6 Vernon Terrace started in year 2015 as Private Limited Company with registration number 09490329. The 6 Vernon Terrace company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.
The firm has 2 directors, namely Jonathan E., Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 11 September 2020 and Jonathan E. has been with the company for the least time - from 31 August 2023. 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.
Office Address | 168 Church Road |
Town | Hove |
Post code | BN3 2DL |
Country of origin | United Kingdom |
Registration Number | 09490329 |
Date of Incorporation | Sat, 14th Mar 2015 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (556 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 28th Mar 2024 (2024-03-28) |
Last confirmation statement dated | Tue, 14th Mar 2023 |
Position: Director
Appointed: 31 August 2023
Position: Director
Appointed: 11 September 2020
The register of PSCs who own or have control over the company includes 10 names. As BizStats identified, there is Jonathan E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Paul R. This PSC has significiant influence or control over the company,. The third one is Carol L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Jonathan E.
Notified on | 31 August 2023 |
Nature of control: |
significiant influence or control |
Paul R.
Notified on | 11 September 2020 |
Nature of control: |
significiant influence or control |
Carol L.
Notified on | 6 April 2016 |
Ceased on | 26 September 2023 |
Nature of control: |
significiant influence or control |
Jane S.
Notified on | 6 April 2016 |
Ceased on | 26 September 2023 |
Nature of control: |
significiant influence or control |
Wardululu A.
Notified on | 28 March 2018 |
Ceased on | 31 August 2023 |
Nature of control: |
significiant influence or control |
Donal O.
Notified on | 14 March 2018 |
Ceased on | 21 August 2023 |
Nature of control: |
significiant influence or control |
Matthew F.
Notified on | 13 September 2016 |
Ceased on | 11 September 2020 |
Nature of control: |
significiant influence or control |
Charlotte D.
Notified on | 13 September 2016 |
Ceased on | 11 September 2020 |
Nature of control: |
significiant influence or control |
Julie H.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
significiant influence or control |
Julie O.
Notified on | 6 April 2016 |
Ceased on | 14 March 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-03-31 |
Net Worth | -7 016 |
Balance Sheet | |
Cash Bank In Hand | 1 387 |
Tangible Fixed Assets | 5 |
Reserves/Capital | |
Called Up Share Capital | 5 |
Profit Loss Account Reserve | -7 021 |
Shareholder Funds | -7 016 |
Other | |
Fixed Assets | |
Total Assets Less Current Liabilities | -7 016 |
Creditors Due Within One Year | 8 408 |
Net Current Assets Liabilities | -7 021 |
Number Shares Allotted | 5 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 5 |
Tangible Fixed Assets Additions | 5 |
Tangible Fixed Assets Cost Or Valuation | 5 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2025/03/14 filed on: 6th, April 2025 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy