You are here: bizstats.co.uk > a-z index > D list > DY list

Dyke Road Drive Residents' Company Limited BRIGHTON


Founded in 1991, Dyke Road Drive Residents' Company, classified under reg no. 02640934 is an active company. Currently registered at Ground Floor Flat, 32 Dyke Road Drive BN1 6AJ, Brighton the company has been in the business for thirty three years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has one director. Rob M., appointed on 22 May 2014. There are currently no secretaries appointed. 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.

Dyke Road Drive Residents' Company Limited Address / Contact

Office Address Ground Floor Flat, 32 Dyke Road Drive
Office Address2 Dyke Road Drive
Town Brighton
Post code BN1 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640934
Date of Incorporation Tue, 27th Aug 1991
Industry Non-trading company
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rob M.

Position: Director

Appointed: 22 May 2014

Paul E.

Position: Secretary

Appointed: 13 October 2000

Resigned: 14 April 2014

Paul E.

Position: Director

Appointed: 13 October 2000

Resigned: 14 April 2014

Lee P.

Position: Director

Appointed: 28 February 2000

Resigned: 18 November 2014

Anthony P.

Position: Director

Appointed: 15 December 1999

Resigned: 13 October 2000

Bernadette M.

Position: Director

Appointed: 05 September 1996

Resigned: 15 December 1999

Neil J.

Position: Director

Appointed: 28 August 1991

Resigned: 08 December 2000

Neil J.

Position: Secretary

Appointed: 28 August 1991

Resigned: 08 December 2000

Antonio G.

Position: Director

Appointed: 28 August 1991

Resigned: 05 September 1996

Amanda H.

Position: Director

Appointed: 28 August 1991

Resigned: 28 February 2000

Angela M.

Position: Nominee Secretary

Appointed: 27 August 1991

Resigned: 28 August 1991

Martyn A.

Position: Nominee Director

Appointed: 27 August 1991

Resigned: 28 August 1991

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Laura T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Rob M. This PSC owns 25-50% shares. The third one is David F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Laura T.

Notified on 22 February 2021
Nature of control: 25-50% shares

Rob M.

Notified on 13 August 2016
Nature of control: 25-50% shares

David F.

Notified on 13 August 2016
Nature of control: 25-50% shares

Rory O.

Notified on 13 August 2016
Ceased on 22 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3333     
Balance Sheet
Net Assets Liabilities   333333
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Shareholder Funds3333     
Other
Creditors   1 3141 3141 3141 3141 3141 314
Fixed Assets1 3171 3171 3171 3171 3171 3171 3171 3171 317
Net Current Assets Liabilities-1 317-1 317-1 314-1 3141 3141 3141 3141 3141 314
Total Assets Less Current Liabilities333333333
Called Up Share Capital Not Paid Not Expressed As Current Asset33       
Creditors Due Within One Year1 3171 3141 3141 314     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-08-31
filed on: 23rd, April 2023
Free Download (3 pages)

Company search

Advertisements