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

5 Millers Road Limited BRIGHTON


5 Millers Road Limited is a private limited company that can be found at 5 Millers Road, Brighton BN1 5NP. Incorporated on 2017-07-21, this 6-year-old company is run by 2 directors.
Director Matthew C., appointed on 08 October 2021. Director Andrew S., appointed on 21 July 2017.
The company is categorised as "management of real estate on a fee or contract basis" (SIC: 68320).
The last confirmation statement was filed on 2023-10-13 and the deadline for the subsequent filing is 2024-10-27. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

5 Millers Road Limited Address / Contact

Office Address 5 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10877164
Date of Incorporation Fri, 21st Jul 2017
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Matthew C.

Position: Director

Appointed: 08 October 2021

Andrew S.

Position: Director

Appointed: 21 July 2017

Hannah B.

Position: Director

Appointed: 21 July 2017

Resigned: 08 October 2021

Shirley C.

Position: Director

Appointed: 21 July 2017

Resigned: 27 March 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Andrew S. This PSC and has 25-50% shares. Another entity in the PSC register is Shirley C. This PSC owns 25-50% shares. Then there is Hannah B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew S.

Notified on 21 July 2017
Nature of control: 25-50% shares

Shirley C.

Notified on 21 July 2017
Ceased on 27 March 2021
Nature of control: 25-50% shares

Hannah B.

Notified on 21 July 2017
Ceased on 26 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 6271238831 4891 7512 417
Net Assets Liabilities73 12773 127-347-347-347-347
Property Plant Equipment73 47773 47773 47773 47773 47773 477
Other
Version Production Software  2 0212 0222 0232 023
Accrued Liabilities350350350350350350
Additions Other Than Through Business Combinations Property Plant Equipment73 477     
Creditors1 97747374 70775 31375 57576 241
Deferred Income1 6271238831 4891 7512 417
Loans From Directors1 627     
Net Current Assets Liabilities-350-350-73 824-73 824-73 824-73 824
Other Creditors 73 47473 47473 47473 47473 474
Property Plant Equipment Gross Cost73 47773 47773 47773 47773 47773 477

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, March 2024
Free Download (7 pages)

Company search

Advertisements