You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Adelaide Crescent Limited BRIGHTON


Founded in 1996, 2 Adelaide Crescent, classified under reg no. 03169234 is an active company. Currently registered at Carlton House 28-29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for twenty eight years. Its financial year was closed on 25th March and its latest financial statement was filed on Saturday 25th March 2023.

The company has 4 directors, namely Stephanie C., Anthony K. and Andrew M. and others. Of them, Andrew M., Jenny M. have been with the company the longest, being appointed on 20 September 2017 and Stephanie C. has been with the company for the least time - from 21 April 2023. Currently 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.

2 Adelaide Crescent Limited Address / Contact

Office Address Carlton House 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169234
Date of Incorporation Thu, 7th Mar 1996
Industry Residents property management
End of financial Year 25th March
Company age 28 years old
Account next due date Wed, 25th Dec 2024 (250 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stephanie C.

Position: Director

Appointed: 21 April 2023

Anthony K.

Position: Director

Appointed: 01 July 2019

Andrew M.

Position: Director

Appointed: 20 September 2017

Jenny M.

Position: Director

Appointed: 20 September 2017

Susan B.

Position: Director

Appointed: 20 October 2017

Resigned: 24 February 2023

Caroline S.

Position: Secretary

Appointed: 20 September 2017

Resigned: 18 September 2020

Caroline S.

Position: Director

Appointed: 20 September 2017

Resigned: 19 September 2020

Amanda R.

Position: Director

Appointed: 20 September 2017

Resigned: 07 September 2020

Simon H.

Position: Director

Appointed: 20 September 2017

Resigned: 21 April 2023

Anna B.

Position: Director

Appointed: 01 May 2012

Resigned: 11 February 2015

Stacey K.

Position: Director

Appointed: 27 February 2012

Resigned: 12 July 2016

Sas K.

Position: Director

Appointed: 27 February 2012

Resigned: 20 September 2017

Victoria S.

Position: Director

Appointed: 27 February 2012

Resigned: 01 August 2020

David W.

Position: Director

Appointed: 20 February 2008

Resigned: 20 September 2017

David W.

Position: Secretary

Appointed: 20 February 2008

Resigned: 20 September 2017

Miles S.

Position: Director

Appointed: 23 February 2006

Resigned: 01 November 2007

Miles S.

Position: Secretary

Appointed: 23 February 2006

Resigned: 01 November 2007

Patrick M.

Position: Director

Appointed: 18 February 2005

Resigned: 07 March 2018

Adam L.

Position: Director

Appointed: 13 January 2005

Resigned: 10 May 2008

Amanda L.

Position: Director

Appointed: 12 January 2005

Resigned: 23 February 2006

Amanda L.

Position: Secretary

Appointed: 12 January 2005

Resigned: 23 February 2006

Daniel S.

Position: Director

Appointed: 02 November 2000

Resigned: 13 January 2005

Birgit I.

Position: Secretary

Appointed: 02 November 2000

Resigned: 13 January 2005

Joe O.

Position: Director

Appointed: 02 November 2000

Resigned: 13 January 2005

David H.

Position: Director

Appointed: 24 January 2000

Resigned: 06 April 2006

Leigh A.

Position: Director

Appointed: 24 January 2000

Resigned: 02 November 2000

David H.

Position: Secretary

Appointed: 03 March 1999

Resigned: 02 November 2000

David L.

Position: Director

Appointed: 17 May 1996

Resigned: 03 March 1999

Roger F.

Position: Secretary

Appointed: 17 May 1996

Resigned: 03 March 1999

Roger F.

Position: Director

Appointed: 17 May 1996

Resigned: 05 March 1999

Michael S.

Position: Nominee Director

Appointed: 07 March 1996

Resigned: 08 March 1996

Alexandra S.

Position: Nominee Secretary

Appointed: 07 March 1996

Resigned: 08 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth-1 157-1 159-1 153       
Balance Sheet
Debtors536394388475249676789460287684
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve-1 165-1 167-1 161       
Shareholder Funds-1 157-1 159-1 153       
Other
Accrued Liabilities  390396360372360390390493
Creditors  1 5411 6971 5241 9372 0551 7581 6462 114
Creditors Due Within One Year1 6931 5531 541       
Net Current Assets Liabilities-1 157-1 159-1 153-1 222-1 275-1 261-1 266-1 298-1 359-1 430
Number Shares Allotted 88       
Other Creditors  1 0881 0881 0881 0881 0881 0881 0881 088
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities-1 157-1 159-1 153-1 222-1 275-1 261-1 266-1 298-1 359-1 430
Trade Creditors Trade Payables    1-1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 25th March 2023
filed on: 10th, May 2023
Free Download (6 pages)

Company search

Advertisements