27 Gladstone Place (brighton) Limited BRIGHTON


27 Gladstone Place (brighton) started in year 2000 as Private Limited Company with registration number 04099944. The 27 Gladstone Place (brighton) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brighton at Flat 3 (top Floor). Postal code: BN2 3QE.

At present there are 3 directors in the the firm, namely Carolyn B., Guiomar S. and Nicholas C.. In addition one secretary - Edmund B. - 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.

27 Gladstone Place (brighton) Limited Address / Contact

Office Address Flat 3 (top Floor)
Office Address2 27 Gladstone Place
Town Brighton
Post code BN2 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099944
Date of Incorporation Wed, 1st Nov 2000
Industry Non-trading company
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Carolyn B.

Position: Director

Appointed: 23 May 2018

Edmund B.

Position: Secretary

Appointed: 23 May 2018

Guiomar S.

Position: Director

Appointed: 13 October 2017

Nicholas C.

Position: Director

Appointed: 10 October 2017

Neil J.

Position: Director

Appointed: 01 November 2014

Resigned: 23 May 2018

Natalie S.

Position: Director

Appointed: 11 June 2014

Resigned: 08 November 2017

Christine M.

Position: Director

Appointed: 09 September 2010

Resigned: 02 April 2014

Simon C.

Position: Secretary

Appointed: 09 September 2010

Resigned: 11 October 2017

Linda H.

Position: Secretary

Appointed: 31 October 2009

Resigned: 09 September 2010

Linda H.

Position: Director

Appointed: 03 November 2006

Resigned: 09 September 2010

Shirley S.

Position: Director

Appointed: 10 October 2006

Resigned: 30 November 2006

Simon C.

Position: Secretary

Appointed: 05 April 2005

Resigned: 30 September 2009

Sarah H.

Position: Director

Appointed: 16 January 2005

Resigned: 01 May 2005

Samantha H.

Position: Secretary

Appointed: 28 October 2003

Resigned: 05 April 2005

Shirley S.

Position: Director

Appointed: 28 October 2003

Resigned: 18 July 2006

Simon C.

Position: Director

Appointed: 20 October 2003

Resigned: 11 October 2017

Gavin C.

Position: Director

Appointed: 18 January 2002

Resigned: 15 December 2003

James F.

Position: Director

Appointed: 18 January 2002

Resigned: 28 June 2002

Emma B.

Position: Director

Appointed: 18 January 2002

Resigned: 22 July 2003

Claire T.

Position: Secretary

Appointed: 18 January 2002

Resigned: 15 December 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 01 November 2000

Timothy H.

Position: Secretary

Appointed: 01 November 2000

Resigned: 18 January 2002

Timothy H.

Position: Director

Appointed: 01 November 2000

Resigned: 18 January 2002

Roland R.

Position: Director

Appointed: 01 November 2000

Resigned: 18 January 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Nicholas C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon C. This PSC owns 25-50% shares.

Nicholas C.

Notified on 15 October 2017
Nature of control: 25-50% shares

Simon C.

Notified on 1 November 2016
Ceased on 11 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth333       
Balance Sheet
Cash Bank On Hand  33333333
Net Assets Liabilities  33333333
Cash Bank In Hand333       
Net Assets Liabilities Including Pension Asset Liability333       
Reserves/Capital
Shareholder Funds333       
Other
Number Shares Allotted 333333333
Par Value Share 111111111
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements