Elizabeth House (bognor Regis) Limited BOGNOR REGIS


Founded in 1973, Elizabeth House (bognor Regis), classified under reg no. 01152472 is an active company. Currently registered at 93 Aldwick Road PO21 2NW, Bognor Regis the company has been in the business for fifty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Jason H., Tessa R. and Norma H. and others. Of them, Tessa R., Norma H., Graham H., Alan R. have been with the company the longest, being appointed on 21 January 2008 and Jason H. has been with the company for the least time - from 23 November 2022. 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.

Elizabeth House (bognor Regis) Limited Address / Contact

Office Address 93 Aldwick Road
Town Bognor Regis
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01152472
Date of Incorporation Wed, 19th Dec 1973
Industry Dormant Company
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jason H.

Position: Director

Appointed: 23 November 2022

Tessa R.

Position: Director

Appointed: 21 January 2008

Norma H.

Position: Director

Appointed: 21 January 2008

Graham H.

Position: Director

Appointed: 21 January 2008

Alan R.

Position: Director

Appointed: 21 January 2008

Virginia T.

Position: Director

Appointed: 21 January 2008

Resigned: 29 November 2023

Janet G.

Position: Secretary

Appointed: 01 November 1994

Resigned: 06 April 2008

Janet G.

Position: Director

Appointed: 01 November 1994

Resigned: 20 May 2022

Joyce H.

Position: Director

Appointed: 19 August 1992

Resigned: 21 January 2008

Harriet J.

Position: Director

Appointed: 19 August 1992

Resigned: 11 August 1999

Harriet J.

Position: Secretary

Appointed: 19 August 1992

Resigned: 31 October 1994

Simon R.

Position: Director

Appointed: 31 December 1990

Resigned: 09 October 2000

Stephen C.

Position: Director

Appointed: 31 December 1990

Resigned: 19 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand  9999  
Current Assets9999 999999
Net Assets Liabilities100100100100100100
Property Plant Equipment  11  
Other
Average Number Employees During Period   666
Fixed Assets11 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements