33 Clyde Road Brighton Limited BRIGHTON


Founded in 1983, 33 Clyde Road Brighton, classified under reg no. 01771924 is an active company. Currently registered at 33a Clyde Road BN1 4NN, Brighton the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Alex K., Kathleen D. and Timothy L.. In addition one secretary - Lilia Y. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Miranda F. who worked with the the company until 1 September 2011.

33 Clyde Road Brighton Limited Address / Contact

Office Address 33a Clyde Road
Office Address2 33a Clyde Road
Town Brighton
Post code BN1 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771924
Date of Incorporation Tue, 22nd Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Alex K.

Position: Director

Appointed: 09 February 2022

Kathleen D.

Position: Director

Appointed: 21 December 2013

Lilia Y.

Position: Secretary

Appointed: 10 November 2013

Timothy L.

Position: Director

Appointed: 23 June 2013

Miranda F.

Position: Secretary

Resigned: 01 September 2011

Miranda K.

Position: Director

Appointed: 21 August 2015

Resigned: 09 February 2022

Martin R.

Position: Director

Appointed: 02 September 2011

Resigned: 20 August 2015

Sam C.

Position: Secretary

Appointed: 01 September 2011

Resigned: 18 December 2013

Samuel C.

Position: Director

Appointed: 28 February 2011

Resigned: 18 December 2013

Maria N.

Position: Director

Appointed: 28 June 2010

Resigned: 11 March 2013

Paul N.

Position: Director

Appointed: 06 October 2006

Resigned: 13 April 2007

Jason B.

Position: Director

Appointed: 18 August 2000

Resigned: 13 April 2007

Mark F.

Position: Director

Appointed: 19 January 1995

Resigned: 31 December 2010

Terry G.

Position: Director

Appointed: 22 July 1991

Resigned: 18 August 2000

Christopher O.

Position: Director

Appointed: 22 July 1991

Resigned: 15 December 1993

Miranda F.

Position: Director

Appointed: 22 July 1991

Resigned: 01 May 2012

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Timothy L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kathleen D. This PSC owns 25-50% shares. Moving on, there is Miranda K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kathleen D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Miranda K.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth   8 1169 175     
Balance Sheet
Cash Bank On Hand  1 6812 6133 6724 5503 7893 4351 4862 039
Current Assets8 4396 9637 4118 3439 4026 3805 6195 2355 9863 929
Debtors5 7305 7305 7305 7305 7301 8301 8301 8004 5001 890
Net Assets Liabilities  7 1818 1139 1726 3055 5445 1555 8263 779
Property Plant Equipment  280280      
Cash Bank In Hand2 7091 2331 681       
Net Assets Liabilities Including Pension Asset Liability7 8156 4837 1818 1169 175     
Tangible Fixed Assets280280280       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve7 8126 4807 178       
Shareholder Funds   8 1169 175     
Other
Version Production Software      2 021  2 023
Creditors  510510510355355360440430
Intangible Assets    280280280280280280
Intangible Assets Gross Cost    280280280280280280
Net Current Assets Liabilities7 5356 2036 9017 8338 8926 0255 2644 8755 5463 499
Other Creditors  51051051035535536050 
Property Plant Equipment Gross Cost  280280      
Trade Creditors Trade Payables       360390430
Trade Debtors Trade Receivables  5 7305 7305 7301 8301 8301 8004 5001 890
Capital Employed7 8156 4837 181       
Creditors Due Within One Year904760510510510     
Number Shares Allotted 33       
Par Value Share 11       
Called Up Share Capital Not Paid Not Expressed As Current Asset   33     
Fixed Assets   280280     
Total Assets Less Current Liabilities   8 1169 175     
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation280280280       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 23rd, April 2023
Free Download (6 pages)

Company search

Advertisements