The 253 New Church Road Residents Co Limited EAST SUSSEX


Founded in 1998, The 253 New Church Road Residents, classified under reg no. 03521460 is an active company. Currently registered at Flat 1 253 New Church Road BN3 4EE, East Sussex the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Michael F., Eva Z. and Matin M.. In addition one secretary - Michael F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The 253 New Church Road Residents Co Limited Address / Contact

Office Address Flat 1 253 New Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521460
Date of Incorporation Wed, 4th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Michael F.

Position: Secretary

Appointed: 01 March 2020

Michael F.

Position: Director

Appointed: 01 December 2004

Eva Z.

Position: Director

Appointed: 25 November 1999

Matin M.

Position: Director

Appointed: 29 May 1998

Natasha G.

Position: Director

Appointed: 14 January 2003

Resigned: 30 November 2004

Eva Z.

Position: Secretary

Appointed: 25 November 1999

Resigned: 08 March 2020

Bridget M.

Position: Secretary

Appointed: 29 May 1998

Resigned: 25 November 1999

Paula P.

Position: Secretary

Appointed: 04 March 1998

Resigned: 29 May 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 04 March 1998

Philip P.

Position: Director

Appointed: 04 March 1998

Resigned: 29 May 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 04 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7272       
Balance Sheet
Current Assets 7272727272727272
Debtors7272       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve6868       
Shareholder Funds7272       
Other
Net Current Assets Liabilities 7272727272727272
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities727272727272727272

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, August 2023
Free Download (5 pages)

Company search

Advertisements