Eaton Court (brighton) Limited HOVE


Eaton Court (brighton) started in year 2005 as Private Limited Company with registration number 05502302. The Eaton Court (brighton) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hove at 59 Welbeck Avenue. Postal code: BN3 4JQ.

At the moment there are 3 directors in the the company, namely Holly E., Alexandra H. and Samantha C.. In addition one secretary - Timothy O. - 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.

Eaton Court (brighton) Limited Address / Contact

Office Address 59 Welbeck Avenue
Town Hove
Post code BN3 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05502302
Date of Incorporation Thu, 7th Jul 2005
Industry Non-trading company
End of financial Year 28th September
Company age 19 years old
Account next due date Fri, 28th Jun 2024 (92 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Holly E.

Position: Director

Appointed: 15 March 2023

Alexandra H.

Position: Director

Appointed: 17 June 2019

Timothy O.

Position: Secretary

Appointed: 03 January 2018

Samantha C.

Position: Director

Appointed: 08 March 2014

Jennifer M.

Position: Director

Appointed: 08 March 2014

Resigned: 14 March 2023

Peter F.

Position: Director

Appointed: 08 March 2014

Resigned: 15 March 2023

Marc Z.

Position: Director

Appointed: 01 April 2010

Resigned: 13 September 2013

Adelaide Property Management Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 31 December 2017

Philip T.

Position: Director

Appointed: 12 May 2007

Resigned: 08 March 2014

Maureen C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 03 November 2008

Robert C.

Position: Director

Appointed: 01 December 2005

Resigned: 19 September 2014

John T.

Position: Director

Appointed: 01 December 2005

Resigned: 26 April 2010

Maureen C.

Position: Director

Appointed: 01 December 2005

Resigned: 23 November 2008

James C.

Position: Director

Appointed: 01 December 2005

Resigned: 12 August 2013

Stl Directors Ltd

Position: Director

Appointed: 07 July 2005

Resigned: 07 July 2005

Eric G.

Position: Director

Appointed: 07 July 2005

Resigned: 12 May 2007

Stl Secretaries Ltd

Position: Secretary

Appointed: 07 July 2005

Resigned: 07 July 2005

Jennifer G.

Position: Director

Appointed: 07 July 2005

Resigned: 12 May 2007

Robert H.

Position: Secretary

Appointed: 07 July 2005

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Jon H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Alexandra H. This PSC owns 25-50% shares.

Jon H.

Notified on 30 January 2018
Nature of control: 25-50% shares

Alexandra H.

Notified on 30 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-282014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth16 77817 36518 00218 614      
Balance Sheet
Current Assets4 1784 7655 4026 0146 6267 2509254991 449886
Net Assets Liabilities    19 22619 68713 64913 53613 42313 310
Debtors4 1784 7655 4026 014      
Net Assets Liabilities Including Pension Asset Liability16 77817 36518 00218 614      
Tangible Fixed Assets12 75012 75012 75012 750      
Reserves/Capital
Called Up Share Capital7777      
Profit Loss Account Reserve16 77117 35817 99518 607      
Shareholder Funds16 77817 36518 00218 614      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        26326
Creditors    150313261326 
Fixed Assets12 75012 75012 75012 75012 75012 75012 75012 75012 75012 750
Net Current Assets Liabilities4 0284 6155 2525 8646 476262899786699886
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       300  
Total Assets Less Current Liabilities16 77817 36518 00218 61419 22613 01213 64913 53614 17313 636
Creditors Due Within One Year150150150150      
Number Shares Allotted 777      
Par Value Share 111      
Share Capital Allotted Called Up Paid7777      
Tangible Fixed Assets Cost Or Valuation12 75012 75012 75012 750      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-28
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements