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

8 Sillwood Road Brighton Limited BRIGHTON


Founded in 2000, 8 Sillwood Road Brighton, classified under reg no. 04104992 is an active company. Currently registered at 41 Guildford Street BN1 3LS, Brighton the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 5 directors in the the firm, namely Bernadine W., Stephen S. and Sara H. and others. In addition one secretary - Sara H. - is with the company. At the moment 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.

8 Sillwood Road Brighton Limited Address / Contact

Office Address 41 Guildford Street
Town Brighton
Post code BN1 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104992
Date of Incorporation Thu, 9th Nov 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Bernadine W.

Position: Director

Appointed: 20 August 2018

Stephen S.

Position: Director

Appointed: 14 September 2017

Sara H.

Position: Director

Appointed: 18 August 2008

Sara H.

Position: Secretary

Appointed: 18 August 2008

Kirsty S.

Position: Director

Appointed: 01 September 2006

Nicola W.

Position: Director

Appointed: 16 November 2001

Nicola W.

Position: Secretary

Appointed: 18 April 2006

Resigned: 18 August 2008

John S.

Position: Director

Appointed: 02 February 2006

Resigned: 20 August 2018

Stephanie A.

Position: Secretary

Appointed: 12 November 2004

Resigned: 19 April 2006

Vanessa M.

Position: Director

Appointed: 05 December 2003

Resigned: 20 February 2008

Geoffrey T.

Position: Secretary

Appointed: 02 May 2003

Resigned: 12 November 2004

Stephanie A.

Position: Director

Appointed: 24 October 2002

Resigned: 19 April 2006

Geoffrey T.

Position: Director

Appointed: 16 November 2001

Resigned: 02 February 2006

Keith S.

Position: Director

Appointed: 16 November 2001

Resigned: 31 May 2002

Nicola W.

Position: Secretary

Appointed: 16 November 2001

Resigned: 02 May 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 13 November 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 13 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth44      
Balance Sheet
Current Assets44555555
Net Assets Liabilities 455555 
Debtors44      
Net Assets Liabilities Including Pension Asset Liability44      
Tangible Fixed Assets14 27814 278      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Creditors 14 27814 27814 27814 278 14 27814 278
Fixed Assets14 27814 27814 27814 27814 278 14 27814 278
Net Current Assets Liabilities-14 274-14 27414 27314 273555-14 273
Total Assets Less Current Liabilities44555555
Creditors Due Within One Year14 27814 278      
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation14 27814 278      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 30th November 2022
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements