4 St. Ann's Place (management) Company Limited BILLINGSHURST


Founded in 1989, 4 St. Ann's Place (management) Company, classified under reg no. 02439949 is an active company. Currently registered at Claremont House Durfold Wood RH14 0PL, Billingshurst the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Diana B., Paul B. and Bemba C.. In addition one secretary - Paul B. - is with the company. At present 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.

4 St. Ann's Place (management) Company Limited Address / Contact

Office Address Claremont House Durfold Wood
Office Address2 Plaistow
Town Billingshurst
Post code RH14 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02439949
Date of Incorporation Fri, 3rd Nov 1989
Industry Other accommodation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Paul B.

Position: Secretary

Appointed: 30 July 2019

Diana B.

Position: Director

Appointed: 09 June 2019

Paul B.

Position: Director

Appointed: 08 June 2019

Bemba C.

Position: Director

Appointed: 10 March 2003

Andrea R.

Position: Director

Appointed: 01 December 2014

Resigned: 01 June 2020

Peter R.

Position: Director

Appointed: 31 July 2009

Resigned: 01 January 2020

Peter R.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 September 2019

Mauro M.

Position: Director

Appointed: 08 September 2005

Resigned: 01 January 2011

Alun D.

Position: Secretary

Appointed: 24 August 2005

Resigned: 01 August 2008

Alun D.

Position: Director

Appointed: 24 August 2005

Resigned: 01 August 2008

Rosamund C.

Position: Director

Appointed: 19 November 2001

Resigned: 24 August 2005

Hannah G.

Position: Director

Appointed: 27 March 2001

Resigned: 10 March 2003

Mark S.

Position: Director

Appointed: 12 May 1998

Resigned: 02 August 2005

Mark S.

Position: Secretary

Appointed: 12 May 1998

Resigned: 02 August 2005

Nicola D.

Position: Director

Appointed: 19 July 1994

Resigned: 28 August 1998

David A.

Position: Secretary

Appointed: 03 August 1991

Resigned: 12 May 1998

Doris B.

Position: Director

Appointed: 03 August 1991

Resigned: 19 July 1994

Tracy C.

Position: Director

Appointed: 03 August 1991

Resigned: 02 October 2001

Josephine E.

Position: Director

Appointed: 03 August 1991

Resigned: 12 May 1998

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Brema C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Diana B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Brema C.

Notified on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Diana B.

Notified on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 30 July 2019
Nature of control: right to appoint and remove directors
25-50% shares

Peter R.

Notified on 7 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 5104 4554 497
Net Assets Liabilities3 5104 0554 077
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 400420
Average Number Employees During Period333
Net Current Assets Liabilities3 5104 4554 497
Total Assets Less Current Liabilities3 5104 4554 497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search