Founded in 2015, 42 Dyke Road Drive, classified under reg no. 09712286 is an active company. Currently registered at 42 Dyke Road Drive BN1 6AJ, Brighton the company has been in the business for six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2020.
The firm has 2 directors, namely Nicholas M., Kimberley M.. Of them, Kimberley M. has been with the company the longest, being appointed on 1 August 2019 and Nicholas M. has been with the company for the least time - from 13 February 2021. As of 19 April 2021, there were 3 ex directors - Laura M., Amy D. and others listed below. There were no ex secretaries.
Office Address | 42 Dyke Road Drive |
Town | Brighton |
Post code | BN1 6AJ |
Country of origin | United Kingdom |
Registration Number | 09712286 |
Date of Incorporation | Fri, 31st Jul 2015 |
Industry | Residents property management |
Industry | Non-trading company |
End of financial Year | 31st July |
Company age | 6 years old |
Account next due date | Sat, 30th Apr 2022 (376 days left) |
Account last made up date | Fri, 31st Jul 2020 |
Next confirmation statement due date | Mon, 21st Mar 2022 (2022-03-21) |
Last confirmation statement dated | Sun, 7th Mar 2021 |
Position: Director
Appointed: 13 February 2021
Position: Director
Appointed: 01 August 2019
The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Nicholas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kimberley M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laura M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Nicholas M.
Notified on | 18 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Kimberley M.
Notified on | 27 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Laura M.
Notified on | 31 July 2017 |
Ceased on | 4 February 2021 |
Nature of control: |
25-50% shares |
Amy D.
Notified on | 6 April 2016 |
Ceased on | 27 June 2019 |
Nature of control: |
25-50% shares |
Samuel T.
Notified on | 6 April 2016 |
Ceased on | 28 July 2017 |
Nature of control: |
significiant influence or control 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 |
Net Worth | 706 | |||
Balance Sheet | ||||
Current Assets | 706 | 1 464 | 2 184 | 1 794 |
Net Assets Liabilities | 706 | 1 464 | ||
Net Assets Liabilities Including Pension Asset Liability | 706 | |||
Reserves/Capital | ||||
Shareholder Funds | 706 | |||
Other | ||||
Creditors | 1 464 | 2 182 | 1 792 | |
Net Current Assets Liabilities | 706 | 1 464 | 2 | 2 |
Total Assets Less Current Liabilities | 706 | 1 464 | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 13th February 2021 filed on: 17th, February 2021 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy