Brighton Marina Residential Management Company Limited EAST SUSSEX


Brighton Marina Residential Management Company started in year 1987 as Private Limited Company with registration number 02162914. The Brighton Marina Residential Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in East Sussex at Brighton Marina. Postal code: BN2 5UF.

Currently there are 3 directors in the the company, namely Gemma B., Katie S. and Andrew K.. In addition one secretary - Katie S. - is with the firm. Currently 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 Residential Management Company Limited 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 02162914
Date of Incorporation Thu, 10th Sep 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 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

Katie S.

Position: Secretary

Appointed: 06 September 2017

Gemma B.

Position: Director

Appointed: 25 May 2017

Katie S.

Position: Director

Appointed: 25 May 2017

Andrew K.

Position: Director

Appointed: 01 February 2016

Andrew K.

Position: Secretary

Appointed: 01 February 2016

Resigned: 06 September 2017

Colin T.

Position: Director

Appointed: 01 February 2016

Resigned: 27 February 2023

Andrew L.

Position: Director

Appointed: 13 August 2007

Resigned: 01 December 2007

John M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 February 2016

John D.

Position: Director

Appointed: 02 August 1996

Resigned: 25 May 2017

Andrew B.

Position: Secretary

Appointed: 30 July 1996

Resigned: 31 March 1998

Robert G.

Position: Director

Appointed: 30 July 1996

Resigned: 08 March 2019

Robin G.

Position: Director

Appointed: 30 July 1996

Resigned: 31 March 1998

Keith D.

Position: Director

Appointed: 19 May 1993

Resigned: 30 July 1996

Timothy Q.

Position: Director

Appointed: 19 May 1993

Resigned: 30 July 1996

Charles W.

Position: Director

Appointed: 26 October 1992

Resigned: 06 April 1993

John D.

Position: Director

Appointed: 26 October 1992

Resigned: 30 July 1996

John L.

Position: Director

Appointed: 26 October 1992

Resigned: 30 July 1996

Peter B.

Position: Director

Appointed: 26 October 1992

Resigned: 31 March 1998

Keith D.

Position: Secretary

Appointed: 26 October 1992

Resigned: 30 July 1996

Kenneth S.

Position: Director

Appointed: 26 October 1992

Resigned: 22 January 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Brighton Marina Village Estate Company Partnership Llp from Brighton, England. This PSC is categorised as "a limited partnership" 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 Robert G. This PSC has significiant influence or control over the company,.

Brighton Marina Village Estate Company Partnership Llp

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

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc333248
Notified on 24 May 2018
Nature of control: 75,01-100% shares

Robert G.

Notified on 30 June 2016
Ceased on 24 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand414 349306 221184 014133 877336 029165 174
Current Assets1 310 7681 190 4751 199 0931 135 6671 268 5281 049 266
Debtors896 419884 2541 015 0791 001 790932 499884 092
Net Assets Liabilities988988988988990990
Other
Accrued Liabilities Deferred Income36 532258 745265 159150 783307 053169 916
Amounts Owed To Group Undertakings290 524161 64470 96738 867154 276142 864
Creditors656 610665 584642 734611 111580 519518 701
Investments Fixed Assets444444
Investments In Group Undertakings444444
Net Current Assets Liabilities657 594666 568643 718612 095581 505519 687
Number Shares Issued Fully Paid 986986986988988
Other Creditors656 610665 584642 734611 111580 519518 701
Par Value Share 11111
Prepayments Accrued Income155 876123 862184 142249 535129 805105 828
Total Assets Less Current Liabilities657 598666 572643 722612 099581 509519 691
Trade Creditors Trade Payables288 70449 910140 722265 212164 468135 778
Trade Debtors Trade Receivables104 83989 126186 228140 737221 576196 955
Amounts Owed By Group Undertakings     62 608

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements