You are here: bizstats.co.uk > a-z index > 1 list > 18 list

181 Kingsway (hove) Limited HOVE


181 Kingsway (hove) started in year 2009 as Private Limited Company with registration number 06786597. The 181 Kingsway (hove) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB.

The firm has 4 directors, namely John K., Fiona M. and Christopher B. and others. Of them, Katrina B. has been with the company the longest, being appointed on 9 January 2009 and John K. has been with the company for the least time - from 5 January 2017. 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.

181 Kingsway (hove) Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786597
Date of Incorporation Fri, 9th Jan 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

John K.

Position: Director

Appointed: 05 January 2017

Fiona M.

Position: Director

Appointed: 07 July 2016

Christopher B.

Position: Director

Appointed: 01 May 2012

Katrina B.

Position: Director

Appointed: 09 January 2009

John S.

Position: Director

Appointed: 23 November 2021

Resigned: 27 November 2023

Kirsty W.

Position: Director

Appointed: 24 August 2019

Resigned: 22 November 2021

Samuel M.

Position: Secretary

Appointed: 07 July 2016

Resigned: 26 July 2017

Janine J.

Position: Director

Appointed: 01 December 2014

Resigned: 24 August 2019

Samuel M.

Position: Director

Appointed: 04 October 2011

Resigned: 26 July 2017

Martin M.

Position: Director

Appointed: 09 January 2009

Resigned: 09 January 2009

Benjamin M.

Position: Secretary

Appointed: 09 January 2009

Resigned: 07 July 2016

Benjamin M.

Position: Director

Appointed: 09 January 2009

Resigned: 07 July 2016

Martin W.

Position: Director

Appointed: 09 January 2009

Resigned: 10 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Debtors55555555
Other Debtors55555555
Property Plant Equipment 25 00025 00025 00025 00025 00025 000 
Other
Net Current Assets Liabilities55555555
Number Shares Issued Fully Paid 5 55555
Par Value Share 1 11111
Property Plant Equipment Gross Cost 25 00025 00025 00025 00025 00025 000 
Total Additions Including From Business Combinations Property Plant Equipment 25 000      
Total Assets Less Current Liabilities525 00525 00525 00525 00525 00525 00525 005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
New director appointment on 2024/02/16.
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements