You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Connaught Road Hove Limited EAST SUSSEX


1 Connaught Road Hove started in year 1995 as Private Limited Company with registration number 03010608. The 1 Connaught Road Hove company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in East Sussex at 1 Connaught Road. Postal code: BN3 3WB.

Currently there are 3 directors in the the company, namely Carling C., Barbara B. and Paul C.. In addition one secretary - Ali H. - 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.

1 Connaught Road Hove Limited Address / Contact

Office Address 1 Connaught Road
Office Address2 Hove
Town East Sussex
Post code BN3 3WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010608
Date of Incorporation Tue, 17th Jan 1995
Industry Activities of households as employers of domestic personnel
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Carling C.

Position: Director

Appointed: 05 April 2016

Barbara B.

Position: Director

Appointed: 26 April 2005

Ali H.

Position: Secretary

Appointed: 09 June 2001

Paul C.

Position: Director

Appointed: 17 January 1995

Ali H.

Position: Director

Appointed: 09 June 2001

Resigned: 01 July 2016

Andrew H.

Position: Secretary

Appointed: 13 July 1998

Resigned: 09 June 2001

Nicholas M.

Position: Director

Appointed: 13 July 1998

Resigned: 26 April 2005

Elizabeth A.

Position: Secretary

Appointed: 26 June 1997

Resigned: 13 July 1998

Andrew H.

Position: Director

Appointed: 26 June 1997

Resigned: 09 June 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1995

Resigned: 17 January 1995

Jacqueline H.

Position: Secretary

Appointed: 17 January 1995

Resigned: 26 June 1997

James H.

Position: Director

Appointed: 17 January 1995

Resigned: 26 June 1997

Elizabeth A.

Position: Director

Appointed: 17 January 1995

Resigned: 13 July 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 January 1995

Resigned: 17 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth1 3832 663668      
Balance Sheet
Current Assets1 3802 6606651 8442 9744 0575 0672552 977
Net Assets Liabilities  6681 8472 9774 0605 0702582 980
Cash Bank In Hand1 3802 660       
Net Assets Liabilities Including Pension Asset Liability1 3832 663668      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve1 3802 660665      
Shareholder Funds1 3832 663668      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Net Current Assets Liabilities1 3802 6606651 8442 9744 0575 0672552 977
Total Assets Less Current Liabilities1 3832 6636681 8472 9774 0605 0702582 980

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, February 2023
Free Download (3 pages)

Company search

Advertisements