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

75 Stanford Avenue (brighton) Limited EAST SUSSEX


Founded in 2002, 75 Stanford Avenue (brighton), classified under reg no. 04594559 is an active company. Currently registered at 75 Stanford Avenue BN1 6FB, East Sussex the company has been in the business for twenty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Elaine C., Neil C. and Patricia B.. In addition one secretary - Patricia B. - 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 - Jayne P. who worked with the the company until 29 November 2002.

75 Stanford Avenue (brighton) Limited Address / Contact

Office Address 75 Stanford Avenue
Office Address2 Brighton
Town East Sussex
Post code BN1 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04594559
Date of Incorporation Tue, 19th Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Elaine C.

Position: Director

Appointed: 11 November 2019

Neil C.

Position: Director

Appointed: 30 April 2008

Patricia B.

Position: Secretary

Appointed: 12 April 2003

Patricia B.

Position: Director

Appointed: 12 April 2003

Michael C.

Position: Director

Appointed: 19 November 2002

Resigned: 11 November 2019

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2002

Resigned: 19 November 2002

Jayne P.

Position: Secretary

Appointed: 19 November 2002

Resigned: 29 November 2002

Jayne P.

Position: Director

Appointed: 19 November 2002

Resigned: 29 November 2002

Julie C.

Position: Director

Appointed: 19 November 2002

Resigned: 08 April 2008

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 November 2002

Resigned: 19 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Current Assets12 3042 901
Net Assets Liabilities12 3042 901
Other
Average Number Employees During Period33
Net Current Assets Liabilities12 3042 901
Total Assets Less Current Liabilities12 3042 901

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-11-30
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements