49 Walsingham Road Hove Limited HOVE


Founded in 1972, 49 Walsingham Road Hove, classified under reg no. 01069503 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Emily C., Amit A. and Diana A. and others. Of them, Barbara T. has been with the company the longest, being appointed on 31 December 1991 and Emily C. has been with the company for the least time - from 29 March 2021. 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.

49 Walsingham Road Hove Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069503
Date of Incorporation Mon, 4th Sep 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Emily C.

Position: Director

Appointed: 29 March 2021

Amit A.

Position: Director

Appointed: 01 April 2015

Diana A.

Position: Director

Appointed: 01 January 2015

Joy V.

Position: Director

Appointed: 19 January 2014

Sanjeev D.

Position: Director

Appointed: 04 September 2001

Barbara T.

Position: Director

Appointed: 31 December 1991

Sam V.

Position: Director

Appointed: 24 October 2017

Resigned: 25 August 2021

Gerald J.

Position: Director

Appointed: 06 January 2012

Resigned: 29 March 2021

Jonathan W.

Position: Secretary

Appointed: 14 January 2003

Resigned: 04 July 2016

Elaine L.

Position: Director

Appointed: 04 September 2001

Resigned: 15 October 2004

Christine K.

Position: Director

Appointed: 31 January 2001

Resigned: 04 September 2001

Jonathan W.

Position: Director

Appointed: 31 December 1999

Resigned: 04 July 2016

Zara R.

Position: Director

Appointed: 31 December 1999

Resigned: 04 September 2001

Doris S.

Position: Director

Appointed: 31 December 1993

Resigned: 30 May 2008

Joanne S.

Position: Director

Appointed: 31 December 1993

Resigned: 31 December 1999

Joseph W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2001

Betty H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Elizabeth C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 2004

Stanley H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 August 2002

Thelma D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2015

Christopher K.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

Jackie T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0894 873       
Balance Sheet
Cash Bank On Hand   1 1305 0825 9026 80977
Current Assets5 6245 2233 6141 8885 5066 8917 5127 
Debtors1 240679 758424989703  
Net Assets Liabilities   1 1883 0564 7915 35677
Other Debtors   755421636700  
Cash Bank In Hand4 3844 544       
Net Assets Liabilities Including Pension Asset Liability3 0894 873       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve3 0824 866       
Shareholder Funds3 0894 873       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3502 150      
Creditors  2 5657002 4502 1002 156  
Net Current Assets Liabilities5 6245 2231 7581 1883 0564 7915 3567 
Other Creditors   7002 4502 1002 156  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 679709      
Total Assets Less Current Liabilities5 6245 2231 7581 1883 0564 7915 3567 
Trade Debtors Trade Receivables   333533  
Number Shares Allotted 7      7
Par Value Share 1      1
Creditors Due After One Year2 535350       
Share Capital Allotted Called Up Paid77       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements