George Da Costa Limited BROADSTAIRS


George Da Costa started in year 1953 as Private Limited Company with registration number 00527306. The George Da Costa company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Broadstairs at 3 Lloyd Road. Postal code: CT10 1HY.

Currently there are 2 directors in the the firm, namely Suzanne M. and Antony D.. In addition one secretary - Antony D. - is with the company. As of 29 April 2024, there were 2 ex directors - Joan G., Aaron G. and others listed below. There were no ex secretaries.

George Da Costa Limited Address / Contact

Office Address 3 Lloyd Road
Office Address2 Station Gates
Town Broadstairs
Post code CT10 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00527306
Date of Incorporation Thu, 24th Dec 1953
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Suzanne M.

Position: Director

Appointed: 29 October 2008

Antony D.

Position: Secretary

Appointed: 14 June 2000

Antony D.

Position: Director

Appointed: 14 June 2000

Joan G.

Position: Director

Appointed: 03 May 1992

Resigned: 14 June 2000

Aaron G.

Position: Director

Appointed: 03 May 1992

Resigned: 14 October 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Suzanne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Antony D. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzanne M.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Antony D.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets31 05934 16929 37379 07986 078
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 1602 2202 280  
Average Number Employees During Period22222
Creditors28 42930 03535 04854 66152 266
Fixed Assets46 98046 10245 22544 34843 471
Net Current Assets Liabilities2 6304 134-5 675  
Total Assets Less Current Liabilities49 61050 23639 550  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, May 2023
Free Download (4 pages)

Company search

Advertisements