Brighton City Property Limited FLEET


Brighton City Property started in year 2002 as Private Limited Company with registration number 04435499. The Brighton City Property company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Fleet at 29 Tamworth Drive. Postal code: GU51 2UW.

At the moment there are 3 directors in the the company, namely Katherine B., Sarah C. and Graham B.. In addition one secretary - Graham B. - is with the firm. As of 9 June 2024, there were 4 ex directors - Alexander B., Alexander B. and others listed below. There were no ex secretaries.

Brighton City Property Limited Address / Contact

Office Address 29 Tamworth Drive
Town Fleet
Post code GU51 2UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04435499
Date of Incorporation Fri, 10th May 2002
Industry Other letting and operating of own or leased real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Katherine B.

Position: Director

Appointed: 01 February 2013

Sarah C.

Position: Director

Appointed: 01 February 2013

Graham B.

Position: Director

Appointed: 10 May 2002

Graham B.

Position: Secretary

Appointed: 10 May 2002

Alexander B.

Position: Director

Appointed: 06 November 2015

Resigned: 01 June 2022

Alexander B.

Position: Director

Appointed: 29 May 2015

Resigned: 27 June 2015

Alexander B.

Position: Director

Appointed: 22 September 2014

Resigned: 11 February 2015

Sarah C.

Position: Director

Appointed: 10 May 2002

Resigned: 16 March 2011

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 10 May 2002

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 10 May 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Graham B. The abovementioned PSC has significiant influence or control over the company,.

Graham B.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-31
Net Worth593 337678 763749 509
Balance Sheet
Cash Bank In Hand288 49759 911116 872
Current Assets382 788206 508189 574
Debtors94 291146 59772 702
Tangible Fixed Assets290 640890 8461 213 161
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve537 977623 403694 149
Shareholder Funds593 337678 763749 509
Other
Creditors Due Within One Year80 091418 591653 226
Net Current Assets Liabilities302 697-212 083-463 652
Number Shares Allotted 11
Par Value Share 11
Revaluation Reserve55 35955 35955 359
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Additions 601 443322 750
Tangible Fixed Assets Cost Or Valuation292 417893 8601 216 610
Tangible Fixed Assets Depreciation1 7773 0143 449
Tangible Fixed Assets Depreciation Charged In Period 1 237435
Total Assets Less Current Liabilities593 337678 763749 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-05-31
filed on: 4th, January 2023
Free Download (11 pages)

Company search

Advertisements