34 Cambridge Road Hove Limited BRIGHTON


Founded in 2013, 34 Cambridge Road Hove, classified under reg no. 08407793 is an active company. Currently registered at 8 Wivelsfield Road BN2 8FQ, Brighton the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Lianna J., Sebastian K. and Gareth C. and others. Of them, Gareth C., Alicia P. have been with the company the longest, being appointed on 18 February 2013 and Lianna J. has been with the company for the least time - from 9 March 2023. As of 27 April 2024, there were 4 ex directors - Judy H., Sophie D. and others listed below. There were no ex secretaries.

34 Cambridge Road Hove Limited Address / Contact

Office Address 8 Wivelsfield Road
Office Address2 Saltdean
Town Brighton
Post code BN2 8FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08407793
Date of Incorporation Mon, 18th Feb 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Lianna J.

Position: Director

Appointed: 09 March 2023

Sebastian K.

Position: Director

Appointed: 10 January 2021

Gareth C.

Position: Director

Appointed: 18 February 2013

Alicia P.

Position: Director

Appointed: 18 February 2013

Judy H.

Position: Director

Appointed: 27 November 2020

Resigned: 11 November 2021

Sophie D.

Position: Director

Appointed: 24 February 2019

Resigned: 22 January 2023

Mike M.

Position: Director

Appointed: 18 February 2013

Resigned: 27 October 2020

Chetna B.

Position: Director

Appointed: 18 February 2013

Resigned: 15 November 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Gareth C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Gareth C. This PSC has significiant influence or control over the company,.

Gareth C.

Notified on 26 February 2023
Nature of control: significiant influence or control

Gareth C.

Notified on 6 April 2016
Ceased on 18 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth551718       
Balance Sheet
Current Assets 8471 0141 1811 3481 5151 6821 8492 016
Debtors667847       
Tangible Fixed Assets19 14819 148       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve547714       
Shareholder Funds551718       
Other
Creditors 19 27719 27719 27719 27719 27719 27719 27719 277
Creditors Due Within One Year19 26419 277       
Fixed Assets 19 14819 14819 14819 14819 14819 14819 14819 148
Net Current Assets Liabilities-18 597-18 430-18 263-18 096-17 929-17 762-17 595-17 428-17 261
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation19 148        
Total Assets Less Current Liabilities5517188851 0521 2191 3861 5531 7201 887

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 10th November 2023. New Address: C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA. Previous address: 8 Wivelsfield Road Saltdean Brighton BN2 8FQ England
filed on: 10th, November 2023
Free Download (1 page)

Company search