You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60-62 Pembroke Crescent Management Limited EAST SUSSEX


Founded in 2001, 60-62 Pembroke Crescent Management, classified under reg no. 04323136 is an active company. Currently registered at 62 Pembroke Crescent BN3 5DG, East Sussex the company has been in the business for twenty three years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

There is a single director in the firm at the moment - Mark K., appointed on 1 May 2003. In addition, a secretary was appointed - Alasdair B., appointed on 1 May 2003. At present 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.

60-62 Pembroke Crescent Management Limited Address / Contact

Office Address 62 Pembroke Crescent
Office Address2 Hove
Town East Sussex
Post code BN3 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323136
Date of Incorporation Thu, 15th Nov 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Alasdair B.

Position: Secretary

Appointed: 01 May 2003

Mark K.

Position: Director

Appointed: 01 May 2003

Wisaar D.

Position: Director

Appointed: 27 August 2009

Resigned: 01 October 2013

Anthony H.

Position: Director

Appointed: 14 October 2002

Resigned: 01 May 2003

William F.

Position: Secretary

Appointed: 14 October 2002

Resigned: 01 May 2003

William F.

Position: Director

Appointed: 14 October 2002

Resigned: 01 May 2003

Michael O.

Position: Director

Appointed: 15 November 2001

Resigned: 14 October 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 15 November 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 15 November 2001

Maureen O.

Position: Director

Appointed: 15 November 2001

Resigned: 14 October 2002

Maureen O.

Position: Secretary

Appointed: 15 November 2001

Resigned: 14 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Mark K. This PSC has significiant influence or control over this company,.

Mark K.

Notified on 2 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth-198-875
Balance Sheet
Cash Bank In Hand1 8191 142
Current Assets1 8191 142
Net Assets Liabilities Including Pension Asset Liability-198-875
Tangible Fixed Assets1 2761 276
Reserves/Capital
Called Up Share Capital33
Profit Loss Account Reserve-201-878
Shareholder Funds-198-875
Other
Creditors Due Within One Year3 2933 293
Fixed Assets1 2761 276
Net Current Assets Liabilities-1 474-2 151
Number Shares Allotted 3
Par Value Share 1
Share Capital Allotted Called Up Paid33
Tangible Fixed Assets Cost Or Valuation1 2761 276
Total Assets Less Current Liabilities-198-875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements