Brighton Marina Company Limited(the) EAST SUSSEX


Brighton Marina Company (the) started in year 1983 as Private Limited Company with registration number 01720715. The Brighton Marina Company (the) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in East Sussex at Brighton Marina. Postal code: BN2 5UF.

At the moment there are 3 directors in the the company, namely Andrew K., Gemma B. and Katie S.. In addition one secretary - Katie S. - is with the firm. At the moment 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 Marina Company Limited(the) Address / Contact

Office Address Brighton Marina
Office Address2 Brighton
Town East Sussex
Post code BN2 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01720715
Date of Incorporation Thu, 5th May 1983
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Andrew K.

Position: Director

Appointed: 06 September 2017

Katie S.

Position: Secretary

Appointed: 06 September 2017

Gemma B.

Position: Director

Appointed: 25 May 2017

Katie S.

Position: Director

Appointed: 25 May 2017

Colin T.

Position: Director

Appointed: 06 September 2017

Resigned: 30 April 2021

Andrew K.

Position: Secretary

Appointed: 01 February 2016

Resigned: 06 September 2017

Catherine G.

Position: Director

Appointed: 30 June 2011

Resigned: 06 January 2016

Robin G.

Position: Director

Appointed: 30 June 2011

Resigned: 02 June 2012

Sylvia G.

Position: Director

Appointed: 30 June 2011

Resigned: 31 December 2012

Andrew L.

Position: Director

Appointed: 13 August 2007

Resigned: 29 August 2008

John M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 February 2016

Paul S.

Position: Director

Appointed: 02 August 1996

Resigned: 28 February 1998

Michael C.

Position: Director

Appointed: 02 August 1996

Resigned: 16 September 1997

John D.

Position: Director

Appointed: 02 August 1996

Resigned: 25 May 2017

Reginald M.

Position: Director

Appointed: 02 August 1996

Resigned: 16 September 1997

Robin G.

Position: Director

Appointed: 30 July 1996

Resigned: 31 March 1998

Andrew B.

Position: Secretary

Appointed: 30 July 1996

Resigned: 31 March 1998

Robert G.

Position: Director

Appointed: 30 July 1996

Resigned: 08 March 2019

Charles W.

Position: Director

Appointed: 11 July 1992

Resigned: 06 April 1993

Keith D.

Position: Secretary

Appointed: 11 July 1992

Resigned: 30 July 1996

Peter B.

Position: Director

Appointed: 11 July 1992

Resigned: 31 March 1998

Timothy Q.

Position: Director

Appointed: 11 July 1992

Resigned: 30 July 1996

John L.

Position: Director

Appointed: 11 July 1992

Resigned: 30 July 1996

Kenneth S.

Position: Director

Appointed: 11 July 1992

Resigned: 22 January 1993

Reginald M.

Position: Director

Appointed: 11 July 1992

Resigned: 30 July 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, 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 one in the persons with significant control register is Brighton Administration Company Limtied that entered Brighton, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brighton Marina Group Ltd

Administration Offices Brighton Marina Village, Brighton, BN2 5UF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11355062
Notified on 23 May 2018
Nature of control: 75,01-100% shares

Brighton Administration Company Limtied

Brighton Marina Brighton Marina Village, Brighton, BN2 5UF, England

Legal authority Limited
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3682822
Notified on 30 June 2016
Ceased on 23 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth200 000200 000      
Balance Sheet
Cash Bank On Hand  10 16321 13023 53031 086196 81861 893
Current Assets282 531208 378200 000202 750225 747231 246432 858276 773
Debtors279 779197 820189 837181 620202 217200 160236 040214 880
Other Debtors  5 614549   14 880
Cash Bank In Hand2 75210 558      
Reserves/Capital
Called Up Share Capital200 000200 000      
Shareholder Funds200 000200 000      
Other
Accrued Liabilities Deferred Income   80023 7938001 1601 311
Amounts Owed By Group Undertakings  182 523181 620202 217200 000201 981200 000
Amounts Owed By Joint Ventures  1 700     
Creditors   2 75025 747197 005587 185572 298
Net Current Assets Liabilities  200 000200 000200 00034 241-154 327-295 525
Number Shares Issued Fully Paid   200 000200 000200 000200 000200 000
Par Value Share 1 11111
Total Assets Less Current Liabilities200 000200 000200 000200 000200 000450 000450 000450 000
Trade Creditors Trade Payables   1 950  125 756 
Amounts Owed To Group Undertakings     194 250458 314567 827
Average Number Employees During Period    1   
Investments Fixed Assets     415 759604 327745 525
Other Creditors   1 9501 9541 9551 9563 160
Other Investments Other Than Loans     415 759604 327745 525
Recoverable Value-added Tax     16031 059 
Trade Debtors Trade Receivables      3 000 
Creditors Due Within One Year82 5318 378      
Number Shares Allotted 200 000      
Share Capital Allotted Called Up Paid200 000200 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements