Tombstone Limited HOVE


Founded in 1982, Tombstone, classified under reg no. 01688101 is an active company. Currently registered at Hamilton House BN3 3JA, Hove the company has been in the business for fourty two years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 4 directors in the the company, namely Richmond H., Britannia H. and Alexander H. and others. In addition one secretary - Caroline W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith D. who worked with the the company until 7 September 1998.

Tombstone Limited Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688101
Date of Incorporation Tue, 21st Dec 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 42 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richmond H.

Position: Director

Appointed: 07 June 2010

Britannia H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 24 February 2006

Maximilian H.

Position: Director

Appointed: 11 November 2005

Caroline W.

Position: Secretary

Appointed: 07 September 1998

David M.

Position: Director

Appointed: 01 October 2003

Resigned: 19 November 2008

Rosemary H.

Position: Director

Appointed: 07 March 2003

Resigned: 31 December 2008

Nicholas V.

Position: Director

Appointed: 10 September 1993

Resigned: 11 November 2005

Keith D.

Position: Secretary

Appointed: 31 March 1991

Resigned: 07 September 1998

William B.

Position: Director

Appointed: 31 March 1991

Resigned: 03 September 1993

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Maximilian H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Britannia H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 31 March 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 31 March 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 31 March 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth43 874 12049 197 58449 348 94749 572 391      
Balance Sheet
Cash Bank On Hand    179 887503 338729 882774 1571 683 9805 320 325
Current Assets99 761184 27057 21662 711179 887503 338729 882774 1571 683 9805 320 325
Net Assets Liabilities   49 572 39149 861 53155 463 37455 706 40659 011 28858 988 07060 348 094
Property Plant Equipment    49 770 54255 040 40755 036 55558 258 66657 544 48855 604 875
Cash Bank In Hand99 76160 521        
Debtors 123 749        
Net Assets Liabilities Including Pension Asset Liability43 874 12049 197 58449 348 94749 572 391      
Tangible Fixed Assets48 274 60049 798 690        
Reserves/Capital
Called Up Share Capital5 000 0005 000 000        
Profit Loss Account Reserve632 4533 669 462        
Shareholder Funds43 874 12049 197 58449 348 94749 572 391      
Other
Accumulated Depreciation Impairment Property Plant Equipment    323 813328 948332 800335 689337 855339 480
Average Number Employees During Period     22332
Bank Borrowings Overdrafts    19 469     
Comprehensive Income Expense    287 5205 603 463243 0323 304 882-23 2181 360 024
Corporation Tax Payable    69 04978 25157 91119 415238 278574 986
Creditors   60 09471 42980 37160 03121 535240 398577 106
Disposals Property Plant Equipment        332 500421 407
Fixed Assets48 275 60049 799 69049 787 51749 778 38949 770 54255 040 40755 036 55558 258 66657 544 48855 604 875
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     5 275 000 3 225 000-1 417 500-1 516 581
Increase From Depreciation Charge For Year Property Plant Equipment     5 1353 8522 8892 1661 625
Net Current Assets Liabilities-3 713 502-396 161-438 5702 617108 458422 967669 851752 6221 443 5824 743 219
Other Creditors    2 0002 1202 1202 1202 1202 120
Profit Loss    287 520328 463243 03279 8821 394 2822 876 605
Property Plant Equipment Gross Cost    50 094 35555 369 35555 369 35558 594 35557 882 34355 944 355
Total Additions Including From Business Combinations Property Plant Equipment        1 037 988 
Total Assets Less Current Liabilities44 562 09849 403 52949 348 94749 781 00649 879 00055 463 37455 706 40659 011 28858 988 07060 348 094
Total Increase Decrease From Revaluations Property Plant Equipment     5 275 000 3 225 000-1 417 500-1 516 581
Creditors Due After One Year687 978205 945451 983208 615      
Creditors Due Within One Year3 813 263580 43143 80360 094      
Investments Fixed Assets1 0001 000        
Number Shares Allotted 5 000 000        
Par Value Share 1        
Revaluation Reserve38 241 66740 528 122        
Share Capital Allotted Called Up Paid5 000 0005 000 000        
Tangible Fixed Assets Cost Or Valuation48 812 35350 094 355        
Tangible Fixed Assets Depreciation537 753295 665        
Tangible Fixed Assets Depreciation Charged In Period 18 650        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 260 738        
Tangible Fixed Assets Disposals 1 064 453        
Tangible Fixed Assets Increase Decrease From Revaluations 2 346 455        

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 Wednesday 5th April 2023
filed on: 5th, January 2024
Free Download (12 pages)

Company search

Advertisements