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

No. 43 Wilbury Road Hove, Limited HOVE


Founded in 1966, No. 43 Wilbury Road Hove, classified under reg no. 00893595 is an active company. Currently registered at Flat 2, 43 BN3 3PB, Hove the company has been in the business for fifty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Nicholas S., Nima D. and Christine B. and others. In addition one secretary - Nima 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.

No. 43 Wilbury Road Hove, Limited Address / Contact

Office Address Flat 2, 43
Office Address2 Wilbury Road
Town Hove
Post code BN3 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893595
Date of Incorporation Wed, 7th Dec 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Nicholas S.

Position: Director

Appointed: 26 May 2023

Nima D.

Position: Secretary

Appointed: 06 July 2021

Nima D.

Position: Director

Appointed: 20 June 2021

Christine B.

Position: Director

Appointed: 06 January 2015

Ragu R.

Position: Director

Appointed: 25 June 2013

Sergey K.

Position: Director

Appointed: 24 September 2021

Resigned: 26 May 2023

Francesca D.

Position: Secretary

Appointed: 18 March 2017

Resigned: 09 April 2021

Sally-Anne G.

Position: Director

Appointed: 18 March 2017

Resigned: 24 September 2021

Marcus F.

Position: Director

Appointed: 22 February 2016

Resigned: 09 April 2021

Carey T.

Position: Secretary

Appointed: 10 July 2014

Resigned: 22 February 2016

Thomas W.

Position: Director

Appointed: 10 July 2014

Resigned: 09 February 2017

Samantha M.

Position: Secretary

Appointed: 25 September 2006

Resigned: 06 January 2015

Carey T.

Position: Director

Appointed: 25 September 2006

Resigned: 22 February 2016

Samantha M.

Position: Director

Appointed: 19 May 2004

Resigned: 06 January 2015

Jorge P.

Position: Director

Appointed: 05 June 2000

Resigned: 19 May 2004

Susan H.

Position: Director

Appointed: 15 July 1996

Resigned: 10 July 2014

Roger G.

Position: Director

Appointed: 31 October 1991

Resigned: 25 June 2013

John L.

Position: Director

Appointed: 31 October 1991

Resigned: 05 June 2000

Jean G.

Position: Director

Appointed: 31 October 1991

Resigned: 25 September 2006

Fiona M.

Position: Director

Appointed: 31 October 1991

Resigned: 15 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4444444
Debtors 44    
Other Debtors 44    
Other
Net Current Assets Liabilities4444444
Total Assets Less Current Liabilities4444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search