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

4 Norfolk Square (brighton) Limited HOVE


Founded in 2009, 4 Norfolk Square (brighton), classified under reg no. 06874360 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for 16 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Rosalind G., Nicholas G.. Of them, Rosalind G., Nicholas G. have been with the company the longest, being appointed on 8 April 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clive P. who worked with the the company until 9 November 2018.

4 Norfolk Square (brighton) Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874360
Date of Incorporation Wed, 8th Apr 2009
Industry Residents property management
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (381 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Homejoin Ltd

Position: Corporate Director

Appointed: 08 April 2009

Rosalind G.

Position: Director

Appointed: 08 April 2009

Nicholas G.

Position: Director

Appointed: 08 April 2009

Angela E.

Position: Director

Appointed: 10 February 2014

Resigned: 14 March 2022

Fabien D.

Position: Director

Appointed: 06 December 2012

Resigned: 29 November 2013

Francis P.

Position: Director

Appointed: 24 April 2012

Resigned: 15 June 2022

Timothy G.

Position: Director

Appointed: 25 March 2011

Resigned: 29 February 2012

Elizabeth T.

Position: Director

Appointed: 08 April 2009

Resigned: 01 October 2012

Clive P.

Position: Director

Appointed: 08 April 2009

Resigned: 22 April 2025

Clive P.

Position: Secretary

Appointed: 08 April 2009

Resigned: 09 November 2018

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 08 April 2009

Resigned: 08 April 2010

Samuel L.

Position: Director

Appointed: 08 April 2009

Resigned: 08 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Current Assets515515515515515515515515
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal240240240240240240240240
Creditors463463463463463463463463
Fixed Assets39 47239 47239 47239 47239 47239 47239 47239 472
Net Current Assets Liabilities5252525252525252
Total Assets Less Current Liabilities39 52439 52439 52439 52439 52439 52439 52439 524

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2025-04-22
filed on: 23rd, April 2025
Free Download (1 page)

Company search