40 Stanford Avenue Ltd BRIGHTON


40 Stanford Avenue started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05009725. The 40 Stanford Avenue company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Brighton at 75 Braybon Avenue. Postal code: BN1 8HH.

The company has 8 directors, namely Christie S., Jack C. and Asha C. and others. Of them, Deborah S. has been with the company the longest, being appointed on 8 January 2004 and Christie S. has been with the company for the least time - from 15 July 2022. 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.

40 Stanford Avenue Ltd Address / Contact

Office Address 75 Braybon Avenue
Town Brighton
Post code BN1 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05009725
Date of Incorporation Thu, 8th Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christie S.

Position: Director

Appointed: 15 July 2022

Jack C.

Position: Director

Appointed: 14 April 2022

Asha C.

Position: Director

Appointed: 14 April 2022

Nahid N.

Position: Director

Appointed: 04 November 2020

Clare S.

Position: Director

Appointed: 28 July 2017

Ben W.

Position: Director

Appointed: 01 November 2009

Eleanor B.

Position: Director

Appointed: 06 November 2006

Deborah S.

Position: Director

Appointed: 08 January 2004

Simon J.

Position: Director

Appointed: 20 November 2020

Resigned: 15 July 2022

Meryl G.

Position: Director

Appointed: 08 July 2016

Resigned: 28 July 2017

Julie M.

Position: Director

Appointed: 02 February 2015

Resigned: 14 April 2022

Melinda B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 April 2015

Harriete M.

Position: Director

Appointed: 14 October 2009

Resigned: 02 February 2015

Eleanor B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 22 December 2014

Hannah B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 September 2009

Louise D.

Position: Director

Appointed: 06 November 2006

Resigned: 04 November 2020

Nita M.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 October 2009

Nita M.

Position: Director

Appointed: 04 December 2004

Resigned: 20 April 2012

Heath W.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 December 2005

Darren B.

Position: Director

Appointed: 08 January 2004

Resigned: 30 January 2004

Lucy W.

Position: Director

Appointed: 08 January 2004

Resigned: 01 September 2006

Peter S.

Position: Director

Appointed: 08 January 2004

Resigned: 01 April 2007

Peter S.

Position: Secretary

Appointed: 08 January 2004

Resigned: 01 July 2004

Kelly J.

Position: Director

Appointed: 08 January 2004

Resigned: 20 November 2020

Joanna B.

Position: Director

Appointed: 08 January 2004

Resigned: 03 December 2004

Heath W.

Position: Director

Appointed: 08 January 2004

Resigned: 01 September 2006

Catherine G.

Position: Director

Appointed: 08 January 2004

Resigned: 01 September 2006

Marie H.

Position: Director

Appointed: 08 January 2004

Resigned: 01 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand2 4543 1434 3653 2285 5745 6354 2666 4934 019
Current Assets2 5153 8064 5913 3835 7325 9934 6266 4934 314
Debtors61663226155158358360 295
Net Assets Liabilities2 1542 7494 1702 9625 3115 5594 1926 0183 879
Other Debtors 60075  200200  
Other
Version Production Software    2 0212 020 2 0222 024
Creditors3611 057421421421434434475435
Loans From Directors 635       
Net Current Assets Liabilities2 1542 7494 1702 9625 3115 5594 1926 0183 879
Other Creditors361422421421421434434475435
Prepayments Accrued Income6163151155158158160 295

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 22nd, February 2023
Free Download (6 pages)

Company search