You are here: bizstats.co.uk > a-z index > 7 list > 77 list

77ers Limited BRIGHTON


77ers started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05013511. The 77ers company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Brighton at Flat 1. Postal code: BN1 3BD.

At present there are 4 directors in the the company, namely Patrick S., Paris J. and Mark B. and others. In addition one secretary - Patrick S. - is with the firm. At present 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.

77ers Limited Address / Contact

Office Address Flat 1
Office Address2 77 Montpelier Road
Town Brighton
Post code BN1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013511
Date of Incorporation Tue, 13th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Patrick S.

Position: Secretary

Appointed: 24 February 2024

Patrick S.

Position: Director

Appointed: 24 February 2024

Paris J.

Position: Director

Appointed: 14 July 2022

Mark B.

Position: Director

Appointed: 28 August 2008

Mark H.

Position: Director

Appointed: 13 January 2004

Jake T.

Position: Director

Appointed: 17 October 2019

Resigned: 14 July 2022

Clare S.

Position: Director

Appointed: 01 February 2007

Resigned: 31 October 2013

Paul B.

Position: Director

Appointed: 05 December 2005

Resigned: 27 August 2008

Kathleen P.

Position: Director

Appointed: 13 January 2004

Resigned: 30 August 2004

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Sarah C.

Position: Secretary

Appointed: 13 January 2004

Resigned: 24 February 2024

Sarah C.

Position: Director

Appointed: 13 January 2004

Resigned: 24 February 2024

Nicholas D.

Position: Director

Appointed: 13 January 2004

Resigned: 31 March 2006

Stl Directors Ltd

Position: Director

Appointed: 13 January 2004

Resigned: 13 January 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Sarah C. This PSC has significiant influence or control over the company,.

Sarah C.

Notified on 1 January 2017
Ceased on 24 February 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, October 2023
Free Download (3 pages)

Company search