43 Preston Park Avenue Residents Limited BRIGHTON


Founded in 2002, 43 Preston Park Avenue Residents, classified under reg no. 04569227 is an active company. Currently registered at Flat 4 BN1 6HG, Brighton the company has been in the business for 23 years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely John G., Heather J. and Corinne N. and others. In addition one secretary - Ross M. - 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.

43 Preston Park Avenue Residents Limited Address / Contact

Office Address Flat 4
Office Address2 43 Preston Park Avenue
Town Brighton
Post code BN1 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569227
Date of Incorporation Tue, 22nd Oct 2002
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (348 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Ross M.

Position: Secretary

Appointed: 29 January 2014

John G.

Position: Director

Appointed: 21 January 2014

Heather J.

Position: Director

Appointed: 18 January 2011

Corinne N.

Position: Director

Appointed: 18 January 2011

Sally M.

Position: Director

Appointed: 18 January 2011

Ross M.

Position: Director

Appointed: 20 June 2004

Josephine D.

Position: Secretary

Appointed: 18 January 2011

Resigned: 18 December 2013

Margaret Q.

Position: Director

Appointed: 18 January 2011

Resigned: 04 May 2018

Josephine D.

Position: Director

Appointed: 18 January 2011

Resigned: 18 December 2013

Rachel M.

Position: Director

Appointed: 01 July 2006

Resigned: 01 April 2008

Ian B.

Position: Secretary

Appointed: 05 October 2004

Resigned: 26 November 2010

Ian B.

Position: Director

Appointed: 05 October 2004

Resigned: 26 November 2010

Margaret Q.

Position: Director

Appointed: 09 September 2003

Resigned: 01 July 2006

Natalie T.

Position: Director

Appointed: 22 October 2002

Resigned: 04 October 2004

Natalie T.

Position: Secretary

Appointed: 22 October 2002

Resigned: 04 October 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Tony K.

Position: Director

Appointed: 22 October 2002

Resigned: 20 June 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On Thu, 24th Oct 2024 director's details were changed
filed on: 28th, October 2024
Free Download (2 pages)

Company search

Advertisements