16 Chesham Place (brighton) Limited BRIGHTON


16 Chesham Place (brighton) started in year 2003 as Private Limited Company with registration number 04634981. The 16 Chesham Place (brighton) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brighton at 16 Chesham Place. Postal code: BN2 1FB.

The company has 5 directors, namely Melody H., Thomas M. and Jonathan C. and others. Of them, Daphna S. has been with the company the longest, being appointed on 3 September 2009 and Melody H. has been with the company for the least time - from 1 September 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.

16 Chesham Place (brighton) Limited Address / Contact

Office Address 16 Chesham Place
Town Brighton
Post code BN2 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634981
Date of Incorporation Mon, 13th Jan 2003
Industry Residents property management
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Melody H.

Position: Director

Appointed: 01 September 2022

Thomas M.

Position: Director

Appointed: 30 September 2021

Jonathan C.

Position: Director

Appointed: 12 May 2017

Bernard M.

Position: Director

Appointed: 17 October 2013

Daphna S.

Position: Director

Appointed: 03 September 2009

Peter M.

Position: Director

Appointed: 27 February 2017

Resigned: 26 September 2021

Sharon S.

Position: Director

Appointed: 12 September 2012

Resigned: 27 February 2017

Richard T.

Position: Director

Appointed: 10 March 2010

Resigned: 17 October 2013

Sonia G.

Position: Director

Appointed: 05 September 2009

Resigned: 01 September 2022

Janine M.

Position: Director

Appointed: 05 September 2009

Resigned: 12 September 2012

Jeremy A.

Position: Director

Appointed: 01 May 2009

Resigned: 10 March 2010

Denis S.

Position: Director

Appointed: 27 October 2006

Resigned: 31 August 2007

Marco A.

Position: Director

Appointed: 15 August 2006

Resigned: 08 April 2009

Katherine S.

Position: Director

Appointed: 15 August 2006

Resigned: 30 April 2009

Katherine S.

Position: Secretary

Appointed: 15 August 2006

Resigned: 30 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 13 January 2003

Marco A.

Position: Secretary

Appointed: 13 January 2003

Resigned: 15 August 2006

Marco A.

Position: Director

Appointed: 13 January 2003

Resigned: 15 August 2006

Peter S.

Position: Director

Appointed: 13 January 2003

Resigned: 03 April 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets5 8398 3286 25210 0212 3664 587
Net Assets Liabilities425425425425425425
Other
Creditors39 66739 66739 66739 66739 66739 667
Fixed Assets38 57838 57838 57838 57838 57838 578
Net Current Assets Liabilities33 82831 33933 41529 64637 30135 080
Total Assets Less Current Liabilities4 7507 2395 1638 9321 2773 498

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search