50 Great College Street (management) Company Limited HOVE


Founded in 1984, 50 Great College Street (management) Company, classified under reg no. 01825195 is an active company. Currently registered at Thatchers BN3 2EB, Hove the company has been in the business for fourty one years. Its financial year was closed on January 16 and its latest financial statement was filed on Mon, 16th Jan 2023.

At present there are 3 directors in the the firm, namely Tim S., Christopher N. and Stephen R.. In addition one secretary - Stephen R. - is with the company. 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.

50 Great College Street (management) Company Limited Address / Contact

Office Address Thatchers
Office Address2 82 Church Road
Town Hove
Post code BN3 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825195
Date of Incorporation Fri, 15th Jun 1984
Industry Other accommodation
End of financial Year 16th January
Company age 41 years old
Account next due date Wed, 16th Oct 2024 (269 days after)
Account last made up date Mon, 16th Jan 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Tim S.

Position: Director

Appointed: 05 June 2023

Rm & Mw Property Investments Ltd

Position: Corporate Director

Appointed: 09 September 2022

Stephen R.

Position: Secretary

Appointed: 20 September 2017

Christopher N.

Position: Director

Appointed: 14 May 1999

Stephen R.

Position: Director

Appointed: 31 December 1991

Michael C.

Position: Secretary

Resigned: 20 December 1995

Alan B.

Position: Director

Appointed: 07 January 2018

Resigned: 16 September 2021

Rosemary B.

Position: Director

Appointed: 07 January 2018

Resigned: 30 October 2021

Marc W.

Position: Director

Appointed: 19 June 2010

Resigned: 09 September 2022

Robert M.

Position: Director

Appointed: 19 June 2010

Resigned: 09 September 2022

Paul W.

Position: Secretary

Appointed: 12 June 2010

Resigned: 20 September 2017

Martyn B.

Position: Director

Appointed: 09 November 2006

Resigned: 20 September 2017

Paul W.

Position: Director

Appointed: 09 November 2006

Resigned: 20 September 2017

Dariush M.

Position: Director

Appointed: 14 August 2001

Resigned: 25 August 2006

Zaka H.

Position: Director

Appointed: 26 June 2000

Resigned: 12 August 2001

Anjum Z.

Position: Director

Appointed: 04 November 1996

Resigned: 02 June 2000

Granville W.

Position: Secretary

Appointed: 20 December 1995

Resigned: 12 June 2010

Granville W.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 2010

Michael C.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1996

Sabine H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 1999

Jonathan H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-162018-01-162019-01-162020-01-162021-01-162022-01-162023-01-162024-01-16
Balance Sheet
Current Assets2 0563 056      
Net Assets Liabilities2 0564444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Net Current Assets Liabilities2 0563 056      
Number Shares Allotted  444444
Par Value Share  111111
Total Assets Less Current Liabilities2 0563 056      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Tue, 16th Jan 2024
filed on: 27th, August 2024
Free Download (2 pages)

Company search