You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Chesham Place Brighton Limited HOVE


Founded in 2002, 8 Chesham Place Brighton, classified under reg no. 04579204 is an active company. Currently registered at Flat 4 Veric BN3 3UB, Hove the company has been in the business for twenty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 5 directors in the the firm, namely Georgios K., Rhona H. and Michael H. and others. In addition one secretary - Alan G. - is with the company. As of 29 April 2024, there were 8 ex directors - Farah C., David Q. and others listed below. There were no ex secretaries.

8 Chesham Place Brighton Limited Address / Contact

Office Address Flat 4 Veric
Office Address2 16-18 Eaton Gardens
Town Hove
Post code BN3 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579204
Date of Incorporation Thu, 31st Oct 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Georgios K.

Position: Director

Appointed: 18 June 2020

Rhona H.

Position: Director

Appointed: 07 December 2017

Michael H.

Position: Director

Appointed: 14 December 2010

Alan G.

Position: Director

Appointed: 04 November 2002

Alan G.

Position: Secretary

Appointed: 04 November 2002

Sarah N.

Position: Director

Appointed: 04 November 2002

Farah C.

Position: Director

Appointed: 21 February 2017

Resigned: 01 March 2020

David Q.

Position: Director

Appointed: 21 September 2010

Resigned: 03 February 2017

Salimah M.

Position: Director

Appointed: 02 March 2010

Resigned: 26 October 2016

Andrew B.

Position: Director

Appointed: 02 May 2007

Resigned: 17 October 2008

Janet L.

Position: Director

Appointed: 10 June 2004

Resigned: 02 May 2007

Susan L.

Position: Director

Appointed: 04 November 2002

Resigned: 10 June 2004

Deirdre M.

Position: Director

Appointed: 04 November 2002

Resigned: 19 January 2010

Jillian C.

Position: Director

Appointed: 04 November 2002

Resigned: 21 September 2010

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 31 October 2002

Resigned: 05 November 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 31 October 2002

Resigned: 05 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Current Assets12 85112 85112 851
Other
Fixed Assets15 29115 29115 291
Net Current Assets Liabilities12 85112 85112 851
Total Assets Less Current Liabilities28 14228 14228 142

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements