You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Marlborough Place Ltd BRIGHTON


Founded in 2015, 6 Marlborough Place, classified under reg no. 09845655 is an active company. Currently registered at 6 Marlborough Place BN1 1UB, Brighton the company has been in the business for 10 years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 6 directors, namely Mark A., Justin T. and Andrew G. and others. Of them, Mark A., Justin T., Andrew G., Charlotte M., David A., Jade G. have been with the company the longest, being appointed on 28 October 2015. As of 12 July 2025, there were 6 ex directors - Charlotte W., Sally A. and others listed below. There were no ex secretaries.

6 Marlborough Place Ltd Address / Contact

Office Address 6 Marlborough Place
Town Brighton
Post code BN1 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845655
Date of Incorporation Wed, 28th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Mark A.

Position: Director

Appointed: 28 October 2015

Justin T.

Position: Director

Appointed: 28 October 2015

Andrew G.

Position: Director

Appointed: 28 October 2015

Charlotte M.

Position: Director

Appointed: 28 October 2015

David A.

Position: Director

Appointed: 28 October 2015

Jade G.

Position: Director

Appointed: 28 October 2015

Charlotte W.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Sally A.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Corinne H.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Edward M.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Mark S.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Emma T.

Position: Director

Appointed: 28 October 2015

Resigned: 29 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-07-31
Balance Sheet
Cash Bank On Hand4 26018 81028 1264 38133 69344 75345 33234 110153 179
Current Assets10 18427 96437 36814 14350 20147 79547 86639 228153 179
Debtors5 9249 1549 2429 76216 5083 0422 5345 118 
Net Assets Liabilities-21 75522 34441 82732 58066 16197 462182 354157 240152 865
Other Debtors5 9248 8949 2429 07516 2682 5352 0274 342 
Property Plant Equipment25 22318 64912 46210 5939 0047 6536 5055 529 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 03113 60519 79221 66123 25024 60125 74926 725 
Additions Other Than Through Business Combinations Investment Property Fair Value Model799 469        
Average Number Employees During Period6666     
Bank Borrowings512 010491 111469 953448 895438 667415 204391 771372 158 
Bank Borrowings Overdrafts492 247469 049448 791427 202413 514391 323371 638354 219 
Consideration Received For Shares Issued Specific Share Issue1 000        
Creditors820 847803 347783 355768 668762 418737 501723 631714 571314
Disposals Decrease In Depreciation Impairment Property Plant Equipment        26 725
Disposals Investment Property Fair Value Model        875 000
Disposals Property Plant Equipment        32 254
Fixed Assets824 692838 649832 462830 593829 004827 653906 505880 529 
Increase From Depreciation Charge For Year Property Plant Equipment7 0316 5746 1871 8691 5891 3511 148976 
Investment Property799 469820 000820 000820 000820 000820 000900 000875 000 
Investment Property Fair Value Model799 469820 000820 000820 000820 000820 000900 000875 000 
Net Current Assets Liabilities-25 600-12 958-7 280-29 345-4257 31010 191-7 395152 865
Nominal Value Shares Issued Specific Share Issue1        
Number Shares Issued Fully Paid1 000        
Number Shares Issued Specific Share Issue1 000        
Other Creditors328 600334 298334 564341 466348 904346 178351 993360 352 
Other Taxation Social Security Payable 1 7094 843 5 5486 9803 627 314
Par Value Share1        
Profit Loss-22 75544 09919 483-9 24733 58131 30184 892-25 114-4 375
Property Plant Equipment Gross Cost32 25432 25432 25432 25432 25432 25432 25432 254 
Provisions For Liabilities Balance Sheet Subtotal      10 7111 323 
Total Additions Including From Business Combinations Property Plant Equipment32 254        
Total Assets Less Current Liabilities799 092825 691825 182801 248828 579834 963916 696873 134152 865
Trade Creditors Trade Payables6 2447 0026 9236 50710 4511 061875908 
Trade Debtors Trade Receivables 260 687240507507776 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 26th October 2024
filed on: 9th, November 2024
Free Download (5 pages)

Company search

Advertisements