You are here: bizstats.co.uk > a-z index > 1 list > 11 list

117-119 Marine Parade Brighton Limited BRIGHTON


Founded in 2004, 117-119 Marine Parade Brighton, classified under reg no. 05028519 is an active company. Currently registered at 47 Old Steyne BN1 1NW, Brighton the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Simon E., Lois C. and Andrew E.. Of them, Andrew E. has been with the company the longest, being appointed on 1 September 2016 and Simon E. and Lois C. have been with the company for the least time - from 14 September 2019. 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.

117-119 Marine Parade Brighton Limited Address / Contact

Office Address 47 Old Steyne
Town Brighton
Post code BN1 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05028519
Date of Incorporation Wed, 28th Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Simon E.

Position: Director

Appointed: 14 September 2019

Lois C.

Position: Director

Appointed: 14 September 2019

Andrew E.

Position: Director

Appointed: 01 September 2016

Norman B.

Position: Director

Appointed: 05 January 2018

Resigned: 19 March 2018

Alexandra A.

Position: Director

Appointed: 01 October 2013

Resigned: 23 February 2018

Barbara F.

Position: Director

Appointed: 14 September 2013

Resigned: 15 March 2016

Joe G.

Position: Director

Appointed: 01 August 2013

Resigned: 08 October 2018

John W.

Position: Director

Appointed: 09 July 2010

Resigned: 01 August 2013

Roger M.

Position: Director

Appointed: 08 September 2004

Resigned: 17 May 2019

Norman B.

Position: Secretary

Appointed: 01 September 2004

Resigned: 30 November 2016

Leon K.

Position: Director

Appointed: 01 September 2004

Resigned: 01 August 2013

Norman B.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2016

Leon K.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 September 2004

Gina P.

Position: Director

Appointed: 19 July 2004

Resigned: 31 December 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 January 2004

Resigned: 29 January 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 28 January 2004

Resigned: 29 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets17 59916 83518 71219 72121 234
Net Assets Liabilities102 147101 160103 018104 224105 706
Other
Creditors302525544347378
Fixed Assets84 85084 85084 85084 85084 850
Net Current Assets Liabilities17 29716 31018 16819 37420 856
Total Assets Less Current Liabilities102 147101 160103 018104 224105 706

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements