41 Upper Rock Gardens Limited BRIGHTON


41 Upper Rock Gardens started in year 1991 as Private Limited Company with registration number 02624652. The 41 Upper Rock Gardens company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF.

The firm has 5 directors, namely Clementine E., Tracy H. and Anna S. and others. Of them, Dermot M. has been with the company the longest, being appointed on 27 June 1991 and Clementine E. has been with the company for the least time - from 22 May 2019. 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.

41 Upper Rock Gardens Limited Address / Contact

Office Address 4th 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 02624652
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Clementine E.

Position: Director

Appointed: 22 May 2019

Tracy H.

Position: Director

Appointed: 15 September 2001

Anna S.

Position: Director

Appointed: 15 September 2001

Elizabeth M.

Position: Director

Appointed: 30 March 1994

Dermot M.

Position: Director

Appointed: 27 June 1991

Mark G.

Position: Director

Appointed: 25 June 2012

Resigned: 22 May 2019

Vivienne P.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2023

Ann B.

Position: Director

Appointed: 18 July 2006

Resigned: 25 June 2012

Jim B.

Position: Director

Appointed: 21 April 2006

Resigned: 25 June 2012

Richard P.

Position: Director

Appointed: 03 April 2002

Resigned: 01 June 2023

Richard P.

Position: Secretary

Appointed: 03 April 2002

Resigned: 01 June 2023

Rachel G.

Position: Director

Appointed: 12 May 2000

Resigned: 03 April 2002

Audrey F.

Position: Secretary

Appointed: 01 February 1999

Resigned: 28 April 2002

Darren D.

Position: Director

Appointed: 10 October 1993

Resigned: 17 July 2006

Gillian B.

Position: Nominee Secretary

Appointed: 27 June 1991

Resigned: 28 June 1991

Charlotte B.

Position: Director

Appointed: 27 June 1991

Resigned: 10 October 1993

Nancy W.

Position: Director

Appointed: 27 June 1991

Resigned: 12 May 2000

Audrey F.

Position: Secretary

Appointed: 27 June 1991

Resigned: 25 June 1997

Audrey F.

Position: Director

Appointed: 27 June 1991

Resigned: 28 April 2002

Nadia R.

Position: Director

Appointed: 27 June 1991

Resigned: 30 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth505505    
Balance Sheet
Current Assets505505505505505505
Cash Bank In Hand500500    
Debtors55    
Net Assets Liabilities Including Pension Asset Liability505505    
Reserves/Capital
Called Up Share Capital55    
Profit Loss Account Reserve500500    
Shareholder Funds505505    
Other
Average Number Employees During Period  7777
Net Current Assets Liabilities505505505505  
Number Shares Allotted 5    
Par Value Share 1    
Share Capital Allotted Called Up Paid55    
Total Assets Less Current Liabilities505505    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 2nd, November 2022
Free Download (2 pages)

Company search

Advertisements