14 Salisbury Road (residents) Limited EAST SUSSEX


Founded in 2000, 14 Salisbury Road (residents), classified under reg no. 04076923 is an active company. Currently registered at 14 Salisbury Road BN3 3AD, East Sussex the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Nina S., Beverley P. and Kate M. and others. In addition one secretary - Kate M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angela C. who worked with the the company until 28 September 2000.

14 Salisbury Road (residents) Limited Address / Contact

Office Address 14 Salisbury Road
Office Address2 Hove
Town East Sussex
Post code BN3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076923
Date of Incorporation Mon, 25th Sep 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Nina S.

Position: Director

Appointed: 10 January 2022

Beverley P.

Position: Director

Appointed: 15 December 2020

Kate M.

Position: Director

Appointed: 28 September 2000

Kate M.

Position: Secretary

Appointed: 28 September 2000

Shelli S.

Position: Director

Appointed: 25 September 2000

Joel T.

Position: Director

Appointed: 08 December 2017

Resigned: 15 December 2020

Julian M.

Position: Director

Appointed: 07 June 2007

Resigned: 10 January 2022

Julie C.

Position: Director

Appointed: 16 July 2001

Resigned: 08 December 2017

David E.

Position: Director

Appointed: 28 September 2000

Resigned: 07 June 2007

Martyn T.

Position: Director

Appointed: 25 September 2000

Resigned: 28 September 2000

Angela C.

Position: Secretary

Appointed: 25 September 2000

Resigned: 28 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth44      
Balance Sheet
Debtors44444444
Other Debtors 4444444
Property Plant Equipment 6 0436 0436 0436 0436 0436 0436 043
Tangible Fixed Assets6 0436 043      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Creditors 6 0436 0436 0436 0436 0436 0436 043
Creditors Due Within One Year6 0436 043      
Net Current Assets Liabilities-6 039-6 039-6 039-6 039-6 039-6 039-6 039-6 039
Number Shares Allotted 4      
Number Shares Issued Fully Paid   44444
Other Creditors 6 0436 0436 0436 0436 0436 0436 043
Par Value Share 1 11111
Property Plant Equipment Gross Cost 6 0436 0436 0436 0436 0436 043 
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation6 043       
Total Assets Less Current Liabilities44444444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements