You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Lorna Road Limited BRIGHTON


Founded in 1996, 75 Lorna Road, classified under reg no. 03246230 is an active company. Currently registered at 28-29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 4 directors in the the company, namely Tristan S., William F. and Jason P. and others. In addition one secretary - Eliot W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Veronica C. who worked with the the company until 5 April 2015.

75 Lorna Road Limited Address / Contact

Office Address 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246230
Date of Incorporation Thu, 5th Sep 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Wed, 30th Apr 2025 (368 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Tristan S.

Position: Director

Appointed: 04 January 2019

Eliot W.

Position: Secretary

Appointed: 17 April 2015

William F.

Position: Director

Appointed: 04 August 2012

Jason P.

Position: Director

Appointed: 02 August 2012

Sampson W.

Position: Director

Appointed: 15 May 2010

Diana S.

Position: Director

Appointed: 05 February 2010

Resigned: 13 July 2012

Veronica C.

Position: Secretary

Appointed: 09 September 1996

Resigned: 05 April 2015

James C.

Position: Director

Appointed: 09 September 1996

Resigned: 05 April 2015

Ethel W.

Position: Director

Appointed: 09 September 1996

Resigned: 24 February 2000

Angela M.

Position: Nominee Director

Appointed: 05 September 1996

Resigned: 09 September 1996

Margaret W.

Position: Nominee Secretary

Appointed: 05 September 1996

Resigned: 09 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Property Plant Equipment 1 0111 0111 0111 0111 0111 0111 011
Tangible Fixed Assets1 0111 011      
Other
Creditors 1 0111 0111 0111 0111 0111 0111 011
Creditors Due Within One Year1 0111 011      
Net Current Assets Liabilities-1 011-1 011-1 011-1 011-1 011-1 011-1 011-1 011
Other Creditors 607607607607607607607
Property Plant Equipment Gross Cost 1 0111 0111 0111 0111 0111 0111 011
Tangible Fixed Assets Cost Or Valuation1 011       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements