31 St George's Terrace (brighton) Limited BRIGHTON


Founded in 1991, 31 St George's Terrace (brighton), classified under reg no. 02577723 is an active company. Currently registered at 31 St Georges Terrace BN2 1JJ, Brighton the company has been in the business for thirty three years. Its financial year was closed on Thursday 1st February and its latest financial statement was filed on Wed, 1st Feb 2023.

The firm has 3 directors, namely Christian T., Vivek K. and Sonia H.. Of them, Sonia H. has been with the company the longest, being appointed on 24 July 1997 and Christian T. has been with the company for the least time - from 28 July 2016. 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.

31 St George's Terrace (brighton) Limited Address / Contact

Office Address 31 St Georges Terrace
Office Address2 Kemp Town
Town Brighton
Post code BN2 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577723
Date of Incorporation Tue, 29th Jan 1991
Industry Buying and selling of own real estate
End of financial Year 1st February
Company age 33 years old
Account next due date Fri, 1st Nov 2024 (187 days left)
Account last made up date Wed, 1st Feb 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Christian T.

Position: Director

Appointed: 28 July 2016

Vivek K.

Position: Director

Appointed: 20 July 2016

Sonia H.

Position: Director

Appointed: 24 July 1997

Sonia H.

Position: Secretary

Appointed: 01 August 2016

Resigned: 02 January 2024

Hillary B.

Position: Secretary

Appointed: 09 June 2005

Resigned: 01 August 2016

Robert G.

Position: Secretary

Appointed: 19 July 2004

Resigned: 09 June 2005

Hillary B.

Position: Director

Appointed: 19 July 2004

Resigned: 01 August 2016

Malcolm J.

Position: Director

Appointed: 19 July 2004

Resigned: 01 August 2016

Robert G.

Position: Director

Appointed: 19 July 2004

Resigned: 09 June 2005

Ailsa G.

Position: Director

Appointed: 21 February 2000

Resigned: 28 January 2005

Deborah L.

Position: Director

Appointed: 24 July 1997

Resigned: 21 December 2000

Harold E.

Position: Secretary

Appointed: 01 July 1992

Resigned: 19 July 2004

Nora W.

Position: Director

Appointed: 06 February 1991

Resigned: 08 January 1995

Nora W.

Position: Secretary

Appointed: 06 February 1991

Resigned: 08 January 1995

Hazel E.

Position: Director

Appointed: 06 February 1991

Resigned: 19 July 2004

Daniel D.

Position: Nominee Secretary

Appointed: 29 January 1991

Resigned: 06 February 1991

Samuel L.

Position: Nominee Director

Appointed: 29 January 1991

Resigned: 06 February 1991

Daniel D.

Position: Nominee Director

Appointed: 29 January 1991

Resigned: 06 February 1991

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Sonia H. The abovementioned PSC and has 25-50% shares.

Sonia H.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-012016-02-012017-02-012018-02-012019-02-012020-02-012021-02-012022-02-012023-02-01
Net Worth2 7752 7493 676      
Balance Sheet
Current Assets1 6501 6242 5512 7774 5691 0053 2212 3282 757
Net Assets Liabilities  3 6763 90210 2635 2655 3514 4584 887
Net Assets Liabilities Including Pension Asset Liability2 7752 7493 676      
Reserves/Capital
Shareholder Funds2 7752 7493 676      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   2 7774 5691 0051 0051 0051 005
Fixed Assets1 1251 1251 1251 1251 1251 1251 1251 1251 125
Net Current Assets Liabilities1 6501 6242 5512 7774 5691 0053 2212 3282 757
Total Assets Less Current Liabilities2 7752 7493 6763 90210 2633 1355 3514 4584 887

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 1st Feb 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements