45 York Road (hove) Limited BRIGHTON


Founded in 1998, 45 York Road (hove), classified under reg no. 03548054 is an active company. Currently registered at 31 Crescent Drive North BN2 6SP, Brighton the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Jason V., Seval T. and Colin M. and others. Of them, Ian P. has been with the company the longest, being appointed on 24 November 1999 and Jason V. has been with the company for the least time - from 11 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeannette S. who worked with the the company until 4 March 2016.

45 York Road (hove) Limited Address / Contact

Office Address 31 Crescent Drive North
Town Brighton
Post code BN2 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548054
Date of Incorporation Fri, 17th Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jason V.

Position: Director

Appointed: 11 February 2022

Seval T.

Position: Director

Appointed: 09 July 2019

Colin M.

Position: Director

Appointed: 20 April 2007

Ian P.

Position: Director

Appointed: 24 November 1999

Julie H.

Position: Director

Appointed: 04 March 2016

Resigned: 11 February 2022

Veronica D.

Position: Director

Appointed: 01 September 2010

Resigned: 09 July 2019

James P.

Position: Director

Appointed: 19 February 2004

Resigned: 31 August 2010

Julie W.

Position: Director

Appointed: 18 July 2001

Resigned: 06 June 2003

Kate C.

Position: Director

Appointed: 04 May 1999

Resigned: 01 November 1999

Nigel D.

Position: Director

Appointed: 17 April 1998

Resigned: 20 April 2007

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 17 April 1998

Angela S.

Position: Director

Appointed: 17 April 1998

Resigned: 24 November 1999

Christophe B.

Position: Director

Appointed: 17 April 1998

Resigned: 04 March 2002

Jeannette S.

Position: Secretary

Appointed: 17 April 1998

Resigned: 04 March 2016

Jeannette S.

Position: Director

Appointed: 17 April 1998

Resigned: 04 March 2016

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 17 April 1998

People with significant control

The register of PSCs that own or control the company includes 6 names. As BizStats researched, there is Jason V. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Seval T. This PSC has significiant influence or control over the company,. Then there is Ian P., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jason V.

Notified on 11 February 2022
Nature of control: significiant influence or control

Seval T.

Notified on 9 July 2019
Nature of control: significiant influence or control

Ian P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julie H.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: significiant influence or control

Veronica D.

Notified on 6 April 2016
Ceased on 9 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-2 1733575751 007      
Balance Sheet
Current Assets4634456631 0951 1831 2062 4584 8107152 806
Net Assets Liabilities   1 0071 0951 1062 3584 7106152 706
Cash Bank In Hand463445663       
Net Assets Liabilities Including Pension Asset Liability-2 1733575751 007      
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-2 177353571       
Shareholder Funds-2 1733575751 007      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      100100100100
Creditors   8888100100   
Net Current Assets Liabilities-2 173357-88-881 0951 1062 3584 8107152 806
Total Assets Less Current Liabilities-2 1734455751 0071 0951 1062 3584 8107152 806
Accruals Deferred Income 8888       
Called Up Share Capital Not Paid Not Expressed As Current Asset  6631 095      
Creditors Due Within One Year2 636888888      
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

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 April 30, 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements