54 & 55 Marine Parade Residents Association (brighton) Ltd HOVE


54 & 55 Marine Parade Residents Association (brighton) started in year 2006 as Private Limited Company with registration number 05698613. The 54 & 55 Marine Parade Residents Association (brighton) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hove at Parkers Cornelius House. Postal code: BN3 2DJ. Since Wed, 1st Mar 2006 54 & 55 Marine Parade Residents Association (brighton) Ltd is no longer carrying the name 54 & 55 Marine Parade (brighton).

The firm has one director. Zoran G., appointed on 6 January 2021. There are currently no secretaries appointed. 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.

54 & 55 Marine Parade Residents Association (brighton) Ltd Address / Contact

Office Address Parkers Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698613
Date of Incorporation Mon, 6th Feb 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Zoran G.

Position: Director

Appointed: 06 January 2021

Gavin S.

Position: Director

Appointed: 06 January 2021

Resigned: 12 June 2023

Howard L.

Position: Director

Appointed: 29 September 2017

Resigned: 18 February 2020

Jane N.

Position: Secretary

Appointed: 29 September 2017

Resigned: 24 April 2019

Kevin H.

Position: Director

Appointed: 27 September 2017

Resigned: 18 February 2020

Angela J.

Position: Director

Appointed: 04 September 2013

Resigned: 06 January 2016

Jesmond T.

Position: Director

Appointed: 04 September 2013

Resigned: 21 February 2018

Stephen L.

Position: Director

Appointed: 15 October 2007

Resigned: 27 September 2017

Susan H.

Position: Director

Appointed: 18 August 2006

Resigned: 15 October 2007

Steven R.

Position: Secretary

Appointed: 18 August 2006

Resigned: 27 September 2017

Zoran G.

Position: Secretary

Appointed: 21 March 2006

Resigned: 18 August 2006

Steven R.

Position: Director

Appointed: 21 March 2006

Resigned: 18 August 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 February 2006

Resigned: 10 February 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 February 2006

Resigned: 10 February 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Zoran G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gavin S. This PSC has significiant influence or control over the company,. The third one is Kevin H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zoran G.

Notified on 6 January 2021
Nature of control: significiant influence or control

Gavin S.

Notified on 6 January 2021
Ceased on 12 June 2023
Nature of control: significiant influence or control

Kevin H.

Notified on 29 September 2017
Ceased on 18 February 2020
Nature of control: significiant influence or control

Jane N.

Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control: significiant influence or control

Steven R.

Notified on 5 February 2017
Ceased on 27 September 2017
Nature of control: significiant influence or control

Company previous names

54 & 55 Marine Parade (brighton) March 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-062015-02-062016-02-062017-02-062018-02-062019-02-062019-09-302020-09-302021-09-302022-09-30
Net Worth6 46911 04414 555       
Balance Sheet
Cash Bank In Hand17300424       
Cash Bank On Hand    2 2875 1551 5665 6344 905548
Current Assets7934 7009 6245 4056 2837 7346 51410 61414 4856 406
Debtors7764 4009 200 3 9962 5794 9484 9809 5805 858
Other Debtors    3 6212 1994 5684 6009 2005 858
Tangible Fixed Assets66 00066 00066 000       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve6 45811 03314 544       
Shareholder Funds6 46911 04414 555       
Other
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge-110285        
Administrative Expenses9263 2862 397       
Creditors  61 06959 28666 27571 88769 67369 67269 67366 623
Creditors Due Within One Year60 32459 65661 069       
Debtors Due Within One Year7764 4009 200       
Effective Current Tax Rate 20        
Fixed Assets  66 00066 00066 000     
Investment Property    66 00066 00066 00066 00066 00066 000
Investment Property Fair Value Model    66 00066 00066 00066 00066 000 
Net Current Assets Liabilities-59 531-54 956-51 445-53 881-59 992-64 153-63 159-59 058-55 188-60 217
Number Shares Allotted 1111       
Other Creditors    66 27571 88769 67369 67269 67365 733
Other Creditors Due Within One Year60 32458 15660 184       
Other Taxation Social Security Payable         735
Par Value Share 11       
Profit Loss For Period5514 5753 511       
Profit Loss On Ordinary Activities Before Tax5516 0754 389       
Share Capital Allotted Called Up Paid111111       
Standard Nominal Tax Rate202020       
Taxation Social Security Due Within One Year 1 500885       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate1101 215878       
Tax On Profit Or Loss On Ordinary Activities 1 500878       
Total Assets Less Current Liabilities6 46911 04414 55512 1196 0081 8472 8416 94210 8125 783
Total U K Foreign Current Tax After Adjustments Relief 1 500878       
Trade Creditors Trade Payables         155
Trade Debtors Trade Receivables    375380380380380 
Turnover Gross Operating Revenue1 4779 3616 786       
U K Current Corporation Tax 1 500878       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 12th Jun 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search