31 College Road (kemp Town) Limited BRIGHTON


31 College Road (kemp Town) started in year 1994 as Private Limited Company with registration number 02910423. The 31 College Road (kemp Town) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Brighton at 31 College Road. Postal code: BN2 1JA.

Currently there are 4 directors in the the firm, namely Dominic B., Michael H. and Kenneth M. and others. In addition one secretary - Kenneth M. - is with the company. 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.

31 College Road (kemp Town) Limited Address / Contact

Office Address 31 College Road
Town Brighton
Post code BN2 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910423
Date of Incorporation Mon, 21st Mar 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Dominic B.

Position: Director

Appointed: 27 September 2019

Michael H.

Position: Director

Appointed: 02 March 2016

Kenneth M.

Position: Secretary

Appointed: 08 March 2014

Kenneth M.

Position: Director

Appointed: 04 November 2005

Malcolm G.

Position: Director

Appointed: 28 March 1994

Wendy H.

Position: Director

Appointed: 21 February 2014

Resigned: 27 September 2019

Anna K.

Position: Secretary

Appointed: 13 August 2012

Resigned: 08 March 2014

Anna K.

Position: Director

Appointed: 14 September 2010

Resigned: 08 March 2014

Susan W.

Position: Director

Appointed: 19 September 2008

Resigned: 02 March 2016

Kenneth M.

Position: Secretary

Appointed: 21 April 2008

Resigned: 13 August 2012

Paul S.

Position: Secretary

Appointed: 20 January 2006

Resigned: 14 April 2008

Kelly B.

Position: Director

Appointed: 17 January 2003

Resigned: 04 November 2005

Steven B.

Position: Director

Appointed: 17 January 2003

Resigned: 04 November 2005

Nancy S.

Position: Director

Appointed: 30 September 1997

Resigned: 17 January 2003

Malcolm G.

Position: Secretary

Appointed: 24 September 1994

Resigned: 20 January 2006

Jennifer B.

Position: Director

Appointed: 31 August 1994

Resigned: 30 September 1997

Stephen S.

Position: Director

Appointed: 31 August 1994

Resigned: 30 September 1997

Paul S.

Position: Director

Appointed: 30 June 1994

Resigned: 12 May 2009

Helen S.

Position: Director

Appointed: 28 March 1994

Resigned: 24 September 1994

Helen S.

Position: Secretary

Appointed: 28 March 1994

Resigned: 24 September 1994

Anne S.

Position: Director

Appointed: 28 March 1994

Resigned: 12 October 1994

Angela M.

Position: Nominee Director

Appointed: 21 March 1994

Resigned: 28 March 1994

Margaret W.

Position: Nominee Secretary

Appointed: 21 March 1994

Resigned: 28 March 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, November 2023
Free Download (6 pages)

Company search

Advertisements