11 Sussex Square Brighton Limited BRIGHTON


Founded in 1989, 11 Sussex Square Brighton, classified under reg no. 02357947 is an active company. Currently registered at 1 Dukes Passage BN1 1BS, Brighton the company has been in the business for 35 years. Its financial year was closed on September 9 and its latest financial statement was filed on 2022/09/09.

The firm has 2 directors, namely Nicholas T., Francoise C.. Of them, Francoise C. has been with the company the longest, being appointed on 18 November 2005 and Nicholas T. has been with the company for the least time - from 16 November 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 Sussex Square Brighton Limited Address / Contact

Office Address 1 Dukes Passage
Town Brighton
Post code BN1 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02357947
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 9th September
Company age 35 years old
Account next due date Sun, 9th Jun 2024 (73 days left)
Account last made up date Fri, 9th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 16 November 2022

Francoise C.

Position: Director

Appointed: 18 November 2005

Emma M.

Position: Director

Appointed: 04 October 2006

Resigned: 12 July 2022

Graham C.

Position: Director

Appointed: 03 April 2006

Resigned: 01 September 2011

Robert S.

Position: Director

Appointed: 19 November 2004

Resigned: 04 October 2006

Susan H.

Position: Secretary

Appointed: 11 January 2004

Resigned: 18 June 2021

Claire E.

Position: Director

Appointed: 28 November 2003

Resigned: 03 April 2006

Susan H.

Position: Director

Appointed: 15 July 2002

Resigned: 18 June 2021

Alistair R.

Position: Director

Appointed: 06 April 1999

Resigned: 18 November 2005

Alistair R.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 January 2004

Finn C.

Position: Director

Appointed: 30 May 1997

Resigned: 15 July 2002

Maria M.

Position: Director

Appointed: 12 February 1993

Resigned: 19 November 2004

Mary W.

Position: Director

Appointed: 09 March 1991

Resigned: 28 November 2003

Doreen B.

Position: Director

Appointed: 09 March 1991

Resigned: 06 April 1999

Niall D.

Position: Director

Appointed: 09 March 1991

Resigned: 05 February 1993

Jonathan K.

Position: Director

Appointed: 09 March 1991

Resigned: 30 May 1997

Michael R.

Position: Director

Appointed: 09 March 1991

Resigned: 29 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-052020-09-052021-09-092022-09-09
Balance Sheet
Cash Bank On Hand2 6964 988  
Net Assets Liabilities4 2166 5082 9452 945
Property Plant Equipment2 9452 945  
Current Assets 4 988  
Other
Average Number Employees During Period11  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 9252 925  
Creditors1 4251 425  
Net Current Assets Liabilities1 2713 563  
Other Creditors1 4251 425  
Property Plant Equipment Gross Cost2 9452 945  
Fixed Assets 2 9452 9452 945
Total Assets Less Current Liabilities 6 5082 9452 945

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/09
filed on: 8th, July 2023
Free Download (3 pages)

Company search