Somerhill Lodge (hove) Limited BRIGHTON


Somerhill Lodge (hove) started in year 1980 as Private Limited Company with registration number 01521566. The Somerhill Lodge (hove) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF.

The firm has 3 directors, namely Paul H., Joan M. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 26 June 1994 and Paul H. has been with the company for the least time - from 30 June 2022. 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.

Somerhill Lodge (hove) Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01521566
Date of Incorporation Fri, 10th Oct 1980
Industry Residents property management
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Paul H.

Position: Director

Appointed: 30 June 2022

Joan M.

Position: Director

Appointed: 15 June 2017

Michael H.

Position: Director

Appointed: 26 June 1994

Rex B.

Position: Director

Appointed: 09 July 2012

Resigned: 22 November 2015

Patricia F.

Position: Director

Appointed: 09 July 2012

Resigned: 09 November 2020

Jamie B.

Position: Director

Appointed: 16 January 2011

Resigned: 08 July 2012

Karen M.

Position: Secretary

Appointed: 16 January 2011

Resigned: 28 April 2013

Marion H.

Position: Director

Appointed: 03 November 2002

Resigned: 30 September 2004

Dorothy E.

Position: Secretary

Appointed: 07 March 1993

Resigned: 16 January 2011

Godfrey T.

Position: Director

Appointed: 07 March 1993

Resigned: 16 January 2011

Eileen T.

Position: Secretary

Appointed: 28 April 1991

Resigned: 07 March 1993

Sidney K.

Position: Director

Appointed: 28 April 1991

Resigned: 07 March 1993

Michael C.

Position: Director

Appointed: 28 April 1991

Resigned: 26 June 1994

Daphne M.

Position: Director

Appointed: 28 April 1991

Resigned: 10 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors2 0922 0922 0922 092
Other Debtors2 0922 0922 0922 092
Property Plant Equipment100100100100
Other
Accumulated Depreciation Impairment Property Plant Equipment900900900 
Average Number Employees During Period3   
Net Current Assets Liabilities2 0922 0922 0922 092
Property Plant Equipment Gross Cost1 0001 0001 000 
Total Assets Less Current Liabilities2 1922 1922 1922 192

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th November 2022
filed on: 20th, April 2023
Free Download (7 pages)

Company search

Advertisements