You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 College Terrace Residents Company Limited HOVE


Founded in 2002, 7 College Terrace Residents Company, classified under reg no. 04508651 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Patrick B., Rufus C. and Vanessa P.. Of them, Vanessa P. has been with the company the longest, being appointed on 16 May 2006 and Patrick B. has been with the company for the least time - from 1 January 2014. 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.

7 College Terrace Residents Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04508651
Date of Incorporation Mon, 12th Aug 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Patrick B.

Position: Director

Appointed: 01 January 2014

Rufus C.

Position: Director

Appointed: 07 July 2006

Vanessa P.

Position: Director

Appointed: 16 May 2006

David R.

Position: Director

Appointed: 17 February 2016

Resigned: 10 January 2022

David H.

Position: Director

Appointed: 01 January 2014

Resigned: 17 February 2016

Richard P.

Position: Director

Appointed: 01 September 2011

Resigned: 16 March 2022

Simon P.

Position: Secretary

Appointed: 15 December 2010

Resigned: 09 July 2018

Janine B.

Position: Director

Appointed: 01 August 2006

Resigned: 01 September 2011

Stephen D.

Position: Director

Appointed: 01 August 2006

Resigned: 01 December 2013

Jane P.

Position: Secretary

Appointed: 22 February 2006

Resigned: 13 December 2010

Jason P.

Position: Director

Appointed: 02 December 2003

Resigned: 22 December 2004

Petra M.

Position: Director

Appointed: 18 November 2003

Resigned: 07 July 2006

Petra M.

Position: Secretary

Appointed: 18 November 2003

Resigned: 22 February 2006

Robin P.

Position: Director

Appointed: 09 October 2003

Resigned: 10 October 2012

Gary F.

Position: Director

Appointed: 09 October 2003

Resigned: 19 June 2006

Geraldine H.

Position: Director

Appointed: 09 October 2003

Resigned: 31 March 2006

Ian T.

Position: Director

Appointed: 18 June 2003

Resigned: 18 November 2003

Michael C.

Position: Secretary

Appointed: 18 June 2003

Resigned: 18 November 2003

Macemere Limited

Position: Director

Appointed: 12 August 2002

Resigned: 18 June 2003

Karen K.

Position: Secretary

Appointed: 12 August 2002

Resigned: 18 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 8085 2292 8804 689212212
Current Assets5 2725 69311 5475 0377 4538 604
Debtors4644648 6673487 2418 392
Net Assets Liabilities4 3934 66610 8654 1804 8606 488
Other Debtors    1 433684
Other
Accrued Liabilities Deferred Income739952607857510460
Creditors8791 0276828572 5932 116
Net Current Assets Liabilities4 3934 66610 8654 1804 8606 488
Other Creditors1407575 7141 656
Prepayments Accrued Income4644648 6673485 8087 708
Total Assets Less Current Liabilities4 3934 66610 8654 1804 8606 488
Trade Creditors Trade Payables    1 369 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (6 pages)

Company search