26 York Villas Limited EAST SUSSEX


Founded in 1997, 26 York Villas, classified under reg no. 03444102 is an active company. Currently registered at 26 York Villas BN1 3TS, East Sussex the company has been in the business for twenty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Samuel K., Cyrus Y. and James N.. Of them, Cyrus Y., James N. have been with the company the longest, being appointed on 22 September 2021 and Samuel K. has been with the company for the least time - from 20 September 2022. 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 York Villas Limited Address / Contact

Office Address 26 York Villas
Office Address2 Brighton
Town East Sussex
Post code BN1 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444102
Date of Incorporation Fri, 3rd Oct 1997
Industry Residents property management
End of financial Year 31st October
Company age 27 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 Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Samuel K.

Position: Director

Appointed: 20 September 2022

Cyrus Y.

Position: Director

Appointed: 22 September 2021

James N.

Position: Director

Appointed: 22 September 2021

Gary F.

Position: Secretary

Appointed: 20 August 2009

Resigned: 31 December 2022

Jan J.

Position: Director

Appointed: 20 September 2008

Resigned: 24 July 2022

David C.

Position: Secretary

Appointed: 30 May 2005

Resigned: 20 August 2009

Allan K.

Position: Secretary

Appointed: 15 September 2003

Resigned: 26 June 2005

Amanda L.

Position: Secretary

Appointed: 04 February 2001

Resigned: 31 October 2002

Matthew R.

Position: Secretary

Appointed: 04 February 2001

Resigned: 31 July 2003

Nyree S.

Position: Director

Appointed: 20 March 2000

Resigned: 20 September 2008

Nyree S.

Position: Secretary

Appointed: 14 November 1999

Resigned: 20 March 2000

Christopher P.

Position: Secretary

Appointed: 16 October 1997

Resigned: 14 November 1999

Sima P.

Position: Director

Appointed: 16 October 1997

Resigned: 28 January 2000

Sima P.

Position: Secretary

Appointed: 16 October 1997

Resigned: 01 December 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 October 1997

Resigned: 16 October 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1997

Resigned: 16 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets6239166411 0191 3724 6931 6232 294
Net Assets Liabilities4 2434 5364 2614 6394 9928 3135 2435 914
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal240240240240240240240240
Fixed Assets3 8603 8603 8603 8603 8603 8603 8603 860
Net Current Assets Liabilities6239166411 0191 3724 6931 6232 294
Total Assets Less Current Liabilities4 4834 7764 5014 8795 2328 5535 4836 154

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/10/31
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements