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

2 Lewes Crescent Brighton Limited SUSSEX


Founded in 1983, 2 Lewes Crescent Brighton, classified under reg no. 01747524 is an active company. Currently registered at 2 Lewes Crescent BN2 1FH, Sussex the company has been in the business for fourty one years. Its financial year was closed on March 24 and its latest financial statement was filed on 2023/03/24.

The firm has 4 directors, namely James P., Melvin G. and Hugh R. and others. Of them, Aileen H. has been with the company the longest, being appointed on 31 August 1992 and James P. has been with the company for the least time - from 1 September 2002. 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.

2 Lewes Crescent Brighton Limited Address / Contact

Office Address 2 Lewes Crescent
Office Address2 Brighton
Town Sussex
Post code BN2 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747524
Date of Incorporation Tue, 23rd Aug 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 41 years old
Account next due date Tue, 24th Dec 2024 (249 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

James P.

Position: Director

Appointed: 01 September 2002

Melvin G.

Position: Director

Appointed: 29 August 2000

Hugh R.

Position: Director

Appointed: 12 December 1994

Aileen H.

Position: Director

Appointed: 31 August 1992

Roger C.

Position: Secretary

Appointed: 13 July 2007

Resigned: 06 January 2009

Melvin G.

Position: Secretary

Appointed: 16 June 2006

Resigned: 13 July 2007

Ryan D.

Position: Director

Appointed: 31 January 2005

Resigned: 06 January 2009

David H.

Position: Secretary

Appointed: 14 May 2004

Resigned: 16 June 2006

Mary L.

Position: Director

Appointed: 03 October 2003

Resigned: 28 January 2005

Kevin M.

Position: Director

Appointed: 31 August 1999

Resigned: 29 August 2000

Margaret C.

Position: Director

Appointed: 08 May 1998

Resigned: 31 August 1999

James L.

Position: Secretary

Appointed: 17 August 1994

Resigned: 16 September 2003

Ernest M.

Position: Director

Appointed: 31 August 1992

Resigned: 06 March 1998

James L.

Position: Director

Appointed: 31 August 1992

Resigned: 16 September 2003

Anthony O.

Position: Director

Appointed: 31 August 1992

Resigned: 17 August 1994

Judith M.

Position: Director

Appointed: 31 August 1992

Resigned: 01 July 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is James P. This PSC and has 25-50% shares.

James P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth25 190-302-315       
Balance Sheet
Cash Bank In Hand22 17613 553        
Current Assets25 61714 663412261983375959553
Debtors3 441300412       
Net Assets Liabilities  -315-436-569-690-662-602-747-928
Net Assets Liabilities Including Pension Asset Liability -302-315       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve25 18511 631-320       
Shareholder Funds25 190-302-315       
Other
Creditors  307307307307307307307307
Creditors Due After One Year 602307       
Creditors Due Within One Year4273 027420       
Net Current Assets Liabilities25 190300-8-129-262-383-355-295-440-621
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid55        
Total Assets Less Current Liabilities25 19011 636-8-129-262-383-355-295-440-621
Value Shares Allotted 55       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/24
filed on: 11th, October 2023
Free Download (6 pages)

Company search

Advertisements