10 Tisbury Road (hove) Limited SHOREHAM-BY-SEA


Founded in 1998, 10 Tisbury Road (hove), classified under reg no. 03582339 is an active company. Currently registered at 51 Rainbow Square BN43 6AX, Shoreham-by-sea the company has been in the business for 27 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Neoclis C., Julie S. and Jane R. and others. In addition one secretary - Nicholas R. - is with the firm. As of 15 July 2025, there were 4 ex directors - Helen L., Michele L. and others listed below. There were no ex secretaries.

10 Tisbury Road (hove) Limited Address / Contact

Office Address 51 Rainbow Square
Town Shoreham-by-sea
Post code BN43 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03582339
Date of Incorporation Tue, 16th Jun 1998
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Neoclis C.

Position: Director

Appointed: 08 February 2022

Julie S.

Position: Director

Appointed: 07 November 2007

Jane R.

Position: Director

Appointed: 08 December 1999

Nicholas R.

Position: Director

Appointed: 17 June 1998

Nicholas R.

Position: Secretary

Appointed: 17 June 1998

Helen L.

Position: Director

Appointed: 25 November 2004

Resigned: 08 February 2022

Michele L.

Position: Director

Appointed: 17 June 1998

Resigned: 30 July 2004

Susan F.

Position: Director

Appointed: 17 June 1998

Resigned: 02 November 2007

Jacqueline H.

Position: Director

Appointed: 17 June 1998

Resigned: 04 December 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 June 1998

Resigned: 17 June 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1998

Resigned: 17 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3 5223 5093 496        
Balance Sheet
Current Assets  1 5161 5031 4901 4771 4641 4511 4381 4251 412
Debtors1 5421 5291 516        
Tangible Fixed Assets2 0002 0002 000        
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve1 5181 5051 492        
Shareholder Funds3 5223 5093 496        
Other
Creditors  202020202020202020
Creditors Due Within One Year202020        
Fixed Assets  2 0002 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities1 5221 5091 4961 4831 4701 4571 4441 4311 4181 4051 392
Number Shares Allotted 44        
Other Reserves2 0002 0002 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid444        
Tangible Fixed Assets Cost Or Valuation2 0002 000         
Total Assets Less Current Liabilities3 5223 5093 4963 4833 4703 4573 4443 4313 4183 4053 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 17th, December 2024
Free Download (5 pages)

Company search

Advertisements