34 Adelaide Crescent Limited PORTSLADE


Founded in 2005, 34 Adelaide Crescent, classified under reg no. 05652890 is an active company. Currently registered at Carlton House 28-29 BN41 1UR, Portslade the company has been in the business for nineteen years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 23rd June 2022.

The firm has 3 directors, namely William R., Francis M. and Elena K.. Of them, Elena K. has been with the company the longest, being appointed on 13 December 2005 and William R. has been with the company for the least time - from 2 March 2021. At the moment 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.

34 Adelaide Crescent Limited Address / Contact

Office Address Carlton House 28-29
Office Address2 Carlton Terrace
Town Portslade
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05652890
Date of Incorporation Tue, 13th Dec 2005
Industry Residents property management
End of financial Year 23rd June
Company age 19 years old
Account next due date Sat, 23rd Mar 2024 (37 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

William R.

Position: Director

Appointed: 02 March 2021

Francis M.

Position: Director

Appointed: 17 August 2014

Elena K.

Position: Director

Appointed: 13 December 2005

Clive B.

Position: Director

Appointed: 12 December 2014

Resigned: 03 March 2021

Clifford J.

Position: Secretary

Appointed: 01 September 2007

Resigned: 31 December 2010

Terence B.

Position: Director

Appointed: 13 December 2005

Resigned: 13 December 2014

Giles H.

Position: Secretary

Appointed: 13 December 2005

Resigned: 01 September 2007

Stl Directors Ltd

Position: Director

Appointed: 13 December 2005

Resigned: 13 December 2005

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 December 2005

Resigned: 13 December 2005

Giles H.

Position: Director

Appointed: 13 December 2005

Resigned: 26 January 2012

Richard A.

Position: Director

Appointed: 13 December 2005

Resigned: 17 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-06-232021-06-232022-06-232023-06-23
Net Worth11 92411 68911 298    
Balance Sheet
Cash Bank In Hand912953202    
Current Assets  2022823237731 025
Tangible Fixed Assets11 14411 14411 144    
Reserves/Capital
Called Up Share Capital111111    
Profit Loss Account Reserve-2 220-2 455-2 846    
Shareholder Funds11 92411 68911 298    
Other
Creditors  4861616161
Creditors Due Within One Year13240848    
Fixed Assets  11 14411 14411 14411 14411 144
Net Current Assets Liabilities780545154221262712964
Number Shares Allotted 1111    
Par Value Share 11    
Share Capital Allotted Called Up Paid111111    
Share Premium Account14 13314 13314 133    
Tangible Fixed Assets Cost Or Valuation11 14411 144     
Total Assets Less Current Liabilities11 92411 68911 29811 36511 40611 85612 108

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 23rd June 2022
filed on: 28th, February 2023
Free Download (5 pages)

Company search

Advertisements