38 Clarendon Villas (hove) Limited BRIGHTON


38 Clarendon Villas (hove) started in year 2001 as Private Limited Company with registration number 04264211. The 38 Clarendon Villas (hove) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Brighton at Fourth Floor Park Gate. Postal code: BN1 6AF.

The firm has 2 directors, namely John W., Beatrice B.. Of them, Beatrice B. has been with the company the longest, being appointed on 13 December 2016 and John W. has been with the company for the least time - from 4 January 2017. Currently 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.

38 Clarendon Villas (hove) Limited Address / Contact

Office Address Fourth Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264211
Date of Incorporation Fri, 3rd Aug 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

John W.

Position: Director

Appointed: 04 January 2017

Beatrice B.

Position: Director

Appointed: 13 December 2016

Lans C.

Position: Director

Appointed: 20 July 2012

Resigned: 03 January 2017

John W.

Position: Director

Appointed: 03 July 2006

Resigned: 23 October 2012

John W.

Position: Secretary

Appointed: 03 July 2006

Resigned: 23 October 2012

Graham H.

Position: Director

Appointed: 03 August 2001

Resigned: 03 July 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 August 2001

Resigned: 03 August 2001

Beatrice B.

Position: Director

Appointed: 03 August 2001

Resigned: 12 December 2016

Graham H.

Position: Secretary

Appointed: 03 August 2001

Resigned: 03 July 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 03 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand44  
Current Assets  44
Net Assets Liabilities  44
Property Plant Equipment8 5268 526  
Other
Creditors8 5268 5268 5268 526
Fixed Assets  8 5268 526
Net Current Assets Liabilities-8 522-8 522-8 522-8 522
Other Creditors8 5268 526  
Property Plant Equipment Gross Cost8 526   
Total Assets Less Current Liabilities4444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 2nd, May 2023
Free Download (4 pages)

Company search

Advertisements