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

St. Margaret's Court (rottingdean) Limited BRIGHTON


Founded in 1996, St. Margaret's Court (rottingdean), classified under reg no. 03143657 is an active company. Currently registered at 20 St Margarets Court BN2 7HS, Brighton the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Nicholas R., Patricia D. and George A. and others. In addition one secretary - Sarah R. - 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.

St. Margaret's Court (rottingdean) Limited Address / Contact

Office Address 20 St Margarets Court
Office Address2 High Street Rottingdean
Town Brighton
Post code BN2 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143657
Date of Incorporation Thu, 4th Jan 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Sarah R.

Position: Secretary

Appointed: 18 August 2023

Nicholas R.

Position: Director

Appointed: 07 November 2022

Patricia D.

Position: Director

Appointed: 07 November 2022

George A.

Position: Director

Appointed: 28 June 2009

Martyn C.

Position: Director

Appointed: 01 July 2001

June H.

Position: Director

Appointed: 18 August 2023

Resigned: 01 December 2023

Graham S.

Position: Director

Appointed: 23 May 2023

Resigned: 30 May 2023

Roger W.

Position: Director

Appointed: 26 November 2018

Resigned: 24 May 2022

Peter G.

Position: Director

Appointed: 07 December 2015

Resigned: 12 December 2023

Anglea K.

Position: Director

Appointed: 11 November 2014

Resigned: 03 June 2016

Sarah R.

Position: Director

Appointed: 12 December 2010

Resigned: 10 October 2018

Peter T.

Position: Director

Appointed: 25 March 2006

Resigned: 28 June 2009

George A.

Position: Director

Appointed: 29 January 2006

Resigned: 05 October 2006

Alex I.

Position: Director

Appointed: 18 September 2004

Resigned: 29 January 2006

Jessica A.

Position: Director

Appointed: 10 August 2003

Resigned: 12 March 2006

Helen T.

Position: Director

Appointed: 01 May 2002

Resigned: 30 August 2004

Brian P.

Position: Director

Appointed: 01 July 2001

Resigned: 30 January 2003

Ian T.

Position: Director

Appointed: 01 July 2001

Resigned: 10 August 2003

June H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 August 2023

Helen T.

Position: Director

Appointed: 01 July 2001

Resigned: 11 December 2001

Alexander I.

Position: Director

Appointed: 05 September 1999

Resigned: 05 October 2003

Violet L.

Position: Director

Appointed: 05 September 1999

Resigned: 30 October 2004

John R.

Position: Director

Appointed: 05 January 1996

Resigned: 01 July 2001

Jeremy C.

Position: Director

Appointed: 05 January 1996

Resigned: 28 June 2009

Timothy S.

Position: Secretary

Appointed: 05 January 1996

Resigned: 01 July 2001

Angela M.

Position: Nominee Director

Appointed: 04 January 1996

Resigned: 05 January 1996

Margaret W.

Position: Nominee Secretary

Appointed: 04 January 1996

Resigned: 05 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 77498 77692 912120 152119 442138 016142 652
Current Assets9 810104 673100 551137 298129 100145 623168 401
Debtors4 0365 8977 63917 1469 6587 60725 749
Net Assets Liabilities214 381456 793     
Other Debtors2 0705 4847 63917 1469 6587 60725 749
Property Plant Equipment72 95072 95072 95071 86570 78069 69568 610
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 0852 1703 2554 340
Average Number Employees During Period  11111
Bank Borrowings Overdrafts240 015      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-99 392      
Corporation Tax Payable7 28439 6955 5895 1082 2682 5795 993
Creditors240 01546 91818 96833 93815 85521 38318 614
Fixed Assets462 243399 038399 038397 953396 868395 783394 698
Increase From Depreciation Charge For Year Property Plant Equipment   1 0851 0851 0851 085
Investment Property389 293326 088326 088326 088326 088326 088326 088
Investment Property Fair Value Model  326 088326 088326 088326 088 
Net Current Assets Liabilities-7 84757 75581 583103 360113 245124 240149 787
Number Shares Issued Fully Paid 42     
Other Creditors10 3737 22312 37928 83012 58718 80412 621
Other Taxation Social Security Payable  1 000 1 000  
Par Value Share 1     
Prepayments Accrued Income1 966413     
Profit Loss29 138213 912     
Property Plant Equipment Gross Cost72 95072 95072 95072 95072 95072 950 
Total Assets Less Current Liabilities454 396456 793480 621501 313510 113520 023544 485

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements