Sussex Heritage Properties Limited HOVE


Sussex Heritage Properties started in year 1998 as Private Limited Company with registration number 03541194. The Sussex Heritage Properties company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB.

There is a single director in the firm at the moment - Christopher O., appointed on 26 October 2005. In addition, a secretary was appointed - Helen O., appointed on 16 September 2008. Currently 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.

Sussex Heritage Properties Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541194
Date of Incorporation Mon, 6th Apr 1998
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Helen O.

Position: Secretary

Appointed: 16 September 2008

Christopher O.

Position: Director

Appointed: 26 October 2005

Joanne S.

Position: Director

Appointed: 01 June 2004

Resigned: 26 October 2005

Maria J.

Position: Secretary

Appointed: 01 May 2003

Resigned: 16 September 2008

Paul B.

Position: Secretary

Appointed: 09 December 1999

Resigned: 30 April 2003

Alan T.

Position: Director

Appointed: 07 September 1999

Resigned: 31 August 2004

Derek S.

Position: Secretary

Appointed: 06 April 1998

Resigned: 09 December 1999

Shirley H.

Position: Director

Appointed: 06 April 1998

Resigned: 26 October 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 April 1998

Resigned: 06 April 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 06 April 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Christopher O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth843 103915 734       
Balance Sheet
Cash Bank On Hand 6 495109 77291 257136 7985 95617 1024 81743 738
Current Assets153 776447 007443 035432 220490 742429 445351 650378 50297 062
Debtors141 213440 512333 263340 963353 944423 489334 548373 68553 324
Net Assets Liabilities 863 1851 014 9441 109 9641 201 0041 191 7591 178 7691 198 7321 194 452
Other Debtors 440 512333 263340 963353 944423 489334 548373 68553 324
Property Plant Equipment 1 208503167     
Cash Bank In Hand12 5636 495       
Net Assets Liabilities Including Pension Asset Liability843 103915 734       
Tangible Fixed Assets1 3261 208       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve485 583508 919       
Shareholder Funds843 103915 734       
Other
Instalment Debts Falling Due After5 Years184 905406 622       
Investments Fixed Assets Revaluations 49 294       
Secured Debts258 338549 436       
Total Fixed Assets Additions 36 373       
Total Fixed Assets Cost Or Valuation1 001 5641 087 231       
Total Fixed Assets Depreciation1 5342 319       
Total Fixed Assets Depreciation Charge In Period 785       
Total Fixed Assets Revaluation 49 294       
Accumulated Depreciation Impairment Property Plant Equipment 2 3193 0243 3603 5273 5273 5273 527 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     3 750 6 574266 800
Bank Borrowings 581 714545 657512 771478 405442 995403 360362 879 
Bank Borrowings Overdrafts 549 435510 560476 419440 742403 981362 834362 879 
Creditors 549 435510 560476 419440 742403 981362 834461 830422 016
Fixed Assets1 000 0301 084 9121 290 5071 315 1711 315 0041 318 7541 368 7541 375 3281 642 128
Increase From Depreciation Charge For Year Property Plant Equipment  705336167    
Investment Property 1 083 7001 290 0001 315 0001 315 0001 318 7501 368 7501 375 3241 642 124
Investment Property Fair Value Model 1 083 7001 290 0001 315 0001 315 0001 318 7501 368 7501 375 3241 642 124
Investments Fixed Assets 44444444
Net Current Assets Liabilities101 676380 523371 029354 800401 503360 543266 117-83 328-324 954
Number Shares Issued Fully Paid  20202020202020
Other Creditors 28 26729 60136 16229 89629 88842 36391 406415 872
Other Investments Other Than Loans 44444444
Other Taxation Social Security Payable 5 9397 3084 90621 680 2 6444 9655 904
Par Value Share  1111111
Property Plant Equipment Gross Cost 3 5273 5273 5273 5273 5273 5273 527 
Provisions For Liabilities Balance Sheet Subtotal 52 814136 03283 58874 76183 55793 26893 268122 722
Total Assets Less Current Liabilities1 101 7061 465 4351 661 5361 669 9711 716 5071 679 2971 634 8711 292 0001 317 174
Trade Creditors Trade Payables       2 580240
Creditors Due After One Year Total Noncurrent Liabilities258 338549 436       
Creditors Due Within One Year Total Current Liabilities52 10066 484       
Provisions For Liabilities Charges265265       
Revaluation Reserve357 420406 715       
Tangible Fixed Assets Additions 667       
Tangible Fixed Assets Cost Or Valuation2 8603 527       
Tangible Fixed Assets Depreciation1 5342 319       
Tangible Fixed Assets Depreciation Charge For Period 785       
Total Fixed Asset Investments Additions 35 706       
Total Fixed Asset Investments Cost Or Valuation998 7041 083 704       
Total Investments Fixed Assets998 7041 083 704       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements