You are here: bizstats.co.uk > a-z index > 2 list > 24 list

246 South Coast Road (peacehaven) Limited NEWHAVEN


Founded in 1987, 246 South Coast Road (peacehaven), classified under reg no. 02176009 is an active company. Currently registered at C/o Charles Cox Pm, Unit 9, Enterprise Centre, BN9 9BA, Newhaven the company has been in the business for thirty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Christine M. and Sharon H.. In addition one secretary - Christine M. - is with the company. At present 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.

246 South Coast Road (peacehaven) Limited Address / Contact

Office Address C/o Charles Cox Pm, Unit 9, Enterprise Centre,
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176009
Date of Incorporation Fri, 9th Oct 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Christine M.

Position: Director

Appointed: 24 October 2018

Sharon H.

Position: Director

Appointed: 04 July 2018

Christine M.

Position: Secretary

Appointed: 30 October 2015

Roger H.

Position: Director

Appointed: 03 July 2018

Resigned: 17 March 2022

Christine M.

Position: Director

Appointed: 14 July 2003

Resigned: 12 July 2018

Graeme R.

Position: Director

Appointed: 20 June 2003

Resigned: 08 January 2016

Robert H.

Position: Director

Appointed: 22 October 1998

Resigned: 29 October 2015

Robert H.

Position: Secretary

Appointed: 22 October 1998

Resigned: 29 October 2015

Duncan E.

Position: Director

Appointed: 01 August 1996

Resigned: 20 June 2003

Peter G.

Position: Director

Appointed: 17 August 1992

Resigned: 22 October 1998

Victoria P.

Position: Director

Appointed: 17 August 1992

Resigned: 10 August 1997

Jean H.

Position: Director

Appointed: 25 February 1991

Resigned: 01 June 2002

Jean B.

Position: Director

Appointed: 25 February 1991

Resigned: 01 August 2013

Jean H.

Position: Secretary

Appointed: 25 February 1991

Resigned: 11 November 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Christine M. The abovementioned PSC has significiant influence or control over the company,.

Christine M.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets9 6575 552  
Net Assets Liabilities5 3445 22511
Other
Creditors4 314328  
Fixed Assets1111
Net Current Assets Liabilities9 6575 552  
Total Assets Less Current Liabilities9 6585 55311

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 6th, February 2024
Free Download (3 pages)

Company search