Hollingdean Development Trust BRIGHTON


Founded in 2003, Hollingdean Development Trust, classified under reg no. 04811152 is an active company. Currently registered at Hollingdean Community Centre BN1 7BH, Brighton the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 9 directors in the the firm, namely Martin O., Elizabeth L. and Robert L. and others. In addition one secretary - Claire D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hollingdean Development Trust Address / Contact

Office Address Hollingdean Community Centre
Office Address2 Thompson Road
Town Brighton
Post code BN1 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04811152
Date of Incorporation Wed, 25th Jun 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Martin O.

Position: Director

Appointed: 19 May 2022

Elizabeth L.

Position: Director

Appointed: 02 July 2019

Robert L.

Position: Director

Appointed: 02 July 2019

Catherine G.

Position: Director

Appointed: 27 June 2018

Claire D.

Position: Secretary

Appointed: 28 June 2017

Sandra M.

Position: Director

Appointed: 27 January 2017

Claire D.

Position: Director

Appointed: 27 January 2017

Oliva C.

Position: Director

Appointed: 26 January 2017

Tracey H.

Position: Director

Appointed: 06 March 2013

Christine S.

Position: Director

Appointed: 25 June 2003

Elizabeth C.

Position: Director

Appointed: 08 March 2017

Resigned: 22 January 2019

Robert S.

Position: Director

Appointed: 27 January 2017

Resigned: 25 April 2018

Mark D.

Position: Director

Appointed: 26 January 2017

Resigned: 27 June 2017

Valerie F.

Position: Director

Appointed: 06 March 2013

Resigned: 11 September 2019

David G.

Position: Director

Appointed: 21 July 2010

Resigned: 16 February 2017

Claudia R.

Position: Director

Appointed: 11 March 2010

Resigned: 19 September 2012

Elizabeth C.

Position: Director

Appointed: 09 July 2008

Resigned: 05 March 2015

Charles J.

Position: Director

Appointed: 22 May 2008

Resigned: 15 September 2009

David A.

Position: Secretary

Appointed: 21 May 2008

Resigned: 12 January 2011

David A.

Position: Director

Appointed: 21 May 2008

Resigned: 12 January 2011

James S.

Position: Director

Appointed: 04 December 2007

Resigned: 12 December 2008

Alistair H.

Position: Director

Appointed: 04 December 2007

Resigned: 21 July 2010

Jim S.

Position: Director

Appointed: 04 December 2007

Resigned: 13 November 2008

Alistair H.

Position: Secretary

Appointed: 04 December 2007

Resigned: 22 May 2008

Chris B.

Position: Director

Appointed: 25 January 2007

Resigned: 29 July 2010

Sue G.

Position: Director

Appointed: 25 January 2007

Resigned: 25 February 2009

Nicola B.

Position: Secretary

Appointed: 30 June 2006

Resigned: 25 January 2007

Susan M.

Position: Director

Appointed: 09 March 2005

Resigned: 25 January 2007

Christopher W.

Position: Secretary

Appointed: 12 February 2005

Resigned: 12 December 2005

Christopher W.

Position: Director

Appointed: 14 July 2004

Resigned: 16 November 2006

Jeane L.

Position: Director

Appointed: 10 June 2004

Resigned: 05 July 2019

Natasha B.

Position: Director

Appointed: 25 June 2003

Resigned: 25 January 2007

Ian C.

Position: Director

Appointed: 25 June 2003

Resigned: 16 February 2017

Nicola G.

Position: Director

Appointed: 25 June 2003

Resigned: 25 January 2007

Michael C.

Position: Secretary

Appointed: 25 June 2003

Resigned: 12 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 08550 430      
Balance Sheet
Cash Bank On Hand 55 04151 189     
Current Assets52 93058 27557 55464 66682 00586 87789 47670 722
Debtors 3 2346 365     
Net Assets Liabilities 50 43052 49553 21070 38274 82976 99359 139
Net Assets Liabilities Including Pension Asset Liability45 08550 430      
Reserves/Capital
Shareholder Funds45 08550 430      
Other
Average Number Employees During Period 1111111
Creditors 7 8455 05911 45611 62312 04812 48311 583
Net Current Assets Liabilities45 08550 43052 49553 21070 38274 82976 99359 139
Total Assets Less Current Liabilities45 08550 43052 49553 21070 38274 82976 99359 139
Creditors Due Within One Year7 8457 845      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements