The Priory St. Catherine's Terrace Hove Limited HOVE


The Priory St. Catherine's Terrace Hove started in year 1991 as Private Limited Company with registration number 02611099. The The Priory St. Catherine's Terrace Hove company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hove at Parkers Cornelius House. Postal code: BN3 2DJ.

The company has 3 directors, namely Margaret H., John E. and Gillian L.. Of them, Gillian L. has been with the company the longest, being appointed on 25 May 2005 and Margaret H. has been with the company for the least time - from 14 November 2023. At the moment 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.

The Priory St. Catherine's Terrace Hove Limited Address / Contact

Office Address Parkers Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611099
Date of Incorporation Wed, 15th May 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Margaret H.

Position: Director

Appointed: 14 November 2023

John E.

Position: Director

Appointed: 06 June 2013

Gillian L.

Position: Director

Appointed: 25 May 2005

Margaret H.

Position: Director

Appointed: 23 May 2019

Resigned: 23 September 2020

Margaret H.

Position: Director

Appointed: 16 May 2019

Resigned: 28 May 2019

Fiona P.

Position: Director

Appointed: 06 June 2013

Resigned: 29 November 2018

Thomas F.

Position: Director

Appointed: 06 June 2013

Resigned: 02 October 2016

John L.

Position: Director

Appointed: 06 June 2013

Resigned: 07 November 2023

Rachel B.

Position: Director

Appointed: 10 March 2012

Resigned: 19 May 2016

Aaron J.

Position: Director

Appointed: 05 December 2009

Resigned: 14 January 2011

Mark M.

Position: Director

Appointed: 19 July 2008

Resigned: 29 January 2011

Fiona P.

Position: Director

Appointed: 02 June 2007

Resigned: 05 December 2009

Stuart D.

Position: Director

Appointed: 04 March 2006

Resigned: 26 April 2022

Amanda D.

Position: Director

Appointed: 04 March 2006

Resigned: 17 December 2012

Joan B.

Position: Director

Appointed: 04 March 2006

Resigned: 15 November 2017

Mark S.

Position: Director

Appointed: 04 March 2006

Resigned: 01 May 2011

Raymond A.

Position: Secretary

Appointed: 30 September 1998

Resigned: 17 July 2013

Joan B.

Position: Director

Appointed: 26 November 1996

Resigned: 17 December 2003

Rosalie P.

Position: Director

Appointed: 15 May 1992

Resigned: 08 December 2003

Raymond W.

Position: Director

Appointed: 15 May 1992

Resigned: 17 December 2003

David R.

Position: Director

Appointed: 15 May 1992

Resigned: 25 August 2007

Peggy B.

Position: Director

Appointed: 15 May 1992

Resigned: 30 September 1996

Peter H.

Position: Secretary

Appointed: 15 May 1992

Resigned: 30 September 1998

Geoffrey W.

Position: Director

Appointed: 15 May 1992

Resigned: 09 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth143 285143 370143 392      
Balance Sheet
Cash Bank In Hand67 17966 66466 668      
Cash Bank On Hand  66 66881 18748 538    
Current Assets98 04598 29298 29881 20948 53881 66671 601119 60296 454
Debtors30 86631 62831 63022     
Other Debtors  31 63022     
Property Plant Equipment  46 17946 17946 179    
Tangible Fixed Assets46 17946 17946 179      
Reserves/Capital
Called Up Share Capital414343      
Profit Loss Account Reserve82 64782 73082 752      
Shareholder Funds143 285143 370143 392      
Other
Accrued Liabilities  1 0801 1401 200    
Corporation Tax Payable  555    
Creditors  1 0851 14521 29011 3377774 5985 535
Creditors Due Within One Year9391 1011 085      
Fixed Assets    46 17946 17946 17946 17946 179
Net Current Assets Liabilities97 10697 19197 21380 06427 24870 32970 824115 00490 919
Number Shares Allotted 4343      
Other Reserves7 0027 0027 002      
Par Value Share 11      
Share Capital Allotted Called Up Paid414343      
Share Premium Account53 59553 59553 595      
Tangible Fixed Assets Cost Or Valuation46 17946 179       
Total Assets Less Current Liabilities143 285143 370143 392126 24373 427116 508117 003161 183137 098

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-09-30
filed on: 16th, May 2023
Free Download (5 pages)

Company search