You are here: bizstats.co.uk > a-z index > N list > NO list

No. 24 Wilbury Gardens Hove, Limited SUSSEX


Founded in 1964, No. 24 Wilbury Gardens Hove, classified under reg no. 00822352 is an active company. Currently registered at No 24 Wilbury Gardens BN3 6HY, Sussex the company has been in the business for 60 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Katrina H., Joanna Q. and Sarah K. and others. In addition one secretary - Deborah S. - is with the firm. As of 29 April 2024, there were 13 ex directors - Jonathan C., Andre M. and others listed below. There were no ex secretaries.

No. 24 Wilbury Gardens Hove, Limited Address / Contact

Office Address No 24 Wilbury Gardens
Office Address2 Hove
Town Sussex
Post code BN3 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00822352
Date of Incorporation Thu, 8th Oct 1964
Industry Residents property management
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katrina H.

Position: Director

Appointed: 15 May 2015

Joanna Q.

Position: Director

Appointed: 09 October 2014

Sarah K.

Position: Director

Appointed: 19 April 2012

Deborah S.

Position: Secretary

Appointed: 20 March 2006

Deborah S.

Position: Director

Appointed: 22 June 2001

Jonathan C.

Position: Director

Appointed: 11 October 2007

Resigned: 15 May 2015

Andre M.

Position: Director

Appointed: 17 July 2007

Resigned: 09 October 2014

Steve B.

Position: Director

Appointed: 20 June 2005

Resigned: 17 July 2007

Elinor J.

Position: Director

Appointed: 31 August 2000

Resigned: 11 October 2007

Nicholas F.

Position: Director

Appointed: 30 October 1998

Resigned: 20 June 2005

Kathryn B.

Position: Director

Appointed: 09 November 1997

Resigned: 31 July 2001

Jessica T.

Position: Director

Appointed: 01 February 1995

Resigned: 30 October 1998

Heather F.

Position: Director

Appointed: 31 October 1994

Resigned: 19 April 2012

Gillian B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Christopher F.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2000

Paul A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1992

Susan S.

Position: Director

Appointed: 31 December 1991

Resigned: 09 November 1997

Irene M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 1685 6565 9035 6381 6085 704
Current Assets3 1685 7506 8616 6302 6216 890
Debtors 949589921 0131 186
Other Debtors 949589921 0131 186
Other
Average Number Employees During Period444444
Creditors522576576576618576
Net Current Assets Liabilities2 6465 1746 2856 0542 0036 314
Other Creditors522576576576618576

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements