Mistralcrest Properties Limited BRIGHTON


Founded in 1983, Mistralcrest Properties, classified under reg no. 01692784 is an active company. Currently registered at 14 Chichester Terrace BN2 1FG, Brighton the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Jason T., Farris Z. and Jeremy B. and others. Of them, Peter C. has been with the company the longest, being appointed on 15 July 2021 and Jason T. and Farris Z. have been with the company for the least time - from 5 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rennie B. who worked with the the firm until 31 December 2020.

Mistralcrest Properties Limited Address / Contact

Office Address 14 Chichester Terrace
Town Brighton
Post code BN2 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692784
Date of Incorporation Thu, 20th Jan 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Jason T.

Position: Director

Appointed: 05 September 2023

Farris Z.

Position: Director

Appointed: 05 September 2023

Jeremy B.

Position: Director

Appointed: 14 September 2022

Peter C.

Position: Director

Appointed: 15 July 2021

Amy D.

Position: Director

Appointed: 14 September 2022

Resigned: 05 September 2023

Rene D.

Position: Director

Appointed: 19 July 2021

Resigned: 05 September 2023

Giorsal W.

Position: Director

Appointed: 19 July 2021

Resigned: 01 December 2023

Christopher G.

Position: Director

Appointed: 06 May 2017

Resigned: 02 October 2021

Peter B.

Position: Director

Appointed: 06 May 2017

Resigned: 15 December 2020

John B.

Position: Director

Appointed: 27 February 2016

Resigned: 23 December 2021

Robert W.

Position: Director

Appointed: 03 June 2006

Resigned: 19 July 2021

Rennie B.

Position: Director

Appointed: 27 November 2005

Resigned: 31 December 2020

Rennie B.

Position: Secretary

Appointed: 27 November 2005

Resigned: 31 December 2020

Christopher G.

Position: Director

Appointed: 08 May 2004

Resigned: 26 November 2006

Simon F.

Position: Director

Appointed: 08 May 2004

Resigned: 14 August 2023

Judith W.

Position: Director

Appointed: 03 November 2001

Resigned: 08 May 2004

Carol T.

Position: Director

Appointed: 09 June 1991

Resigned: 08 May 2004

Peter B.

Position: Director

Appointed: 09 June 1991

Resigned: 26 March 2001

Rene D.

Position: Director

Appointed: 09 June 1991

Resigned: 04 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 69014 30121 552
Current Assets30 89921 57925 244
Debtors2 2097 2783 692
Net Assets Liabilities23 50113 98611 273
Other Debtors269138138
Property Plant Equipment3 4083 4083 408
Other
Accumulated Depreciation Impairment Property Plant Equipment 394394
Creditors10 80611 00117 379
Depreciation Rate Used For Property Plant Equipment 2525
Net Current Assets Liabilities20 09310 5787 865
Other Creditors8 0618 06217 139
Property Plant Equipment Gross Cost 3 8023 802
Total Assets Less Current Liabilities23 50113 98611 273
Trade Creditors Trade Payables2 7452 939240
Trade Debtors Trade Receivables1 9407 1403 554

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, June 2023
Free Download (7 pages)

Company search