You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Highdown Road Hove (management) Limited EAST SUSSEX


Founded in 2000, 104 Highdown Road Hove (management), classified under reg no. 04123976 is an active company. Currently registered at 104 Highdown Road BN3 6EA, East Sussex the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Victoria D., Claire C. and John C.. In addition one secretary - John C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian W. who worked with the the company until 15 September 2017.

104 Highdown Road Hove (management) Limited Address / Contact

Office Address 104 Highdown Road
Office Address2 Hove
Town East Sussex
Post code BN3 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04123976
Date of Incorporation Wed, 13th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Victoria D.

Position: Director

Appointed: 02 October 2015

Claire C.

Position: Director

Appointed: 31 January 2007

John C.

Position: Director

Appointed: 13 December 2000

John C.

Position: Secretary

Appointed: 13 December 2000

Brian W.

Position: Secretary

Appointed: 16 February 2016

Resigned: 15 September 2017

Claire B.

Position: Director

Appointed: 31 January 2007

Resigned: 20 February 2016

Julia F.

Position: Director

Appointed: 31 August 2005

Resigned: 12 September 2006

Rebecca F.

Position: Director

Appointed: 13 December 2000

Resigned: 03 September 2002

Nicholas T.

Position: Director

Appointed: 13 December 2000

Resigned: 20 November 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Victoria D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Claire C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria D.

Notified on 10 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire C.

Notified on 10 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John C.

Notified on 13 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 7843 5259316931 213
Current Assets7527532 7843 525   
Debtors  1 853    
Net Assets Liabilities3 8374 9976 9866 4253 5313 5934 113
Other Debtors  1 850    
Property Plant Equipment  3 2033 2003 2003 2003 200
Other
Amounts Owed By Group Undertakings Participating Interests  3    
Average Number Employees During Period  33333
Creditors1 921762854300600300300
Net Current Assets Liabilities6311 7913 7803 225331393913
Other Creditors  854300600300300
Other Disposals Property Plant Equipment   3   
Property Plant Equipment Gross Cost  3 2033 2003 2003 2003 200
Called Up Share Capital Not Paid Not Expressed As Current Asset333    
Fixed Assets3 2033 2033 203    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8001 8001 850    
Total Assets Less Current Liabilities3 8374 9976 986    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (4 pages)

Company search

Advertisements