Brighton And Hove Progressive Synagogue HOVE


Brighton And Hove Progressive Synagogue started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08098379. The Brighton And Hove Progressive Synagogue company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hove at 6 Lansdowne Road. Postal code: BN3 1FF. Since September 2, 2013 Brighton And Hove Progressive Synagogue is no longer carrying the name B&Hps.

The company has 11 directors, namely Graeme B., Levi C. and Esther P. and others. Of them, Louise M., Sandra W. have been with the company the longest, being appointed on 8 June 2012 and Graeme B. and Levi C. have been with the company for the least time - from 6 July 2022. As of 29 March 2024, there were 15 ex directors - Dona S., Yehoshoua F. and others listed below. There were no ex secretaries.

Brighton And Hove Progressive Synagogue Address / Contact

Office Address 6 Lansdowne Road
Town Hove
Post code BN3 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08098379
Date of Incorporation Fri, 8th Jun 2012
Industry Activities of religious organizations
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Graeme B.

Position: Director

Appointed: 06 July 2022

Levi C.

Position: Director

Appointed: 06 July 2022

Esther P.

Position: Director

Appointed: 10 September 2019

Benita M.

Position: Director

Appointed: 27 June 2018

Michael A.

Position: Director

Appointed: 13 July 2016

Karen K.

Position: Director

Appointed: 29 July 2015

Pamela H.

Position: Director

Appointed: 29 July 2015

Michael R.

Position: Director

Appointed: 13 June 2014

Martin W.

Position: Director

Appointed: 04 December 2012

Louise M.

Position: Director

Appointed: 08 June 2012

Sandra W.

Position: Director

Appointed: 08 June 2012

Dona S.

Position: Director

Appointed: 16 June 2014

Resigned: 29 July 2015

Yehoshoua F.

Position: Director

Appointed: 30 June 2013

Resigned: 01 May 2019

Sarah W.

Position: Director

Appointed: 30 June 2013

Resigned: 06 May 2014

David G.

Position: Director

Appointed: 30 June 2013

Resigned: 08 May 2014

Michael R.

Position: Director

Appointed: 30 June 2013

Resigned: 16 May 2015

Leslie B.

Position: Director

Appointed: 05 February 2013

Resigned: 13 July 2016

Howard C.

Position: Director

Appointed: 09 December 2012

Resigned: 06 February 2018

Richard B.

Position: Director

Appointed: 09 October 2012

Resigned: 03 July 2019

Sarah W.

Position: Director

Appointed: 09 October 2012

Resigned: 13 July 2016

Michael A.

Position: Director

Appointed: 09 October 2012

Resigned: 25 January 2013

Robert K.

Position: Director

Appointed: 09 October 2012

Resigned: 26 May 2013

Elisabeth M.

Position: Director

Appointed: 09 October 2012

Resigned: 01 January 2013

Kathleen W.

Position: Director

Appointed: 09 October 2012

Resigned: 30 June 2013

Myra B.

Position: Director

Appointed: 09 October 2012

Resigned: 03 July 2019

Peter S.

Position: Director

Appointed: 08 June 2012

Resigned: 10 July 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Liberal and Progressive Synagogue B&H from Hove, England. This PSC is classified as "a unicorporated association". This PSC.

Liberal And Progressive Synagogue B&H

6 Lansdowne Road, Hove, BN3 1FF, England

Legal authority Charities Acts
Legal form Unicorporated Association
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

B&Hps September 2, 2013
Brighton And Hove Progressive Synagogue September 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth359 734443 820482 976
Balance Sheet
Cash Bank In Hand198 150223 4703 379
Current Assets199 805225 4118 474
Debtors1 6551 9415 095
Net Assets Liabilities Including Pension Asset Liability359 734243 820482 976
Tangible Fixed Assets368 786296 990562 325
Reserves/Capital
Shareholder Funds359 734443 820482 976
Other
Creditors Due After One Year200 00066 28860 065
Creditors Due Within One Year8 85712 29327 758
Fixed Assets368 786296 990562 325
Net Current Assets Liabilities190 948213 118-19 284
Other Aggregate Reserves350 000100 000169 806
Revaluation Reserve9 734143 820313 170
Tangible Fixed Assets Additions 178 204613 870
Tangible Fixed Assets Cost Or Valuation368 786296 990566 425
Tangible Fixed Assets Depreciation  4 100
Tangible Fixed Assets Depreciation Charged In Period  4 100
Tangible Fixed Assets Increase Decrease From Revaluations -250 000-344 435
Total Assets Less Current Liabilities559 734510 108543 041

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, July 2023
Free Download (14 pages)

Company search

Advertisements