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

84 Queens Park Road (brighton) Limited BRIGHTON


Founded in 2008, 84 Queens Park Road (brighton), classified under reg no. 06745816 is an active company. Currently registered at 84 Queens Park Road BN2 0GL, Brighton the company has been in the business for sixteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Charlotte H., Olivia H. and Phillip M.. Of them, Phillip M. has been with the company the longest, being appointed on 20 November 2018 and Charlotte H. and Olivia H. have been with the company for the least time - from 31 March 2021. Currently 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.

84 Queens Park Road (brighton) Limited Address / Contact

Office Address 84 Queens Park Road
Town Brighton
Post code BN2 0GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06745816
Date of Incorporation Tue, 11th Nov 2008
Industry Residents property management
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Charlotte H.

Position: Director

Appointed: 31 March 2021

Olivia H.

Position: Director

Appointed: 31 March 2021

Phillip M.

Position: Director

Appointed: 20 November 2018

Daniel C.

Position: Director

Appointed: 01 October 2009

Resigned: 20 November 2018

Lucy D.

Position: Secretary

Appointed: 01 October 2009

Resigned: 24 March 2018

Helen W.

Position: Secretary

Appointed: 09 April 2009

Resigned: 01 October 2009

Kai F.

Position: Director

Appointed: 09 April 2009

Resigned: 31 March 2021

Claire C.

Position: Director

Appointed: 09 April 2009

Resigned: 01 October 2009

Martin M.

Position: Director

Appointed: 11 November 2008

Resigned: 06 April 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Olivia H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kai F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Olivia H.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kai F.

Notified on 1 December 2017
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 7 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth222      
Balance Sheet
Cash Bank On Hand     1111
Net Assets Liabilities  2222111
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222   
Number Shares Allotted 22222111
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 3rd, August 2023
Free Download (2 pages)

Company search

Advertisements