26 Oriental Place Limited BRIGHTON


Founded in 2016, 26 Oriental Place, classified under reg no. 10441092 is an active company. Currently registered at 26 Oriental Place BN1 2LL, Brighton the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Clarissa P., Marianne B. and Carmen H. and others. Of them, Donna H. has been with the company the longest, being appointed on 17 February 2017 and Clarissa P. and Marianne B. have been with the company for the least time - from 7 April 2024. 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.

26 Oriental Place Limited Address / Contact

Office Address 26 Oriental Place
Town Brighton
Post code BN1 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10441092
Date of Incorporation Mon, 24th Oct 2016
Industry Residents property management
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Clarissa P.

Position: Director

Appointed: 07 April 2024

Marianne B.

Position: Director

Appointed: 07 April 2024

Carmen H.

Position: Director

Appointed: 17 May 2021

Donna H.

Position: Director

Appointed: 17 February 2017

James M.

Position: Director

Appointed: 31 August 2023

Resigned: 07 April 2024

Ali S.

Position: Director

Appointed: 17 May 2021

Resigned: 03 August 2023

Tim D.

Position: Director

Appointed: 17 May 2021

Resigned: 07 April 2024

Nigel H.

Position: Secretary

Appointed: 15 March 2021

Resigned: 25 July 2022

George A.

Position: Director

Appointed: 09 January 2018

Resigned: 08 May 2021

Janice F.

Position: Director

Appointed: 17 February 2017

Resigned: 13 March 2021

Oliver A.

Position: Director

Appointed: 17 February 2017

Resigned: 09 January 2018

Stephen A.

Position: Secretary

Appointed: 17 February 2017

Resigned: 15 March 2021

Stephen A.

Position: Director

Appointed: 24 October 2016

Resigned: 14 March 2017

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Stephen A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen A.

Notified on 24 October 2016
Ceased on 4 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth23 540     
Balance Sheet
Current Assets7 5748 22211 54610 5215 5136 380
Net Assets Liabilities23 54023 54023 54023 54023 54023 540
Cash Bank In Hand7 574     
Net Assets Liabilities Including Pension Asset Liability23 540     
Reserves/Capital
Called Up Share Capital4     
Shareholder Funds23 540     
Other
Creditors7 5748 22211 54610 5215 5136 380
Fixed Assets23 54023 54023 54023 54023 54023 540
Total Assets Less Current Liabilities23 54023 54023 54023 54023 54023 540
Creditors Due Within One Year7 574     
Number Shares Allotted4     
Other Aggregate Reserves23 536     
Par Value Share1     
Share Capital Allotted Called Up Paid4     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/24
filed on: 11th, November 2023
Free Download (4 pages)

Company search

Advertisements