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

6 Vernon Terrace Limited HOVE


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.

6 Vernon Terrace Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jonathan E.

Position: Director

Appointed: 31 August 2023

Paul R.

Position: Director

Appointed: 11 September 2020

Roxanne C.

Position: Secretary

Appointed: 31 August 2023

Resigned: 08 January 2024

Jonathan E.

Position: Secretary

Appointed: 01 January 2021

Resigned: 31 August 2023

Wardululu A.

Position: Director

Appointed: 28 March 2018

Resigned: 31 August 2023

Donal O.

Position: Director

Appointed: 14 March 2018

Resigned: 21 August 2023

Charlotte D.

Position: Director

Appointed: 13 September 2016

Resigned: 11 September 2020

Matthew F.

Position: Director

Appointed: 13 September 2016

Resigned: 11 September 2020

Patricia B.

Position: Secretary

Appointed: 14 March 2015

Resigned: 13 September 2016

Jane S.

Position: Director

Appointed: 14 March 2015

Resigned: 26 September 2023

Julie O.

Position: Director

Appointed: 14 March 2015

Resigned: 14 March 2018

Carol L.

Position: Director

Appointed: 14 March 2015

Resigned: 26 September 2023

Julie H.

Position: Director

Appointed: 14 March 2015

Resigned: 28 March 2018

Paul B.

Position: Director

Appointed: 14 March 2015

Resigned: 13 September 2016

Patricia B.

Position: Director

Appointed: 14 March 2015

Resigned: 13 September 2016

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Net Worth-7 016
Balance Sheet
Cash Bank In Hand1 387
Tangible Fixed Assets5
Reserves/Capital
Called Up Share Capital5
Profit Loss Account Reserve-7 021
Shareholder Funds-7 016
Other
Fixed Assets 
Total Assets Less Current Liabilities-7 016
Creditors Due Within One Year8 408
Net Current Assets Liabilities-7 021
Number Shares Allotted5
Par Value Share1
Share Capital Allotted Called Up Paid5
Tangible Fixed Assets Additions5
Tangible Fixed Assets Cost Or Valuation5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2025/03/14
filed on: 6th, April 2025
Free Download (4 pages)

Company search