Vanbrugh Court Residents Association Limited BRIGHTON


Founded in 1989, Vanbrugh Court Residents Association, classified under reg no. 02356356 is an active company. Currently registered at Pavilion View BN1 1EY, Brighton the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Anna K., William H. and Carolyn L. and others. Of them, Rosina S. has been with the company the longest, being appointed on 23 October 2009 and Anna K. has been with the company for the least time - from 15 September 2022. At present 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.

Vanbrugh Court Residents Association Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356356
Date of Incorporation Tue, 7th Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Anna K.

Position: Director

Appointed: 15 September 2022

William H.

Position: Director

Appointed: 17 April 2019

Carolyn L.

Position: Director

Appointed: 22 May 2017

Janet W.

Position: Director

Appointed: 30 March 2017

Helen B.

Position: Director

Appointed: 11 June 2015

Rosina S.

Position: Director

Appointed: 23 October 2009

Neil B.

Position: Secretary

Appointed: 11 June 2015

Resigned: 26 May 2016

Christopher T.

Position: Director

Appointed: 11 June 2015

Resigned: 21 June 2021

Neil B.

Position: Director

Appointed: 29 November 2012

Resigned: 02 June 2016

Robert F.

Position: Director

Appointed: 13 June 2012

Resigned: 02 August 2022

Gordon S.

Position: Director

Appointed: 16 December 2009

Resigned: 08 March 2015

David B.

Position: Secretary

Appointed: 22 August 2008

Resigned: 01 May 2012

Robert K.

Position: Director

Appointed: 06 June 2008

Resigned: 28 September 2009

David E.

Position: Secretary

Appointed: 06 June 2006

Resigned: 22 August 2008

David E.

Position: Director

Appointed: 31 May 2006

Resigned: 23 May 2019

Peter B.

Position: Director

Appointed: 23 May 2006

Resigned: 13 March 2007

David B.

Position: Director

Appointed: 23 May 2006

Resigned: 01 May 2012

Susan E.

Position: Director

Appointed: 23 May 2006

Resigned: 11 June 2015

Bernard W.

Position: Director

Appointed: 14 June 2003

Resigned: 31 January 2005

Maurice S.

Position: Director

Appointed: 14 June 2003

Resigned: 23 May 2006

Derek P.

Position: Director

Appointed: 14 June 2003

Resigned: 09 September 2004

Christopher T.

Position: Director

Appointed: 09 December 2001

Resigned: 02 May 2006

William H.

Position: Secretary

Appointed: 25 April 2001

Resigned: 06 June 2006

William H.

Position: Director

Appointed: 16 September 2000

Resigned: 03 September 2013

Paul H.

Position: Secretary

Appointed: 01 June 2000

Resigned: 25 April 2001

Geoffrey T.

Position: Director

Appointed: 01 June 2000

Resigned: 14 May 2013

Patricia B.

Position: Director

Appointed: 25 March 2000

Resigned: 10 March 2005

Myles H.

Position: Secretary

Appointed: 20 October 1998

Resigned: 31 May 2000

Paul H.

Position: Director

Appointed: 20 October 1998

Resigned: 09 March 2004

Anthony H.

Position: Director

Appointed: 29 November 1997

Resigned: 31 May 2000

Paul H.

Position: Secretary

Appointed: 29 July 1997

Resigned: 20 October 1998

Thomas T.

Position: Director

Appointed: 01 July 1995

Resigned: 12 October 2001

David S.

Position: Director

Appointed: 01 July 1995

Resigned: 12 April 1998

Jonathan F.

Position: Director

Appointed: 17 June 1993

Resigned: 03 April 1998

Thomas S.

Position: Director

Appointed: 17 June 1993

Resigned: 25 March 2000

John C.

Position: Director

Appointed: 17 June 1993

Resigned: 13 August 2000

Margaret M.

Position: Director

Appointed: 19 March 1992

Resigned: 17 June 1993

Myles H.

Position: Secretary

Appointed: 26 February 1992

Resigned: 29 July 1997

Myles H.

Position: Director

Appointed: 26 February 1992

Resigned: 03 April 2008

Paul H.

Position: Director

Appointed: 26 February 1992

Resigned: 10 June 1995

Roger P.

Position: Secretary

Appointed: 07 March 1991

Resigned: 26 February 1992

Peter E.

Position: Director

Appointed: 07 March 1991

Resigned: 26 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth27 03327 033       
Balance Sheet
Current Assets 310310310310310310310310
Debtors310310       
Tangible Fixed Assets26 72326 723       
Reserves/Capital
Called Up Share Capital310310       
Shareholder Funds27 03327 033       
Other
Average Number Employees During Period  66687  
Fixed Assets 26 72326 72326 72326 72326 72326 72326 72326 723
Net Current Assets Liabilities310310310310310310310310310
Number Shares Allotted 31       
Other Reserves26 72326 723       
Par Value Share 10       
Share Capital Allotted Called Up Paid310310       
Tangible Fixed Assets Cost Or Valuation26 723        
Total Assets Less Current Liabilities27 03327 03327 03327 03327 03327 03327 03327 03327 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements