The Brighton Marina Estate Management Company Limited


Founded in 1996, The Brighton Marina Estate Management Company, classified under reg no. 03279547 is an active company. Currently registered at Brighton Marina BN2 5UF, the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 31st January 1997 The Brighton Marina Estate Management Company Limited is no longer carrying the name Leafmere.

Currently there are 3 directors in the the company, namely Gemma B., Katie S. and Andrew K.. In addition one secretary - Katie S. - 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 Brighton Marina Estate Management Company Limited Address / Contact

Office Address Brighton Marina
Office Address2 Brighton
Town
Post code BN2 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279547
Date of Incorporation Mon, 18th Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Katie S.

Position: Secretary

Appointed: 06 September 2017

Gemma B.

Position: Director

Appointed: 25 May 2017

Katie S.

Position: Director

Appointed: 25 May 2017

Andrew K.

Position: Director

Appointed: 01 February 2016

Colin T.

Position: Director

Appointed: 01 February 2016

Resigned: 27 February 2023

Andrew K.

Position: Secretary

Appointed: 01 February 2016

Resigned: 06 September 2017

Andrew L.

Position: Director

Appointed: 13 August 2007

Resigned: 01 December 2007

John M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 February 2016

Roy H.

Position: Director

Appointed: 15 January 1997

Resigned: 14 February 1997

Robert G.

Position: Director

Appointed: 15 January 1997

Resigned: 08 March 2019

John D.

Position: Director

Appointed: 15 January 1997

Resigned: 25 May 2017

John D.

Position: Secretary

Appointed: 15 January 1997

Resigned: 31 March 1998

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1996

Resigned: 15 January 1997

Eden Corporate Services Limited

Position: Nominee Director

Appointed: 18 November 1996

Resigned: 15 January 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Brighton Marina Village Estate Company Partnership from Brighton, England. This PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brighton Marina Village Estate Company Partnership

Administration Office Brighton Marina Village, Brighton, BN2 5UF, England

Legal authority Limited Liabilities Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc333248
Notified on 18 November 2016
Nature of control: 75,01-100% shares

Company previous names

Leafmere January 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 672 7902 179 4892 034 6251 004 6841 150 358323 446
Current Assets3 127 4503 611 1773 861 9662 025 1611 619 900787 221
Debtors1 454 6601 431 6881 827 3411 020 477469 542463 775
Other Debtors1 317 7171 336 6751 341 13818 68115 66317 087
Property Plant Equipment33 51827 93022 34216 75411 1665 578
Other
Accrued Liabilities Deferred Income8 80047 970392 851393 592389 848309 769
Accumulated Depreciation Impairment Property Plant Equipment152 154157 742163 330168 918174 506180 094
Amounts Owed By Group Undertakings41 2955 4802 56637 95311 514131 096
Amounts Owed To Group Undertakings1 192 9021 114 0001 114 000914 0004 5865 303
Bank Borrowings Overdrafts26 105     
Creditors3 160 9673 639 1063 884 3072 041 9141 631 065792 798
Increase From Depreciation Charge For Year Property Plant Equipment 5 5885 5885 5885 5885 588
Net Current Assets Liabilities-33 517-27 929-22 341-16 753-11 165-5 577
Number Shares Issued Fully Paid 11111
Other Creditors1 535 3432 275 1891 992 564638 2241 045 116341 187
Other Taxation Social Security Payable37 070     
Par Value Share 11111
Property Plant Equipment Gross Cost185 672185 672185 672185 672185 672 
Recoverable Value-added Tax 15 78330 16933 860 24 828
Total Assets Less Current Liabilities111111
Trade Creditors Trade Payables360 747201 947384 89296 098168 640136 539
Trade Debtors Trade Receivables95 64873 750453 468325 983442 365290 764

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements