11 Bedford Square Limited BRIGHTON


11 Bedford Square started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02617635. The 11 Bedford Square company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Brighton at Flat 2. Postal code: BN1 2PN.

The firm has 5 directors, namely Clare D., Alexander G. and Kelly S. and others. Of them, Gillian M. has been with the company the longest, being appointed on 20 March 2000 and Clare D. and Alexander G. have been with the company for the least time - from 14 February 2022. Currently 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.

11 Bedford Square Limited Address / Contact

Office Address Flat 2
Office Address2 11 Bedford Square
Town Brighton
Post code BN1 2PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617635
Date of Incorporation Wed, 5th Jun 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Clare D.

Position: Director

Appointed: 14 February 2022

Alexander G.

Position: Director

Appointed: 14 February 2022

Kelly S.

Position: Director

Appointed: 13 August 2018

Christopher B.

Position: Director

Appointed: 13 August 2018

Gillian M.

Position: Director

Appointed: 20 March 2000

Stephanie H.

Position: Director

Appointed: 05 October 2012

Resigned: 14 February 2022

Robert O.

Position: Secretary

Appointed: 07 May 2006

Resigned: 06 February 2018

Nicky S.

Position: Director

Appointed: 08 February 2006

Resigned: 01 March 2012

The Morris Trust

Position: Corporate Director

Appointed: 01 July 2000

Resigned: 10 August 2018

Robert O.

Position: Director

Appointed: 01 July 2000

Resigned: 15 February 2018

Caroline B.

Position: Secretary

Appointed: 05 March 2000

Resigned: 15 January 2006

Caroline B.

Position: Director

Appointed: 09 November 1997

Resigned: 15 January 2006

Kirsty S.

Position: Director

Appointed: 09 November 1997

Resigned: 14 February 2022

Timothy H.

Position: Secretary

Appointed: 28 July 1997

Resigned: 01 April 2000

Jo P.

Position: Secretary

Appointed: 01 June 1994

Resigned: 28 July 1997

Robert O.

Position: Director

Appointed: 05 June 1991

Resigned: 05 March 2000

Timothy H.

Position: Director

Appointed: 05 June 1991

Resigned: 01 April 2000

Robert O.

Position: Secretary

Appointed: 05 June 1991

Resigned: 01 June 1994

Jo P.

Position: Director

Appointed: 05 June 1991

Resigned: 09 November 1997

Sheila H.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1995

Jean P.

Position: Director

Appointed: 05 June 1991

Resigned: 09 November 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Robert O. This PSC has significiant influence or control over the company,.

Robert O.

Notified on 19 May 2017
Ceased on 19 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets7 8591 3013 179
Net Assets Liabilities9 8933 1764 874
Other
Creditors611240240
Fixed Assets2 6452 1151 692
Net Current Assets Liabilities7 2481 0613 182
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 750243
Total Assets Less Current Liabilities9 8933 1764 874

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 8th, March 2024
Free Download (3 pages)

Company search