10 Windmill Street Brighton Limited BRIGHTON


Founded in 1996, 10 Windmill Street Brighton, classified under reg no. 03238151 is an active company. Currently registered at Ground Floor Flat BN2 0GN, Brighton the company has been in the business for twenty nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Jake S. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. At present 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.

10 Windmill Street Brighton Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 10 Windmill Street
Town Brighton
Post code BN2 0GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238151
Date of Incorporation Thu, 15th Aug 1996
Industry Residents property management
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Jake S.

Position: Director

Appointed: 20 August 2018

Christopher S.

Position: Secretary

Appointed: 08 April 2016

Christopher S.

Position: Director

Appointed: 01 April 2005

Joseph T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 07 April 2016

Katie M.

Position: Director

Appointed: 21 November 2001

Resigned: 01 April 2005

Katie M.

Position: Secretary

Appointed: 21 November 2001

Resigned: 01 April 2005

Joseph T.

Position: Director

Appointed: 22 October 2001

Resigned: 31 March 2016

Darren B.

Position: Secretary

Appointed: 14 September 1999

Resigned: 22 November 2001

Thomas T.

Position: Director

Appointed: 14 July 1998

Resigned: 27 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1996

Resigned: 15 August 1996

Neil T.

Position: Secretary

Appointed: 15 August 1996

Resigned: 23 December 1998

Darren B.

Position: Director

Appointed: 15 August 1996

Resigned: 22 November 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Chris S. This PSC and has 75,01-100% shares.

Chris S.

Notified on 20 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth2222       
Balance Sheet
Cash Bank On Hand   111111  
Net Assets Liabilities   22222222
Cash Bank In Hand2111       
Net Assets Liabilities Including Pension Asset Liability2112       
Reserves/Capital
Shareholder Funds2222       
Other
Description Share Type  1       2
Called Up Share Capital Not Paid Not Expressed As Current Asset  111111122
Number Shares Allotted 2122222222
Par Value Share 1111111111
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Dormant company accounts made up to August 31, 2023
filed on: 1st, May 2024
Free Download (2 pages)

Company search

Advertisements