24 College Road Ltd BRIGHTON


24 College Road started in year 1998 as Private Limited Company with registration number 03570957. The 24 College Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Brighton at 24 College Road. Postal code: BN2 1JB. Since 1998/06/10 24 College Road Ltd is no longer carrying the name Oakmist.

The firm has 2 directors, namely Katherine H., David W.. Of them, David W. has been with the company the longest, being appointed on 17 July 2003 and Katherine H. has been with the company for the least time - from 8 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David W. who worked with the the firm until 18 July 2003.

24 College Road Ltd Address / Contact

Office Address 24 College Road
Town Brighton
Post code BN2 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570957
Date of Incorporation Wed, 27th May 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Katherine H.

Position: Director

Appointed: 08 February 2023

David W.

Position: Director

Appointed: 17 July 2003

Jessica H.

Position: Director

Appointed: 31 August 2015

Resigned: 01 January 2021

Stephen S.

Position: Director

Appointed: 10 February 2015

Resigned: 25 June 2021

Jane S.

Position: Director

Appointed: 19 September 2003

Resigned: 02 June 2008

Hf Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 July 2003

Resigned: 06 June 2014

Paula S.

Position: Director

Appointed: 27 August 1998

Resigned: 27 August 2003

David W.

Position: Secretary

Appointed: 27 August 1998

Resigned: 18 July 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 01 June 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 01 June 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Stephen S. This PSC and has 25-50% shares.

Stephen S.

Notified on 1 January 2018
Ceased on 1 May 2022
Nature of control: 25-50% shares

Company previous names

Oakmist June 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth44444    
Balance Sheet
Tangible Fixed Assets1 5001 500       
Net Assets Liabilities    44444
Net Assets Liabilities Including Pension Asset Liability 4444    
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds44444    
Other
Creditors Due Within One Year1 4961 4961 4961 4961 496    
Net Current Assets Liabilities-1 496-1 496-1 496-1 496-1 4961 4961 4961 4961 496
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation1 500        
Total Assets Less Current Liabilities444444444
Creditors    1 4961 4961 4961 4961 496
Fixed Assets 1 5001 5001 5001 5001 5001 5001 5001 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, February 2023
Free Download (3 pages)

Company search

Advertisements