You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Alfred Road Limited EAST SUSSEX


Founded in 1998, 4 Alfred Road, classified under reg no. 03501889 is an active company. Currently registered at 100 Church Street BN1 1UJ, East Sussex the company has been in the business for 26 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Deborah M., Alan M. and Clare R. and others. In addition one secretary - Colin R. - is with the firm. Currently 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.

4 Alfred Road Limited Address / Contact

Office Address 100 Church Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501889
Date of Incorporation Fri, 30th Jan 1998
Industry Residents property management
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Deborah M.

Position: Director

Appointed: 14 September 2023

Alan M.

Position: Director

Appointed: 25 November 2011

Clare R.

Position: Director

Appointed: 30 August 2005

Colin R.

Position: Secretary

Appointed: 07 July 2005

Colin R.

Position: Director

Appointed: 14 February 2004

Annalisa H.

Position: Director

Appointed: 16 May 2008

Resigned: 14 September 2023

Richard T.

Position: Director

Appointed: 07 July 2005

Resigned: 25 November 2011

Lucy B.

Position: Secretary

Appointed: 05 August 2002

Resigned: 07 July 2005

Toby S.

Position: Director

Appointed: 23 February 2000

Resigned: 07 July 2005

Neal R.

Position: Secretary

Appointed: 25 October 1999

Resigned: 06 August 2002

Alex C.

Position: Director

Appointed: 30 January 1998

Resigned: 30 January 1998

Neal R.

Position: Director

Appointed: 30 January 1998

Resigned: 28 September 2003

Justin E.

Position: Director

Appointed: 30 January 1998

Resigned: 30 January 1998

Stephen R.

Position: Secretary

Appointed: 30 January 1998

Resigned: 25 October 1999

Clare R.

Position: Director

Appointed: 30 January 1998

Resigned: 07 November 2004

Stephen R.

Position: Director

Appointed: 30 January 1998

Resigned: 15 December 1999

Saira H.

Position: Director

Appointed: 30 January 1998

Resigned: 16 May 2008

Alex C.

Position: Secretary

Appointed: 30 January 1998

Resigned: 30 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth1 8534444
Balance Sheet
Cash Bank In Hand3 1275 157   
Current Assets3 1685 1574 4185 3083 410
Debtors41    
Tangible Fixed Assets5 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital44444
Profit Loss Account Reserve1 849    
Shareholder Funds1 8534444
Other
Creditors Due Within One Year6 31510 1539 41410 3048 406
Net Assets Liability Excluding Pension Asset Liability1 8534444
Net Current Assets Liabilities-3 147-4 996-4 996-4 996-4 996
Number Shares Allotted 4444
Par Value Share 1111
Share Capital Allotted Called Up Paid44444
Tangible Fixed Assets Cost Or Valuation 5 0005 0005 0005 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 11th, March 2024
Free Download (4 pages)

Company search

Advertisements