24 Cornwallis Gardens Limited HASTINGS


Founded in 2001, 24 Cornwallis Gardens, classified under reg no. 04220716 is an active company. Currently registered at Fpe Management TN34 1RG, Hastings the company has been in the business for twenty three years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on Friday 24th June 2022.

Currently there are 2 directors in the the company, namely Martin L. and Parviz K.. In addition one secretary - Martin L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin H. who worked with the the company until 13 November 2011.

24 Cornwallis Gardens Limited Address / Contact

Office Address Fpe Management
Office Address2 184 Queens Road
Town Hastings
Post code TN34 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220716
Date of Incorporation Mon, 21st May 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 23 years old
Account next due date Sun, 24th Mar 2024 (34 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Martin L.

Position: Secretary

Appointed: 14 November 2011

Martin L.

Position: Director

Appointed: 15 August 2003

Parviz K.

Position: Director

Appointed: 21 May 2001

Gareth J.

Position: Director

Appointed: 26 September 2007

Resigned: 29 June 2021

Francesco Z.

Position: Director

Appointed: 06 September 2002

Resigned: 15 August 2003

Sophie O.

Position: Director

Appointed: 05 March 2002

Resigned: 25 September 2007

Colin H.

Position: Director

Appointed: 21 May 2001

Resigned: 04 July 2018

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 21 May 2001

Colin H.

Position: Secretary

Appointed: 21 May 2001

Resigned: 13 November 2011

Valerie F.

Position: Director

Appointed: 21 May 2001

Resigned: 05 March 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 21 May 2001

Marianne S.

Position: Director

Appointed: 21 May 2001

Resigned: 29 June 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Martin L. The abovementioned PSC has significiant influence or control over this company,.

Martin L.

Notified on 6 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth666      
Balance Sheet
Current Assets 66666666
Net Assets Liabilities  6666666
Cash Bank In Hand66       
Net Assets Liabilities Including Pension Asset Liability666      
Reserves/Capital
Shareholder Funds666      
Other
Net Current Assets Liabilities 66666666
Total Assets Less Current Liabilities 66666666
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 24th June 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements