35 St Michaels Place Brighton Limited BRIGHTON


35 St Michaels Place Brighton started in year 2007 as Private Limited Company with registration number 06304472. The 35 St Michaels Place Brighton company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Brighton at Atlas Chambers. Postal code: BN1 2RE.

The company has 5 directors, namely Kieron D., June S. and Abigail G. and others. Of them, Simon B., Katherine S. have been with the company the longest, being appointed on 7 July 2007 and Kieron D. has been with the company for the least time - from 30 November 2021. 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 - Denise P. who worked with the the company until 20 July 2009.

35 St Michaels Place Brighton Limited Address / Contact

Office Address Atlas Chambers
Office Address2 West Street
Town Brighton
Post code BN1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06304472
Date of Incorporation Fri, 6th Jul 2007
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kieron D.

Position: Director

Appointed: 30 November 2021

June S.

Position: Director

Appointed: 09 March 2019

Abigail G.

Position: Director

Appointed: 25 May 2018

New Road Nominees Limited

Position: Corporate Secretary

Appointed: 20 July 2009

Simon B.

Position: Director

Appointed: 07 July 2007

Katherine S.

Position: Director

Appointed: 07 July 2007

Melissa S.

Position: Director

Appointed: 22 March 2016

Resigned: 23 November 2018

Emma T.

Position: Director

Appointed: 14 November 2011

Resigned: 30 November 2021

Steven L.

Position: Director

Appointed: 07 July 2007

Resigned: 30 May 2018

Paul G.

Position: Director

Appointed: 07 July 2007

Resigned: 14 November 2011

Brighton Director Limited

Position: Corporate Director

Appointed: 06 July 2007

Resigned: 30 June 2008

Denise P.

Position: Secretary

Appointed: 06 July 2007

Resigned: 20 July 2009

Denise P.

Position: Director

Appointed: 06 July 2007

Resigned: 29 January 2016

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 06 July 2007

Resigned: 06 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth55
Balance Sheet
Tangible Fixed Assets12 38312 383
Reserves/Capital
Called Up Share Capital55
Shareholder Funds55
Other
Creditors 12 378
Creditors Due Within One Year12 37812 378
Fixed Assets 12 383
Net Current Assets Liabilities-12 378-12 378
Number Shares Allotted 5
Par Value Share 1
Share Capital Allotted Called Up Paid55
Tangible Fixed Assets Cost Or Valuation12 383 
Total Assets Less Current Liabilities55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from Atlas Chambers West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on December 4, 2024
filed on: 4th, December 2024
Free Download (1 page)

Company search