46 Blackwater Road Freehold started in year 2014 as Private Limited Company with registration number 09060461. The 46 Blackwater Road Freehold company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Eastbourne at Flat 2. Postal code: BN20 7DH.
The company has 5 directors, namely Michael G., Mary K. and William C. and others. Of them, William C., Ali R., Andrew C. have been with the company the longest, being appointed on 28 May 2014 and Michael G. has been with the company for the least time - from 24 February 2023. As of 25 April 2024, there were 2 ex directors - Lee B., Katherine T. and others listed below. There were no ex secretaries.
Office Address | Flat 2 |
Office Address2 | Blackwater Road |
Town | Eastbourne |
Post code | BN20 7DH |
Country of origin | United Kingdom |
Registration Number | 09060461 |
Date of Incorporation | Wed, 28th May 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Fri, 28th Feb 2025 (309 days left) |
Account last made up date | Wed, 31st May 2023 |
Next confirmation statement due date | Tue, 11th Jun 2024 (2024-06-11) |
Last confirmation statement dated | Sun, 28th May 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Katherine T. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ali R. This PSC has significiant influence or control over the company,. Moving on, there is William C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Katherine T.
Notified on | 6 April 2016 |
Ceased on | 21 June 2021 |
Nature of control: |
significiant influence or control |
Ali R.
Notified on | 6 April 2016 |
Ceased on | 21 June 2021 |
Nature of control: |
significiant influence or control |
William C.
Notified on | 6 April 2016 |
Ceased on | 21 June 2021 |
Nature of control: |
significiant influence or control |
Andrew C.
Notified on | 6 April 2016 |
Ceased on | 21 June 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 5 | 5 | 5 | ||||||
Balance Sheet | |||||||||
Net Assets Liabilities | 5 | 5 | 5 | 5 | 5 | 5 | 5 | ||
Net Assets Liabilities Including Pension Asset Liability | 5 | 5 | 5 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 5 | 5 | 5 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 5 | 5 | 5 | 5 | 5 | 5 | 5 | 5 | 5 |
Number Shares Allotted | 5 | 5 | 5 | 5 | 5 | 5 | 5 | 5 | 5 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 5 | 5 | 5 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates May 28, 2023 filed on: 10th, June 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy