You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Beaconsfield Villas Brighton Limited EAST SUSSEX


Founded in 2003, 63 Beaconsfield Villas Brighton, classified under reg no. 04665263 is an active company. Currently registered at 63 Beaconsfield Villas BN1 6HB, East Sussex the company has been in the business for twenty one years. Its financial year was closed on February 29 and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 4 directors in the the firm, namely Julia D., Simon M. and Bernadette K. and others. In addition one secretary - Bernadette K. - is with the company. 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.

63 Beaconsfield Villas Brighton Limited Address / Contact

Office Address 63 Beaconsfield Villas
Office Address2 Brighton
Town East Sussex
Post code BN1 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04665263
Date of Incorporation Thu, 13th Feb 2003
Industry Residents property management
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Julia D.

Position: Director

Appointed: 26 August 2011

Simon M.

Position: Director

Appointed: 26 August 2011

Bernadette K.

Position: Secretary

Appointed: 04 April 2008

Bernadette K.

Position: Director

Appointed: 30 January 2007

Alan T.

Position: Director

Appointed: 24 February 2003

Erica M.

Position: Secretary

Appointed: 11 February 2007

Resigned: 04 April 2008

Penelope D.

Position: Secretary

Appointed: 24 February 2003

Resigned: 29 January 2007

Erica M.

Position: Director

Appointed: 24 February 2003

Resigned: 26 August 2011

Susan G.

Position: Director

Appointed: 24 February 2003

Resigned: 26 August 2011

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 13 February 2003

Resigned: 17 February 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 February 2003

Resigned: 17 February 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Bernadette K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alan T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernadette K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets584554527723    
Net Assets Liabilities12 04212 04212 04233333
Other
Creditors486424455651    
Fixed Assets11 30911 30911 30911 309    
Net Current Assets Liabilities733733733733    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal635603661661    
Total Assets Less Current Liabilities12 04212 04212 04212 042    
Called Up Share Capital Not Paid Not Expressed As Current Asset   33333
Number Shares Allotted    3333
Par Value Share    1111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements