The Friends Of Ditchling HASSOCKS


Founded in 2006, The Friends Of Ditchling, classified under reg no. 05724504 is an active company. Currently registered at Court Cottage Lodge Hill Lane BN6 8SP, Hassocks the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sarah D., Rebecca R. and Colin M.. Of them, Colin M. has been with the company the longest, being appointed on 30 April 2008 and Sarah D. has been with the company for the least time - from 8 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanna E. who worked with the the firm until 8 December 2021.

The Friends Of Ditchling Address / Contact

Office Address Court Cottage Lodge Hill Lane
Office Address2 Ditchling
Town Hassocks
Post code BN6 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724504
Date of Incorporation Tue, 28th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Sarah D.

Position: Director

Appointed: 08 December 2021

Rebecca R.

Position: Director

Appointed: 08 March 2014

Colin M.

Position: Director

Appointed: 30 April 2008

Helen M.

Position: Director

Appointed: 20 December 2018

Resigned: 10 December 2023

John J.

Position: Director

Appointed: 27 September 2014

Resigned: 01 November 2022

Roy B.

Position: Director

Appointed: 15 March 2007

Resigned: 08 March 2014

Julie W.

Position: Director

Appointed: 12 May 2006

Resigned: 27 September 2014

Ian P.

Position: Director

Appointed: 28 February 2006

Resigned: 30 April 2008

Joanna E.

Position: Secretary

Appointed: 28 February 2006

Resigned: 08 December 2021

Peter E.

Position: Director

Appointed: 28 February 2006

Resigned: 31 December 2015

Joanna E.

Position: Director

Appointed: 28 February 2006

Resigned: 08 December 2021

John H.

Position: Director

Appointed: 28 February 2006

Resigned: 08 July 2011

Michael H.

Position: Director

Appointed: 28 February 2006

Resigned: 07 March 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Colin M. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 26 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth114 068116 834124 100126 036      
Balance Sheet
Current Assets15 60118 36726 81528 751103 41323 10126 27825 28731 098126 647
Net Assets Liabilities   126 139125 113124 681130 542129 551141 551149 641
Cash Bank In Hand15 60118 36726 057       
Debtors 758758       
Net Assets Liabilities Including Pension Asset Liability114 068116 834124 100126 036      
Tangible Fixed Assets10 50010 50010 500       
Reserves/Capital
Profit Loss Account Reserve5 2752 76664 100       
Shareholder Funds114 068116 834124 100126 036      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 390    
Fixed Assets97 70997 70997 28597 285102 970102 971104 264104 26422 99422 994
Net Current Assets Liabilities16 35919 12526 81528 75122 143104 37126 27825 28731 098126 647
Total Assets Less Current Liabilities114 068116 834124 100126 036125 113126 071130 542129 551141 551149 641
Investments Fixed Assets87 20987 20986 785       
Other Aggregate Reserves48 79354 06860 000       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal758758        
Revaluation Reserve60 00060 000        
Tangible Fixed Assets Cost Or Valuation10 50010 50010 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
10th December 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements