Austin Rees Limited EAST SUSSEX


Austin Rees started in year 1995 as Private Limited Company with registration number 03109319. The Austin Rees company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in East Sussex at 135-137 Dyke Road. Postal code: BN3 1TJ. Since 2003/05/06 Austin Rees Limited is no longer carrying the name Austin Gray Management.

The firm has 5 directors, namely Daniel P., Michele A. and Najat M. and others. Of them, Andrew A., Nicholas M. have been with the company the longest, being appointed on 1 July 2012 and Daniel P. has been with the company for the least time - from 10 November 2022. Currently 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.

Austin Rees Limited Address / Contact

Office Address 135-137 Dyke Road
Office Address2 Hove
Town East Sussex
Post code BN3 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109319
Date of Incorporation Tue, 3rd Oct 1995
Industry Real estate agencies
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Daniel P.

Position: Director

Appointed: 10 November 2022

Michele A.

Position: Director

Appointed: 01 November 2018

Najat M.

Position: Director

Appointed: 01 November 2018

Andrew A.

Position: Director

Appointed: 01 July 2012

Nicholas M.

Position: Director

Appointed: 01 July 2012

John D.

Position: Director

Appointed: 19 March 2020

Resigned: 29 April 2022

Mark D.

Position: Director

Appointed: 01 December 2018

Resigned: 18 March 2020

Kate E.

Position: Director

Appointed: 05 February 2018

Resigned: 13 September 2019

Julie V.

Position: Director

Appointed: 06 April 2017

Resigned: 30 September 2018

Raymond A.

Position: Secretary

Appointed: 05 October 1999

Resigned: 31 March 2019

Frank P.

Position: Director

Appointed: 01 April 1998

Resigned: 22 September 2009

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 03 October 1995

Peter H.

Position: Secretary

Appointed: 03 October 1995

Resigned: 05 October 1999

Peter H.

Position: Director

Appointed: 03 October 1995

Resigned: 27 January 2006

Raymond A.

Position: Director

Appointed: 03 October 1995

Resigned: 31 March 2019

Company previous names

Austin Gray Management May 6, 2003
Austin Gray Harries-rees December 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth624 017650 930682 698      
Balance Sheet
Cash Bank In Hand199 52771 82984 614      
Cash Bank On Hand  84 61428 31224 08218 38626 3206 50610 716
Current Assets820 664819 081833 258743 295771 139857 444922 419834 946736 869
Debtors618 224744 339745 731714 983747 057839 058896 099828 440726 153
Net Assets Liabilities  682 698645 348683 279668 214653 710508 380316 802
Net Assets Liabilities Including Pension Asset Liability624 017650 930682 698      
Other Debtors  35 00530 50329 64831 09227 46550 48332 740
Property Plant Equipment  27 97326 06519 56515 31911 4898 6176 463
Stocks Inventory2 9132 9132 913      
Tangible Fixed Assets36 37832 14327 973      
Total Inventories  2 913      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve623 017649 930681 698      
Shareholder Funds624 017650 930682 698      
Other
Accumulated Depreciation Impairment Property Plant Equipment  118 605127 293133 793138 900142 730145 602147 756
Amounts Owed By Group Undertakings  566 360606 079629 177728 717845 549765 248680 640
Average Number Employees During Period   332934333628
Creditors  171 695119 927104 424202 226278 496333 548424 895
Creditors Due Within One Year226 156195 382171 695      
Increase From Depreciation Charge For Year Property Plant Equipment   8 6886 5005 1073 8302 8722 154
Net Current Assets Liabilities594 508623 699661 563623 368666 715655 218643 923501 398311 974
Number Shares Allotted 1 0001 000      
Other Creditors  34 03523 85925 85267 33693 77945 59336 349
Other Taxation Social Security Payable  107 15371 49643 51460 086110 713213 898322 408
Par Value Share 11      
Property Plant Equipment Gross Cost  146 578153 358153 358154 219154 219154 219 
Provisions For Liabilities Balance Sheet Subtotal  6 8384 0853 0012 3231 7021 6351 635
Provisions For Liabilities Charges6 8694 9126 838      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation150 378150 378146 578      
Tangible Fixed Assets Depreciation114 000118 235118 605      
Tangible Fixed Assets Depreciation Charged In Period 4 2353 494      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 124      
Tangible Fixed Assets Disposals  3 800      
Total Additions Including From Business Combinations Property Plant Equipment   6 780 861   
Total Assets Less Current Liabilities630 886655 842689 536649 433686 280670 537655 412510 015318 437
Trade Creditors Trade Payables  30 50724 57235 05874 80474 00474 05766 138
Trade Debtors Trade Receivables  144 36678 40188 23279 24923 08512 70912 366
Advances Credits Directors60 2356 718       
Advances Credits Made In Period Directors60 2356 718       
Advances Credits Repaid In Period Directors70 77060 235       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements