Welbeck Court Hove(residents)limited HOVE


Welbeck Court Hove(residents) started in year 1960 as Private Limited Company with registration number 00678466. The Welbeck Court Hove(residents) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Hove at Flat 6 Welbeck Court. Postal code: BN3 4JR.

Currently there are 6 directors in the the company, namely Janice P., Aiden G. and Stephen E. and others. In addition one secretary - Stephen E. - is with the firm. Currently 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.

Welbeck Court Hove(residents)limited Address / Contact

Office Address Flat 6 Welbeck Court
Office Address2 257 Kingsway
Town Hove
Post code BN3 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00678466
Date of Incorporation Wed, 21st Dec 1960
Industry Other accommodation
End of financial Year 25th December
Company age 64 years old
Account next due date Wed, 25th Sep 2024 (149 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Janice P.

Position: Director

Appointed: 01 January 2024

Aiden G.

Position: Director

Appointed: 19 December 2022

Stephen E.

Position: Secretary

Appointed: 14 November 2011

Stephen E.

Position: Director

Appointed: 20 June 2011

Raymond S.

Position: Director

Appointed: 13 March 2008

Craig M.

Position: Director

Appointed: 06 April 2005

Susan K.

Position: Director

Appointed: 29 July 2000

Ad Interim Ltd

Position: Corporate Secretary

Appointed: 24 January 2008

Resigned: 13 November 2008

Beryl G.

Position: Director

Appointed: 11 September 2006

Resigned: 19 December 2022

Laurie S.

Position: Director

Appointed: 01 November 2004

Resigned: 18 May 2009

Irene A.

Position: Director

Appointed: 01 November 2004

Resigned: 01 March 2011

Craig M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 24 January 2008

Raymond S.

Position: Secretary

Appointed: 05 March 2001

Resigned: 30 June 2003

Susan K.

Position: Secretary

Appointed: 29 July 2000

Resigned: 04 March 2001

Raymond S.

Position: Director

Appointed: 11 July 2000

Resigned: 30 June 2003

Raymond S.

Position: Secretary

Appointed: 11 July 2000

Resigned: 04 March 2001

Nicholas H.

Position: Director

Appointed: 23 February 1998

Resigned: 01 July 2023

Ronald A.

Position: Director

Appointed: 27 February 1995

Resigned: 05 December 2000

Joyce B.

Position: Director

Appointed: 20 June 1994

Resigned: 11 July 2000

George B.

Position: Director

Appointed: 20 June 1994

Resigned: 22 January 1995

Ronald A.

Position: Secretary

Appointed: 21 February 1994

Resigned: 22 November 2000

Anne T.

Position: Director

Appointed: 27 August 1993

Resigned: 04 July 2006

Nina C.

Position: Director

Appointed: 25 October 1991

Resigned: 29 July 2000

Jeremy C.

Position: Director

Appointed: 25 October 1991

Resigned: 26 August 1993

Harold J.

Position: Director

Appointed: 25 October 1991

Resigned: 11 December 2001

Hetty J.

Position: Director

Appointed: 25 October 1991

Resigned: 10 July 1995

Arthur P.

Position: Director

Appointed: 25 October 1991

Resigned: 23 February 1998

Barbara P.

Position: Director

Appointed: 25 October 1991

Resigned: 23 February 1998

Irene A.

Position: Director

Appointed: 25 October 1991

Resigned: 05 December 2000

Rita B.

Position: Director

Appointed: 25 October 1991

Resigned: 21 February 1994

Robert B.

Position: Director

Appointed: 25 October 1991

Resigned: 21 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth66       
Balance Sheet
Cash Bank In Hand8 27110 813       
Current Assets9 69113 1739 5677 70010 02215 75816 1748 00912 533
Debtors1 4202 360       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds66       
Other
Creditors 13 1679 5617 69410 01615 75216 1688 00312 527
Creditors Due Within One Year9 68513 167       
Net Current Assets Liabilities666666666
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       
Total Assets Less Current Liabilities666666666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 25th December 2022
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements