You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Anglesea Terrace Limited ST. LEONARDS-ON-SEA


Founded in 2006, 5 Anglesea Terrace, classified under reg no. 05822124 is an active company. Currently registered at 5 Anglesea Terrace TN38 0QS, St. Leonards-on-sea the company has been in the business for 18 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 3 directors, namely Emma O., Jeremy G. and Dagmar P.. Of them, Dagmar P. has been with the company the longest, being appointed on 15 November 2007 and Emma O. has been with the company for the least time - from 19 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 Anglesea Terrace Limited Address / Contact

Office Address 5 Anglesea Terrace
Town St. Leonards-on-sea
Post code TN38 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05822124
Date of Incorporation Thu, 18th May 2006
Industry Dormant Company
End of financial Year 29th September
Company age 18 years old
Account next due date Sat, 29th Jun 2024 (74 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Emma O.

Position: Director

Appointed: 19 January 2022

Jeremy G.

Position: Director

Appointed: 11 February 2021

Dagmar P.

Position: Director

Appointed: 15 November 2007

David B.

Position: Director

Appointed: 16 February 2017

Resigned: 27 January 2021

Peter S.

Position: Secretary

Appointed: 08 March 2013

Resigned: 12 January 2022

Sara M.

Position: Secretary

Appointed: 15 November 2007

Resigned: 12 March 2013

Stl Secretaries Ltd

Position: Secretary

Appointed: 18 May 2006

Resigned: 18 May 2006

David W.

Position: Director

Appointed: 18 May 2006

Resigned: 15 November 2007

David W.

Position: Secretary

Appointed: 18 May 2006

Resigned: 15 November 2007

Shinal A.

Position: Director

Appointed: 18 May 2006

Resigned: 30 June 2016

Sara M.

Position: Director

Appointed: 18 May 2006

Resigned: 15 November 2007

Stl Directors Ltd

Position: Director

Appointed: 18 May 2006

Resigned: 18 May 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Jeremy G. The abovementioned PSC and has 25-50% shares.

Jeremy G.

Notified on 7 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-292020-09-292021-09-29
Balance Sheet
Current Assets  33
Net Assets Liabilities333 
Other
Net Current Assets Liabilities  33
Total Assets Less Current Liabilities  33
Called Up Share Capital Not Paid Not Expressed As Current Asset333 
Number Shares Allotted 33 
Par Value Share 11 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to September 29, 2022
filed on: 20th, April 2023
Free Download (4 pages)

Company search