56 Robertson Road Limited BRIGHTON


56 Robertson Road started in year 1993 as Private Limited Company with registration number 02805035. The 56 Robertson Road company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Brighton at 56a Robertson Road. Postal code: BN1 5NJ.

The firm has 2 directors, namely Amber A., Lucy S.. Of them, Lucy S. has been with the company the longest, being appointed on 25 July 2017 and Amber A. has been with the company for the least time - from 16 February 2021. Currently 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.

56 Robertson Road Limited Address / Contact

Office Address 56a Robertson Road
Town Brighton
Post code BN1 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805035
Date of Incorporation Tue, 30th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Amber A.

Position: Director

Appointed: 16 February 2021

Lucy S.

Position: Director

Appointed: 25 July 2017

Adam M.

Position: Director

Appointed: 01 December 2000

Resigned: 23 July 2021

Wendy N.

Position: Director

Appointed: 29 January 1999

Resigned: 14 August 2015

Wendy N.

Position: Secretary

Appointed: 29 January 1999

Resigned: 16 August 2015

Nicola M.

Position: Director

Appointed: 04 August 1997

Resigned: 01 December 2000

Ruth W.

Position: Secretary

Appointed: 30 April 1996

Resigned: 29 January 1999

Ruth W.

Position: Director

Appointed: 29 April 1996

Resigned: 29 January 1999

Debra C.

Position: Director

Appointed: 30 March 1993

Resigned: 23 April 1997

Anthony C.

Position: Director

Appointed: 30 March 1993

Resigned: 29 April 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 30 March 1993

Resigned: 30 March 1993

John R.

Position: Director

Appointed: 30 March 1993

Resigned: 04 August 1997

Michelle F.

Position: Secretary

Appointed: 30 March 1993

Resigned: 29 April 1996

Nominee Directors Limited

Position: Director

Appointed: 30 March 1993

Resigned: 30 March 1993

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Amber A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Lois L. This PSC owns 25-50% shares. Moving on, there is Lucy S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Amber A.

Notified on 16 February 2021
Nature of control: 25-50% shares

Lois L.

Notified on 16 February 2021
Nature of control: 25-50% shares

Lucy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adam M.

Notified on 1 March 2017
Ceased on 16 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2222222      
Balance Sheet
Cash Bank On Hand      22222  
Net Assets Liabilities      2222222
Cash Bank In Hand2222222      
Net Assets Liabilities Including Pension Asset Liability2222222      
Reserves/Capital
Shareholder Funds2222222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    22    222
Number Shares Allotted 222222222222
Par Value Share 111111111111
Share Capital Allotted Called Up Paid2222222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements