11 Goldsmid Road Limited HOVE


Founded in 2016, 11 Goldsmid Road, classified under reg no. 10113371 is an active company. Currently registered at Office 10 BN3 7BG, Hove the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Lee G., Douglas K. and Alison H.. Of them, Alison H. has been with the company the longest, being appointed on 8 April 2016 and Lee G. and Douglas K. have been with the company for the least time - from 30 April 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ray R. who worked with the the company until 20 February 2017.

11 Goldsmid Road Limited Address / Contact

Office Address Office 10
Office Address2 270 Old Shoreham Road
Town Hove
Post code BN3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10113371
Date of Incorporation Fri, 8th Apr 2016
Industry Residents property management
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Deacon Crickmay Asset Management

Position: Corporate Secretary

Appointed: 01 February 2021

Lee G.

Position: Director

Appointed: 30 April 2020

Douglas K.

Position: Director

Appointed: 30 April 2020

Alison H.

Position: Director

Appointed: 08 April 2016

Twm Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 February 2017

Resigned: 06 April 2021

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 08 April 2016

Resigned: 08 April 2016

Ray R.

Position: Director

Appointed: 08 April 2016

Resigned: 07 March 2020

Martin E.

Position: Director

Appointed: 08 April 2016

Resigned: 02 April 2017

Ray R.

Position: Secretary

Appointed: 08 April 2016

Resigned: 20 February 2017

Philippa K.

Position: Director

Appointed: 08 April 2016

Resigned: 08 April 2016

Anthony S.

Position: Director

Appointed: 08 April 2016

Resigned: 27 January 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5      
Balance Sheet
Cash Bank On Hand555000 
Net Assets Liabilities5555555
Cash Bank In Hand5      
Net Assets Liabilities Including Pension Asset Liability5      
Reserves/Capital
Shareholder Funds5      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  55555
Number Shares Allotted555544 
Par Value Share111111 
Total Assets Less Current Liabilities     55
Share Capital Allotted Called Up Paid5      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, January 2024
Free Download (3 pages)

Company search