You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 St.aubyns' Flats Management Company Limited HOVE


71 St.aubyns' Flats Management Company started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01054888. The 71 St.aubyns' Flats Management Company company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Hove at Flat 1. Postal code: BN3 2TL.

The firm has 2 directors, namely Keryn C., Peta J.. Of them, Peta J. has been with the company the longest, being appointed on 13 July 2009 and Keryn C. has been with the company for the least time - from 7 June 2022. 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.

71 St.aubyns' Flats Management Company Limited Address / Contact

Office Address Flat 1
Office Address2 71 St. Aubyns
Town Hove
Post code BN3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01054888
Date of Incorporation Wed, 17th May 1972
Industry Residents property management
End of financial Year 17th May
Company age 52 years old
Account next due date Sat, 17th Feb 2024 (67 days after)
Account last made up date Tue, 17th May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Keryn C.

Position: Director

Appointed: 07 June 2022

Peta J.

Position: Director

Appointed: 13 July 2009

Isabella M.

Position: Secretary

Resigned: 31 December 1994

Gareth C.

Position: Director

Appointed: 23 January 2017

Resigned: 20 November 2020

Judith T.

Position: Director

Appointed: 20 September 2010

Resigned: 27 January 2016

Alan A.

Position: Director

Appointed: 18 August 2010

Resigned: 07 June 2022

Hayley K.

Position: Secretary

Appointed: 01 November 2006

Resigned: 05 August 2007

Ross M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 24 April 2006

Robert K.

Position: Director

Appointed: 13 July 2004

Resigned: 05 August 2007

Milne R.

Position: Director

Appointed: 27 January 2003

Resigned: 24 April 2006

Alan A.

Position: Secretary

Appointed: 12 November 2002

Resigned: 15 December 2004

Alan A.

Position: Director

Appointed: 29 March 2001

Resigned: 15 December 2004

Sharif M.

Position: Director

Appointed: 01 September 1999

Resigned: 11 November 2013

Sarah P.

Position: Secretary

Appointed: 21 June 1999

Resigned: 12 November 2002

Sarah P.

Position: Director

Appointed: 20 January 1999

Resigned: 27 January 2003

Jennifer P.

Position: Secretary

Appointed: 31 December 1994

Resigned: 21 June 1999

Laurence M.

Position: Director

Appointed: 07 May 1992

Resigned: 12 July 2004

Dawn L.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1999

Ruth P.

Position: Director

Appointed: 31 December 1991

Resigned: 11 May 1995

Jennifer P.

Position: Director

Appointed: 31 December 1991

Resigned: 27 August 1999

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2010

Isabella M.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Peta J. This PSC has 25-50% voting rights. Another one in the PSC register is Alan A. This PSC and has 25-50% voting rights. Then there is Gareth C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Peta J.

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

Alan A.

Notified on 7 January 2018
Ceased on 7 June 2022
Nature of control: 25-50% voting rights

Gareth C.

Notified on 7 January 2018
Ceased on 20 November 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-172013-05-172014-05-172015-05-172016-05-172017-05-172018-05-172019-05-172020-05-172021-05-172022-05-172023-05-17
Net Worth6 7008 26310 26810 467        
Balance Sheet
Cash Bank On Hand   7 0929 8858 8257 7011 3263 8348 63611 97513 978
Current Assets7 3408 80110 92512 13214 47112 46026 4247 8338 89712 95419 07922 256
Debtors3 8194 5034 2465 0404 5863 63518 7236 5075 0634 3187 1048 278
Other Debtors   2528   1 6721 5901 7812 340
Property Plant Equipment   2 3582 3582 3582 3582 3582 3582 3582 3582 358
Cash Bank In Hand3 5214 2986 6797 092        
Tangible Fixed Assets2 3582 3582 3582 358        
Reserves/Capital
Profit Loss Account Reserve2 8571 9001 605-1 546        
Shareholder Funds6 7008 26310 26810 467        
Other
Average Number Employees During Period       33-3-2-2
Creditors   4 0233 5643 0473 0503 0553 0643 0643 5933 071
Net Current Assets Liabilities4 3425 9057 9108 10910 9079 41323 3744 7785 8339 89015 48619 185
Other Creditors    523   6646641 193671
Property Plant Equipment Gross Cost   2 3582 3582 3582 3582 358 2 3582 3582 358
Trade Creditors Trade Payables   2 4002 400   2 4002 4002 4002 400
Trade Debtors Trade Receivables   4 0573 106   3 3912 7285 3235 938
Accrued Liabilities   739641       
Bank Borrowings Overdrafts   884        
Creditors Due Within One Year2 9982 8963 0154 023        
Other Reserves3 8436 3638 66312 013        
Prepayments   9581 402       
Tangible Fixed Assets Cost Or Valuation2 3582 3582 358         
Total Assets Less Current Liabilities6 7008 26310 26810 46713 26511 77125 7327 1368 191   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/17
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements