36 Carlisle Road Hove Limited WEST SUSSEX


Founded in 1978, 36 Carlisle Road Hove, classified under reg no. 01358372 is an active company. Currently registered at 7 Croxton Lane RH16 2SB, West Sussex the company has been in the business for fourty six years. Its financial year was closed on 25th December and its latest financial statement was filed on 2022-12-25.

At the moment there are 2 directors in the the company, namely Elaine R. and Janet S.. In addition one secretary - Janet S. - is with the firm. As of 26 April 2024, there were 7 ex directors - Raymond S., John B. and others listed below. There were no ex secretaries.

36 Carlisle Road Hove Limited Address / Contact

Office Address 7 Croxton Lane
Office Address2 Lindfield
Town West Sussex
Post code RH16 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358372
Date of Incorporation Fri, 17th Mar 1978
Industry Residents property management
End of financial Year 25th December
Company age 46 years old
Account next due date Wed, 25th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Elaine R.

Position: Director

Appointed: 16 December 2016

Janet S.

Position: Secretary

Appointed: 01 May 1993

Janet S.

Position: Director

Appointed: 24 October 1992

Michael I.

Position: Secretary

Resigned: 01 May 1993

Raymond S.

Position: Director

Appointed: 08 September 2016

Resigned: 04 April 2017

John B.

Position: Director

Appointed: 07 April 2015

Resigned: 16 December 2016

Perth Securities Ltd

Position: Corporate Director

Appointed: 07 April 2015

Resigned: 07 April 2015

Jean S.

Position: Director

Appointed: 02 June 1999

Resigned: 08 November 2016

Anne B.

Position: Director

Appointed: 10 March 1999

Resigned: 14 April 2014

Steven P.

Position: Director

Appointed: 18 November 1993

Resigned: 02 June 1999

Simon F.

Position: Director

Appointed: 02 November 1991

Resigned: 02 June 1999

Michael I.

Position: Director

Appointed: 02 November 1991

Resigned: 18 November 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Janet S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elaine R. This PSC owns 25-50% shares. Moving on, there is Raymond S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet S.

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

Elaine R.

Notified on 16 December 2016
Nature of control: 25-50% shares

Raymond S.

Notified on 8 September 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth674 226      
Balance Sheet
Current Assets2 2668 4876 7667 1059 2438 9657 2748 461
Net Assets Liabilities 4 2266 0397 3829 4069 3117 5638 916
Net Assets Liabilities Including Pension Asset Liability674 226      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve644 223      
Shareholder Funds674 226      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 6521 1641616811317663
Creditors 985985985215985985985
Fixed Assets985985985985985985985985
Net Current Assets Liabilities2 6008 8787 2037 5439 4749 4247 7398 979
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal334391437438446459465518
Total Assets Less Current Liabilities3 5859 8638 1888 52810 45910 4098 7249 964
Accruals Deferred Income2 5334 652      
Creditors Due After One Year985985      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-25
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements