36 Wilbury Road Hove (management) Limited BRIGHTON


Founded in 1993, 36 Wilbury Road Hove (management), classified under reg no. 02842418 is an active company. Currently registered at 28-29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for thirty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. John H., appointed on 26 June 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

36 Wilbury Road Hove (management) Limited Address / Contact

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

Company Information / Profile

Registration Number 02842418
Date of Incorporation Thu, 5th Aug 1993
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (215 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

John H.

Position: Director

Appointed: 26 June 2003

Austin Rees Limited

Position: Corporate Secretary

Appointed: 05 August 1997

Resigned: 07 October 2019

Judith T.

Position: Secretary

Appointed: 01 June 1996

Resigned: 24 January 1997

Judith T.

Position: Director

Appointed: 01 June 1996

Resigned: 24 January 1997

Nancy C.

Position: Director

Appointed: 21 March 1994

Resigned: 26 June 2003

Daniel D.

Position: Nominee Director

Appointed: 05 August 1993

Resigned: 05 August 1993

Patricia W.

Position: Director

Appointed: 05 August 1993

Resigned: 21 March 1994

Daniel D.

Position: Nominee Secretary

Appointed: 05 August 1993

Resigned: 05 August 1993

Betty D.

Position: Nominee Director

Appointed: 05 August 1993

Resigned: 05 August 1993

Ida D.

Position: Secretary

Appointed: 05 August 1993

Resigned: 01 June 1996

Ida D.

Position: Director

Appointed: 05 August 1993

Resigned: 01 June 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is John H. This PSC has 25-50% voting rights and has 25-50% shares.

John H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth66       
Balance Sheet
Cash Bank In Hand66       
Cash Bank On Hand 66666666
Property Plant Equipment 2 0002 0002 0002 0002 0002 0002 000 
Tangible Fixed Assets2 0002 000       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds66       
Other
Average Number Employees During Period 11      
Creditors 2 0002 0002 0002 0002 0002 0002 0002 000
Creditors Due Within One Year2 0002 000       
Net Current Assets Liabilities-1 994-1 994-1 994-1 994-1 994-1 994-1 994-1 994-1 994
Number Shares Allotted 6       
Number Shares Issued Fully Paid  6      
Other Creditors  2 0002 0002 0002 0002 0002 0002 000
Other Taxation Social Security Payable 2 0002 000      
Par Value Share 11      
Property Plant Equipment Gross Cost 2 0002 0002 0002 0002 0002 0002 000 
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation2 000        
Total Assets Less Current Liabilities666666666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, October 2022
Free Download (6 pages)

Company search