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

6 Stanford Avenue Brighton Limited BRIGHTON


6 Stanford Avenue Brighton started in year 1996 as Private Limited Company with registration number 03254531. The 6 Stanford Avenue Brighton company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Brighton at Fourth Floor Park Gate. Postal code: BN1 6AF.

The company has 6 directors, namely Adrian B., Ben B. and Alex B. and others. Of them, Martyn G. has been with the company the longest, being appointed on 20 June 2006 and Adrian B. has been with the company for the least time - from 30 September 2020. At the moment 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 Stanford Avenue Brighton Limited Address / Contact

Office Address Fourth Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254531
Date of Incorporation Wed, 25th Sep 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Adrian B.

Position: Director

Appointed: 30 September 2020

Ben B.

Position: Director

Appointed: 23 September 2016

Alex B.

Position: Director

Appointed: 23 September 2016

Arlene R.

Position: Director

Appointed: 15 September 2016

Richard W.

Position: Director

Appointed: 15 October 2008

Martyn G.

Position: Director

Appointed: 20 June 2006

Matthew K.

Position: Director

Appointed: 26 September 2019

Resigned: 25 September 2021

Patrycja G.

Position: Director

Appointed: 15 September 2016

Resigned: 10 December 2018

Cheryll J.

Position: Director

Appointed: 11 February 2011

Resigned: 15 September 2016

Colin J.

Position: Director

Appointed: 11 February 2011

Resigned: 15 September 2016

Martyn G.

Position: Secretary

Appointed: 01 November 2010

Resigned: 15 September 2016

Michael W.

Position: Secretary

Appointed: 10 October 2010

Resigned: 01 November 2010

Helen C.

Position: Director

Appointed: 25 October 2008

Resigned: 13 September 2013

Andrew C.

Position: Director

Appointed: 25 October 2008

Resigned: 13 September 2013

Richard W.

Position: Secretary

Appointed: 15 October 2008

Resigned: 01 January 2010

Helen P.

Position: Director

Appointed: 15 October 2008

Resigned: 03 October 2014

Alexandra R.

Position: Director

Appointed: 13 September 2008

Resigned: 15 September 2016

Ann W.

Position: Director

Appointed: 23 October 2006

Resigned: 11 February 2011

Michael W.

Position: Director

Appointed: 23 October 2006

Resigned: 11 February 2011

Sarah W.

Position: Secretary

Appointed: 02 February 2006

Resigned: 10 October 2010

Ann L.

Position: Director

Appointed: 02 February 2006

Resigned: 10 April 2006

Clair M.

Position: Director

Appointed: 02 February 2006

Resigned: 12 September 2008

Gareth R.

Position: Director

Appointed: 02 February 2006

Resigned: 01 February 2007

Michael W.

Position: Director

Appointed: 02 February 2006

Resigned: 13 December 2007

Adrian B.

Position: Director

Appointed: 02 February 2005

Resigned: 30 September 2020

Sarah M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 23 March 2006

John H.

Position: Director

Appointed: 24 March 2003

Resigned: 23 March 2006

Peter M.

Position: Director

Appointed: 07 November 2001

Resigned: 10 April 2006

Derek L.

Position: Director

Appointed: 25 June 2001

Resigned: 18 July 2002

Nathan C.

Position: Secretary

Appointed: 01 February 2001

Resigned: 18 March 2003

Glen F.

Position: Director

Appointed: 20 January 1999

Resigned: 25 February 2003

Robin S.

Position: Secretary

Appointed: 08 November 1996

Resigned: 31 January 2001

Rita W.

Position: Director

Appointed: 09 October 1996

Resigned: 02 September 2002

Joanna F.

Position: Secretary

Appointed: 09 October 1996

Resigned: 07 November 1996

Neil H.

Position: Director

Appointed: 09 October 1996

Resigned: 07 November 2001

Audrey S.

Position: Director

Appointed: 09 October 1996

Resigned: 03 October 2004

Colin S.

Position: Director

Appointed: 09 October 1996

Resigned: 20 October 1998

Joanna F.

Position: Director

Appointed: 09 October 1996

Resigned: 07 November 2001

Michael M.

Position: Director

Appointed: 09 October 1996

Resigned: 12 December 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1996

Resigned: 09 October 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 September 1996

Resigned: 09 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 8348 834        
Balance Sheet
Cash Bank On Hand  1 7271 7271 7271 7271 7271 7271 7271 727
Current Assets1 7271 727    1 7272 8523 0323 212
Debtors       1 1251 3051 485
Other Debtors       1 1251 3051 395
Property Plant Equipment  7 8927 8927 8927 8927 8927 8927 8927 892
Cash Bank In Hand1 7271 727        
Net Assets Liabilities Including Pension Asset Liability8 8348 834        
Tangible Fixed Assets7 8927 892        
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve8 8288 828        
Shareholder Funds8 8348 834        
Other
Average Number Employees During Period      7776
Creditors  785860860913183376509665
Net Current Assets Liabilities9429429428678678141 5442 4762 5232 547
Number Shares Issued Fully Paid   66     
Other Creditors  150150150110183376509279
Par Value Share 1 11     
Property Plant Equipment Gross Cost  7 8927 8927 8927 8927 8927 8927 892 
Total Assets Less Current Liabilities8 8348 8348 8348 7598 7598 7069 43610 36810 41510 439
Trade Creditors Trade Payables  635710710803   386
Trade Debtors Trade Receivables         90
Creditors Due Within One Year785785        
Fixed Assets7 8927 892        
Number Shares Allotted 6        
Share Capital Allotted Called Up Paid66        
Tangible Fixed Assets Cost Or Valuation7 8927 892        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, February 2024
Free Download (8 pages)

Company search

Advertisements