28 Norfolk Square Ltd HOVE


Founded in 2000, 28 Norfolk Square, classified under reg no. 04133867 is an active company. Currently registered at 3 South View BN3 1RJ, Hove the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Alison G., Peter G. and Anthony D. and others. In addition one secretary - John C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

28 Norfolk Square Ltd Address / Contact

Office Address 3 South View
Office Address2 Somerhill Avenue
Town Hove
Post code BN3 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133867
Date of Incorporation Fri, 29th Dec 2000
Industry Other accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Alison G.

Position: Director

Appointed: 29 March 2023

Peter G.

Position: Director

Appointed: 29 March 2023

Anthony D.

Position: Director

Appointed: 18 May 2013

John C.

Position: Secretary

Appointed: 01 February 2008

John C.

Position: Director

Appointed: 01 February 2008

Jeff M.

Position: Director

Appointed: 01 February 2008

Graham O.

Position: Director

Appointed: 04 January 2001

Jack T.

Position: Director

Appointed: 10 October 2018

Resigned: 28 March 2023

Laszlo B.

Position: Director

Appointed: 01 November 2011

Resigned: 10 October 2018

Adam C.

Position: Secretary

Appointed: 09 February 2008

Resigned: 01 December 2008

Adam C.

Position: Director

Appointed: 09 February 2008

Resigned: 01 December 2008

Pascal W.

Position: Director

Appointed: 01 February 2008

Resigned: 17 May 2013

Toby P.

Position: Secretary

Appointed: 23 February 2005

Resigned: 12 February 2008

Kerstin B.

Position: Secretary

Appointed: 10 January 2004

Resigned: 17 February 2005

Lester M.

Position: Director

Appointed: 10 January 2004

Resigned: 01 November 2011

Kerstin B.

Position: Director

Appointed: 10 January 2004

Resigned: 17 February 2005

Toby P.

Position: Secretary

Appointed: 04 January 2001

Resigned: 10 January 2004

Toby P.

Position: Director

Appointed: 04 January 2001

Resigned: 12 February 2008

Startco Limited

Position: Corporate Secretary

Appointed: 29 December 2000

Resigned: 04 January 2001

Newco Limited

Position: Corporate Director

Appointed: 29 December 2000

Resigned: 04 January 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is John C. This PSC has significiant influence or control over the company,.

John C.

Notified on 5 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth55     
Balance Sheet
Net Assets Liabilities  55555
Net Assets Liabilities Including Pension Asset Liability55     
Reserves/Capital
Shareholder Funds55     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Number Shares Allotted 5 5555
Par Value Share 1 1111
Share Capital Allotted Called Up Paid55     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, September 2023
Free Download (2 pages)

Company search

Advertisements