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

1 Wilbury Gardens Limited BRIGHTON


Founded in 1996, 1 Wilbury Gardens, classified under reg no. 03180128 is an active company. Currently registered at 28-29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Trevor A., Truda A. and Ellis E.. In addition one secretary - Trevor A. - is with the company. At present 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.

1 Wilbury Gardens Limited Address / Contact

Office Address 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180128
Date of Incorporation Fri, 29th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Trevor A.

Position: Director

Appointed: 30 August 2022

Truda A.

Position: Director

Appointed: 30 August 2022

Ellis E.

Position: Director

Appointed: 03 April 2018

Trevor A.

Position: Secretary

Appointed: 21 April 1999

Geoffrey T.

Position: Secretary

Appointed: 26 April 1996

Resigned: 21 April 1999

Geoffrey T.

Position: Director

Appointed: 26 April 1996

Resigned: 21 April 1999

Nancy C.

Position: Director

Appointed: 26 April 1996

Resigned: 03 April 2018

Hilda C.

Position: Director

Appointed: 26 April 1996

Resigned: 01 March 2014

Duncan S.

Position: Director

Appointed: 26 April 1996

Resigned: 01 April 2003

Michael L.

Position: Director

Appointed: 29 March 1996

Resigned: 26 April 1996

Andrew T.

Position: Secretary

Appointed: 29 March 1996

Resigned: 26 April 1996

Andrew T.

Position: Director

Appointed: 29 March 1996

Resigned: 26 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth44        
Balance Sheet
Property Plant Equipment 600600600600600600600600600
Tangible Fixed Assets600600        
Reserves/Capital
Called Up Share Capital44        
Shareholder Funds44        
Other
Creditors 596596596596596596596596596
Creditors Due Within One Year596596        
Net Current Assets Liabilities-596-596-596-596-596-596-596-596-596-596
Number Shares Allotted 4        
Other Creditors 596596596596596596596596596
Par Value Share 1        
Property Plant Equipment Gross Cost 600600600600600600600600 
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Cost Or Valuation600         
Total Assets Less Current Liabilities4444444444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, April 2023
Free Download (6 pages)

Company search

Advertisements