You are here: bizstats.co.uk > a-z index > 1 list > 14 list

145 London Road Limited EAST SUSSEX


Founded in 2004, 145 London Road, classified under reg no. 05101627 is an active company. Currently registered at Ground Floor Flat,, 145 London TN37 6AU, East Sussex the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Janet S., Karen B. and Margaret G. and others. Of them, Philip B. has been with the company the longest, being appointed on 14 April 2004 and Janet S. has been with the company for the least time - from 10 October 2022. 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.

145 London Road Limited Address / Contact

Office Address Ground Floor Flat,, 145 London
Office Address2 Road, St. Leonards-on-sea
Town East Sussex
Post code TN37 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101627
Date of Incorporation Wed, 14th Apr 2004
Industry Residents property management
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Janet S.

Position: Director

Appointed: 10 October 2022

Karen B.

Position: Director

Appointed: 10 January 2021

Margaret G.

Position: Director

Appointed: 22 December 2020

Philip B.

Position: Director

Appointed: 14 April 2004

Catherine N.

Position: Director

Appointed: 12 February 2021

Resigned: 27 September 2022

Jacob C.

Position: Director

Appointed: 05 December 2018

Resigned: 21 December 2020

Tracy B.

Position: Director

Appointed: 14 December 2016

Resigned: 09 December 2018

Dean M.

Position: Director

Appointed: 13 August 2006

Resigned: 13 April 2017

Dominic P.

Position: Secretary

Appointed: 13 August 2006

Resigned: 03 December 2016

Michael L.

Position: Director

Appointed: 14 April 2004

Resigned: 13 August 2006

Dominic P.

Position: Director

Appointed: 14 April 2004

Resigned: 03 December 2016

Michael L.

Position: Secretary

Appointed: 14 April 2004

Resigned: 13 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 3043 4273 0212 1262 9444 2506 3247 300
Current Assets2 8694 0923 6382 7863 5134 8767 0798 235
Debtors565665617660569626755935
Net Assets Liabilities10 60511 82811 36910 50511 00212 57614 76115 868
Other Debtors565565      
Property Plant Equipment8 0918 0918 0918 0918 0918 0918 0918 091
Other
Accrued Liabilities 355360372589378396445
Comprehensive Income Expense-1 8791 223      
Creditors355355360372602391409458
Net Current Assets Liabilities2 5143 7373 2782 4142 9114 4856 6707 777
Other Creditors355355      
Prepayments 565617610569626755935
Profit Loss-1 8791 223      
Property Plant Equipment Gross Cost8 0918 0918 0918 0918 0918 0918 0918 091
Trade Creditors Trade Payables    13131313
Trade Debtors Trade Receivables 100 50    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements