You are here: bizstats.co.uk > a-z index > 1 list > 19 list

19, 21 23 Fisher Street Limited EAST SUSSEX


Founded in 1998, 19, 21 23 Fisher Street, classified under reg no. 03655230 is an active company. Currently registered at 19 Fisher Street BN7 2DG, East Sussex the company has been in the business for twenty six years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since November 3, 1998 19, 21 23 Fisher Street Limited is no longer carrying the name Brenbray.

At present there are 3 directors in the the company, namely Hilary D., Adrian H. and Richard H.. In addition one secretary - Richard H. - is with the firm. 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.

19, 21 23 Fisher Street Limited Address / Contact

Office Address 19 Fisher Street
Office Address2 Lewes
Town East Sussex
Post code BN7 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655230
Date of Incorporation Fri, 23rd Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Hilary D.

Position: Director

Appointed: 28 October 2022

Richard H.

Position: Secretary

Appointed: 09 January 2015

Adrian H.

Position: Director

Appointed: 22 January 2004

Richard H.

Position: Director

Appointed: 23 October 1998

Nathan W.

Position: Director

Appointed: 30 November 2018

Resigned: 09 October 2022

Helen B.

Position: Director

Appointed: 13 January 2015

Resigned: 16 November 2018

Andrew H.

Position: Secretary

Appointed: 31 July 2008

Resigned: 09 January 2015

Andrew H.

Position: Director

Appointed: 25 November 2007

Resigned: 08 January 2015

Anthony P.

Position: Director

Appointed: 01 April 2005

Resigned: 23 August 2007

Adrian H.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 July 2008

Donald S.

Position: Secretary

Appointed: 22 August 2003

Resigned: 31 March 2005

Donald S.

Position: Director

Appointed: 17 July 2002

Resigned: 31 March 2005

Gloria T.

Position: Secretary

Appointed: 05 December 2001

Resigned: 22 August 2003

Gloria T.

Position: Director

Appointed: 03 January 2001

Resigned: 22 August 2003

Ian G.

Position: Secretary

Appointed: 26 October 1999

Resigned: 05 December 2001

Ian G.

Position: Director

Appointed: 23 October 1998

Resigned: 17 July 2002

Daniel D.

Position: Nominee Secretary

Appointed: 23 October 1998

Resigned: 23 October 1998

Betty D.

Position: Nominee Director

Appointed: 23 October 1998

Resigned: 23 October 1998

Richard H.

Position: Secretary

Appointed: 23 October 1998

Resigned: 26 October 1999

Daniel D.

Position: Nominee Director

Appointed: 23 October 1998

Resigned: 23 October 1998

Carolyn M.

Position: Director

Appointed: 23 October 1998

Resigned: 03 January 2001

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Wolfgang D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hilary D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wolfgang D.

Notified on 9 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Hilary D.

Notified on 9 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian H.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Nathan W.

Notified on 30 November 2018
Ceased on 9 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brenbray November 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Current Assets2 6082 812
Net Assets Liabilities2 6082 812
Other
Net Current Assets Liabilities2 6082 812
Total Assets Less Current Liabilities2 6082 812

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 7th, July 2023
Free Download (2 pages)

Company search

Advertisements