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

No.7 Pembroke Crescent (management) Limited SUSSEX


Founded in 1971, No.7 Pembroke Crescent (management), classified under reg no. 01034533 is an active company. Currently registered at No. 7, Pembroke Cres. BN3 5DH, Sussex the company has been in the business for fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Gniewomir W., Joanna S. and Adam T. and others. In addition one secretary - Nicholas H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

No.7 Pembroke Crescent (management) Limited Address / Contact

Office Address No. 7, Pembroke Cres.
Office Address2 Hove
Town Sussex
Post code BN3 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034533
Date of Incorporation Mon, 13th Dec 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Gniewomir W.

Position: Director

Appointed: 01 November 2022

Joanna S.

Position: Director

Appointed: 01 November 2022

Nicholas H.

Position: Secretary

Appointed: 30 August 2022

Adam T.

Position: Director

Appointed: 25 October 2019

Debra T.

Position: Director

Appointed: 25 October 2019

Nicholas H.

Position: Director

Appointed: 06 August 2019

Robert J.

Position: Director

Appointed: 20 January 2008

Trudy L.

Position: Director

Appointed: 09 September 2002

Jessica B.

Position: Director

Appointed: 31 August 2016

Resigned: 24 October 2019

Terry A.

Position: Secretary

Appointed: 23 August 2012

Resigned: 30 August 2022

David T.

Position: Director

Appointed: 23 August 2012

Resigned: 31 July 2016

James B.

Position: Director

Appointed: 17 August 2012

Resigned: 05 August 2019

Terry A.

Position: Director

Appointed: 24 September 2004

Resigned: 02 January 2023

Jennifer W.

Position: Director

Appointed: 01 September 2004

Resigned: 01 July 2007

Kim P.

Position: Director

Appointed: 28 July 2003

Resigned: 24 September 2004

David L.

Position: Secretary

Appointed: 06 January 2003

Resigned: 23 August 2012

Priscilla K.

Position: Director

Appointed: 14 January 2000

Resigned: 23 December 2002

David L.

Position: Director

Appointed: 01 April 1999

Resigned: 23 August 2012

Samantha W.

Position: Director

Appointed: 26 October 1996

Resigned: 01 April 1999

Joan E.

Position: Director

Appointed: 21 December 1991

Resigned: 01 September 2011

Ellen P.

Position: Director

Appointed: 21 December 1991

Resigned: 14 January 2000

Marjorie C.

Position: Director

Appointed: 21 December 1991

Resigned: 30 November 2002

Nigel M.

Position: Director

Appointed: 21 December 1991

Resigned: 26 October 1997

Michelle M.

Position: Director

Appointed: 21 December 1991

Resigned: 26 October 1996

Sharon L.

Position: Director

Appointed: 23 August 1991

Resigned: 09 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5 0152 064
Net Assets Liabilities5 0152 064
Other
Net Current Assets Liabilities5 0152 064
Total Assets Less Current Liabilities5 0152 064

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements