45 Norfolk Square Limited BRIGHTON


45 Norfolk Square started in year 1997 as Private Limited Company with registration number 03476273. The 45 Norfolk Square company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at 28/29 Carlton Terrace. Postal code: BN41 1UR.

The firm has 3 directors, namely Sefton C., Ben M. and Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 5 December 1997 and Sefton C. has been with the company for the least time - from 22 June 2012. 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.

45 Norfolk Square Limited Address / Contact

Office Address 28/29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476273
Date of Incorporation Thu, 4th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Sefton C.

Position: Director

Appointed: 22 June 2012

Ben M.

Position: Director

Appointed: 17 January 2005

Jonathan G.

Position: Director

Appointed: 05 December 1997

Kerri B.

Position: Secretary

Appointed: 22 June 2012

Resigned: 21 December 2020

Michel E.

Position: Director

Appointed: 10 October 2002

Resigned: 01 December 2004

Hf Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 July 2002

Resigned: 16 August 2012

Russell W.

Position: Director

Appointed: 01 April 2001

Resigned: 24 July 2002

Russell W.

Position: Secretary

Appointed: 05 December 1997

Resigned: 24 July 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 December 1997

Resigned: 05 December 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1997

Resigned: 05 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth444        
Balance Sheet
Current Assets   277195438662422461761452
Tangible Fixed Assets4 0004 0004 000        
Reserves/Capital
Called Up Share Capital444        
Shareholder Funds444        
Other
Creditors  3 9964 1764 4855 0425 5055 6096 0536 6735 620
Creditors Due Within One Year3 9963 9963 996        
Fixed Assets  4 0004 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities-3 996-3 996-3 996-3 899-4 290-4 604-4 843-5 187-5 592-5 912-5 168
Number Shares Allotted 44        
Par Value Share 11        
Share Capital Allotted Called Up Paid444        
Tangible Fixed Assets Cost Or Valuation4 0004 000         
Total Assets Less Current Liabilities444101-290-604-843-1 187-1 592-1 912-1 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 16th, September 2024
Free Download (5 pages)

Company search