Friars Walk (lewes) A Management Company Limited HOVE


Founded in 1990, Friars Walk (lewes) A Management Company, classified under reg no. 02533393 is an active company. Currently registered at Ellmans BN3 2BE, Hove the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Edward K., Anna C. and James E. and others. Of them, Paul H. has been with the company the longest, being appointed on 27 September 2001 and Edward K. has been with the company for the least time - from 28 February 2011. At present 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.

Friars Walk (lewes) A Management Company Limited Address / Contact

Office Address Ellmans
Office Address2 43 Church Road
Town Hove
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533393
Date of Incorporation Wed, 22nd Aug 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Edward K.

Position: Director

Appointed: 28 February 2011

Anna C.

Position: Director

Appointed: 18 November 2003

James E.

Position: Director

Appointed: 18 November 2003

Paul H.

Position: Director

Appointed: 27 September 2001

James G.

Position: Secretary

Appointed: 01 October 2012

Resigned: 01 April 2016

Philip A.

Position: Director

Appointed: 24 February 2010

Resigned: 19 December 2018

Eva N.

Position: Director

Appointed: 18 November 2003

Resigned: 01 April 2008

Dorothy B.

Position: Director

Appointed: 18 November 2003

Resigned: 18 July 2005

Neville S.

Position: Director

Appointed: 29 May 2003

Resigned: 18 November 2003

Penelope H.

Position: Director

Appointed: 25 April 2003

Resigned: 10 October 2016

Christine L.

Position: Director

Appointed: 14 February 2003

Resigned: 18 November 2003

Susan P.

Position: Director

Appointed: 27 September 2001

Resigned: 20 August 2002

James S.

Position: Secretary

Appointed: 20 September 2000

Resigned: 01 October 2012

Gary P.

Position: Director

Appointed: 06 August 1997

Resigned: 02 April 1999

Robin S.

Position: Secretary

Appointed: 10 August 1996

Resigned: 20 September 2000

Lesley H.

Position: Director

Appointed: 21 July 1995

Resigned: 06 August 1997

Anthony K.

Position: Director

Appointed: 25 August 1993

Resigned: 01 August 2002

Bessie L.

Position: Secretary

Appointed: 25 August 1993

Resigned: 09 August 1996

Thomas B.

Position: Director

Appointed: 25 August 1993

Resigned: 14 August 2001

Audrey J.

Position: Director

Appointed: 25 August 1993

Resigned: 28 September 2001

Heather L.

Position: Director

Appointed: 25 August 1993

Resigned: 03 July 1995

Andrew M.

Position: Director

Appointed: 25 August 1993

Resigned: 15 July 1995

Laurence C.

Position: Secretary

Appointed: 14 February 1992

Resigned: 25 August 1993

George Wimpey South London Limited

Position: Corporate Director

Appointed: 22 August 1991

Resigned: 25 August 1993

Nicholas R.

Position: Secretary

Appointed: 22 August 1991

Resigned: 14 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 51617 42419 80028 55328 948
Current Assets31 37020 70924 12332 41734 101
Debtors2 8543 2854 3233 8645 153
Other Debtors2 6703 1933 9723 8024 741
Other
Average Number Employees During Period  44 
Corporation Tax Payable11   
Creditors15 67712 62615 77117 41715 450
Net Current Assets Liabilities15 6938 0838 35215 00018 651
Other Creditors15 67612 62515 77117 41714 639
Trade Creditors Trade Payables    811
Trade Debtors Trade Receivables1849235162412

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements