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

6 New Church Road Hove Residents Limited EAST SUSSEX


Founded in 2000, 6 New Church Road Hove Residents, classified under reg no. 04055876 is an active company. Currently registered at 6 New Church Road BN3 4FH, East Sussex the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Joanne S., Fiona M. and Paul N.. In addition one secretary - Fiona M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 New Church Road Hove Residents Limited Address / Contact

Office Address 6 New Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055876
Date of Incorporation Fri, 18th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Joanne S.

Position: Director

Appointed: 18 April 2023

Fiona M.

Position: Secretary

Appointed: 28 August 2014

Fiona M.

Position: Director

Appointed: 23 October 2012

Paul N.

Position: Director

Appointed: 05 September 2004

Christopher H.

Position: Director

Appointed: 28 August 2012

Resigned: 31 October 2022

Paul N.

Position: Secretary

Appointed: 09 September 2010

Resigned: 28 August 2014

Roger N.

Position: Secretary

Appointed: 15 September 2008

Resigned: 09 September 2010

Susan H.

Position: Director

Appointed: 29 August 2007

Resigned: 31 July 2012

Anthony D.

Position: Secretary

Appointed: 05 March 2007

Resigned: 29 June 2007

Bruce S.

Position: Director

Appointed: 24 October 2004

Resigned: 09 September 2010

Darcy B.

Position: Secretary

Appointed: 05 July 2002

Resigned: 05 March 2007

Darcy B.

Position: Director

Appointed: 05 July 2002

Resigned: 05 March 2007

Anthony D.

Position: Director

Appointed: 05 July 2002

Resigned: 29 June 2007

Paul D.

Position: Director

Appointed: 06 August 2001

Resigned: 05 July 2002

Micheal P.

Position: Secretary

Appointed: 06 August 2001

Resigned: 03 July 2002

Andrew B.

Position: Director

Appointed: 25 August 2000

Resigned: 14 March 2001

Jane G.

Position: Secretary

Appointed: 25 August 2000

Resigned: 08 January 2001

Andrew R.

Position: Director

Appointed: 25 August 2000

Resigned: 24 October 2004

Martyn T.

Position: Director

Appointed: 18 August 2000

Resigned: 18 August 2000

Angela C.

Position: Secretary

Appointed: 18 August 2000

Resigned: 18 August 2000

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Joanne S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Fiona M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne S.

Notified on 18 April 2023
Nature of control: 25-50% shares

Fiona M.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul N.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 1 August 2016
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 6222 020      
Current Assets3 5503 247      
Debtors9281 22723 82012 8962 487333
Net Assets Liabilities2 8341 80714 0459 1651 695-3 895  
Other Debtors 323 82012 2961 887333
Property Plant Equipment 5 000111111
Other
Amounts Owed To Other Related Parties Other Than Directors  5 000     
Average Number Employees During Period     333
Corporation Tax Payable  3 2943 332556 
Creditors7161 4409 7763 7327933 8993 8993 899
Disposals Property Plant Equipment  4 999     
Net Current Assets Liabilities2 8341 80714 0449 1641 694-3 896-3 896-3 896
Other Creditors2291 0271 4824007883 8943 8933 899
Property Plant Equipment Gross Cost 5 00011111 
Total Assets Less Current Liabilities 314 0459 1651 695-3 895-3 895-3 895
Trade Creditors Trade Payables487413      
Trade Debtors Trade Receivables9281 227 600600   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 10th, January 2024
Free Download (6 pages)

Company search

Advertisements