You are here: bizstats.co.uk > a-z index > 3 list > 32 list

32-33 Upper Rock Gardens (brighton) Limited EAST SUSSEX


Founded in 1996, 32-33 Upper Rock Gardens (brighton), classified under reg no. 03256172 is an active company. Currently registered at Gff 33 Upper Rock Gardens BN2 1QF, East Sussex the company has been in the business for twenty eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Jurrat H. and Sally W.. In addition one secretary - Sinjon V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ross G. who worked with the the firm until 29 June 2001.

32-33 Upper Rock Gardens (brighton) Limited Address / Contact

Office Address Gff 33 Upper Rock Gardens
Office Address2 Brighton
Town East Sussex
Post code BN2 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256172
Date of Incorporation Fri, 27th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Jurrat H.

Position: Director

Appointed: 24 August 2021

Sinjon V.

Position: Secretary

Appointed: 25 June 2001

Sally W.

Position: Director

Appointed: 27 September 1996

William E.

Position: Director

Appointed: 23 April 2015

Resigned: 31 January 2016

James C.

Position: Director

Appointed: 01 October 2004

Resigned: 16 February 2015

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1996

Resigned: 27 September 1996

Ross G.

Position: Secretary

Appointed: 27 September 1996

Resigned: 29 June 2001

Aharon A.

Position: Director

Appointed: 27 September 1996

Resigned: 04 August 2004

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 September 1996

Resigned: 27 September 1996

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Jurrat H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sally W. This PSC has significiant influence or control over the company,. Moving on, there is William E., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jurrat H.

Notified on 24 August 2021
Nature of control: significiant influence or control

Sally W.

Notified on 6 April 2016
Nature of control: significiant influence or control

William E.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: significiant influence or control

William E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Sally W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth888      
Balance Sheet
Cash Bank On Hand  5 7434 1713 4722 9224 3334 9067 172
Current Assets4 2025 7106 0314 3353 6833 2214 4835 0697 173
Debtors3 7132612881642112991501631
Net Assets Liabilities  8888888
Cash Bank In Hand4895 4495 743      
Net Assets Liabilities Including Pension Asset Liability 88      
Reserves/Capital
Called Up Share Capital888      
Shareholder Funds888      
Other
Administration Support Average Number Employees     2222
Average Number Employees During Period     2222
Creditors  6 0234 3273 6753 2134 4755 0617 165
Other Creditors  5 6263 9303 2522 7914 0534 6216 716
Other Payables Accrued Expenses  397397423422422440449
Prepayments  2881642112991501631
Creditors Due Within One Year4 1945 7026 023      
Net Current Assets Liabilities88       
Number Shares Allotted 88      
Par Value Share 11      
Share Capital Allotted Called Up Paid88       
Total Assets Less Current Liabilities88       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements