables  83751503904545210128
Other Taxation Social Security Payable       12 730  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 29th September 2022
filed on: 20th, March 2023
Free Download (7 pages)

Company search

Advertisements