The 17 Melville Road Residents Association Limited HOVE


Founded in 1994, The 17 Melville Road Residents Association, classified under reg no. 02948234 is an active company. Currently registered at Flat 5, 17,melville Road BN3 1TH, Hove the company has been in the business for thirty years. Its financial year was closed on March 24 and its latest financial statement was filed on 24th March 2022.

There is a single director in the firm at the moment - Gillian S., appointed on 17 March 1999. In addition, a secretary was appointed - Susan W., appointed on 17 July 2021. 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.

The 17 Melville Road Residents Association Limited Address / Contact

Office Address Flat 5, 17,melville Road
Office Address2 Melville Road
Town Hove
Post code BN3 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948234
Date of Incorporation Wed, 13th Jul 1994
Industry Other accommodation
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Susan W.

Position: Secretary

Appointed: 17 July 2021

Gillian S.

Position: Director

Appointed: 17 March 1999

Anne T.

Position: Secretary

Appointed: 21 March 2003

Resigned: 17 July 2021

Julie T.

Position: Secretary

Appointed: 30 July 2000

Resigned: 21 March 2003

Michaela H.

Position: Secretary

Appointed: 07 October 1998

Resigned: 30 July 2000

Susan P.

Position: Director

Appointed: 29 August 1995

Resigned: 01 December 1999

Susan P.

Position: Secretary

Appointed: 29 August 1995

Resigned: 07 October 1998

Carolyn O.

Position: Secretary

Appointed: 13 July 1994

Resigned: 31 August 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 13 July 1994

Resigned: 13 July 1994

Carolyn O.

Position: Director

Appointed: 13 July 1994

Resigned: 31 August 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1994

Resigned: 13 July 1994

Paul M.

Position: Director

Appointed: 13 July 1994

Resigned: 28 January 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Susan W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Anne T. This PSC has significiant influence or control over the company,.

Susan W.

Notified on 21 July 2021
Nature of control: significiant influence or control

Anne T.

Notified on 1 July 2016
Ceased on 21 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Current Assets2 2952 0272 613
Net Assets Liabilities1 9101 6522 253
Other
Creditors385375360
Net Current Assets Liabilities1 9101 6522 253
Total Assets Less Current Liabilities1 9101 6522 253

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 24th March 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search