Brighton Administration Company Limited BRIGHTON


Brighton Administration Company started in year 1998 as Private Limited Company with registration number 03682822. The Brighton Administration Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at C/o The Brighton Marina Co Ltd. Postal code: BN2 5UF.

At present there are 3 directors in the the company, namely Katie S., Gemma B. and Andrew K.. In addition one secretary - Katie 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.

Brighton Administration Company Limited Address / Contact

Office Address C/o The Brighton Marina Co Ltd
Office Address2 Brighton Marina
Town Brighton
Post code BN2 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682822
Date of Incorporation Mon, 14th Dec 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Katie S.

Position: Director

Appointed: 25 July 2018

Gemma B.

Position: Director

Appointed: 25 July 2018

Andrew K.

Position: Director

Appointed: 25 July 2018

Katie S.

Position: Secretary

Appointed: 06 September 2017

Colin T.

Position: Director

Appointed: 25 July 2018

Resigned: 30 April 2021

Trevor S.

Position: Director

Appointed: 25 May 2017

Resigned: 24 May 2018

Andrew K.

Position: Secretary

Appointed: 01 February 2016

Resigned: 06 September 2017

Kevin C.

Position: Director

Appointed: 06 January 2016

Resigned: 25 July 2018

Adam H.

Position: Director

Appointed: 06 January 2016

Resigned: 25 July 2018

Andrew L.

Position: Director

Appointed: 13 August 2007

Resigned: 30 November 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

John D.

Position: Director

Appointed: 14 December 1998

Resigned: 24 May 2017

John M.

Position: Secretary

Appointed: 14 December 1998

Resigned: 01 February 2016

Robert G.

Position: Director

Appointed: 14 December 1998

Resigned: 25 July 2018

London Law Services Limited

Position: Nominee Director

Appointed: 14 December 1998

Resigned: 14 December 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Brighton Marina Group Ltd from Brighton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Robert G. This PSC owns 25-50% shares.

Brighton Marina Group Ltd

C/O Brighton Marina Company Administration Office, Brighton Marina Village, Brighton, BN2 5UF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 11355062
Notified on 24 May 2018
Nature of control: 75,01-100% shares

Robert G.

Notified on 14 December 2016
Ceased on 24 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 75751 351807 144805 236822 665106 655
Current Assets2 311 7152 520 2372 849 2991 427 8121 843 0902 095 367
Debtors1 319 1581 552 0861 125 355622 5761 020 4251 988 712
Net Assets Liabilities1 550 5911 743 1612 104 3022 429 8562 925 421 
Other Debtors22 80219 0024 8827971 1935 839
Total Inventories916 800916 800916 800   
Other
Accrued Liabilities Deferred Income266 28022 80712 996   
Amounts Owed By Joint Ventures1 291 8561 533 0561 120 473611 5641 019 0551 982 873
Amounts Owed To Group Undertakings179 047     
Bank Borrowings Overdrafts28 36831 951982 519256 784  
Corporation Tax Payable23 36182 18468 994   
Creditors1 036 6681 001 134982 519256 784296 214195 109
Investments Fixed Assets860 000410 000410 0001 378 5451 378 5451 378 545
Investments In Group Undertakings860 000410 000410 000461 745461 745461 745
Merchandise916 800916 800916 800   
Net Current Assets Liabilities1 727 2592 334 2952 676 8211 308 0951 546 8761 900 258
Number Shares Issued But Not Fully Paid 22222
Par Value Share 11111
Profit Loss 192 570    
Recoverable Value-added Tax4 500281 080   
Total Assets Less Current Liabilities2 587 2592 744 2953 086 8212 686 6402 925 4213 278 803
Trade Creditors Trade Payables87 40049 00065 22037 499153 47377 429
Average Number Employees During Period 44   
Other Creditors  12 99614 56412 86010 502
Other Investments Other Than Loans   916 800916 800916 800
Other Taxation Social Security Payable  68 99434 152129 881107 178
Trade Debtors Trade Receivables   10 215177 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements