Wharf Street South Limited BRIGHTON


Wharf Street South started in year 2014 as Private Limited Company with registration number 08935268. The Wharf Street South company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brighton at 50 Stanmer Park Road. Postal code: BN1 7JJ.

The company has 2 directors, namely Balvantrai D., Nitin B.. Of them, Nitin B. has been with the company the longest, being appointed on 12 March 2014 and Balvantrai D. has been with the company for the least time - from 21 March 2017. As of 23 April 2024, there was 1 ex director - Carl P.. There were no ex secretaries.

Wharf Street South Limited Address / Contact

Office Address 50 Stanmer Park Road
Town Brighton
Post code BN1 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08935268
Date of Incorporation Wed, 12th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Balvantrai D.

Position: Director

Appointed: 21 March 2017

Nitin B.

Position: Director

Appointed: 12 March 2014

Carl P.

Position: Director

Appointed: 12 March 2014

Resigned: 01 May 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Nitin B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Balvantrai D. This PSC owns 25-50% shares. Then there is Carl P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nitin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Balvantrai D.

Notified on 21 March 2017
Nature of control: 25-50% shares

Carl P.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010-4 370      
Balance Sheet
Current Assets 1010101 50416 26414 06919 72438 322
Net Assets Liabilities   7 80136148213 04542 53122 238
Net Assets Liabilities Including Pension Asset Liability1010-4 370      
Reserves/Capital
Shareholder Funds1010-4 370      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0251 0258501 7001 8001 140
Average Number Employees During Period    22222
Creditors   484 171478 064425 600426 016454 512454 998
Fixed Assets  1 210477 385477 9461 170 7211 198 6211 198 4861 200 007
Net Current Assets Liabilities 10-5 230484 161476 560409 336411 947434 788416 676
Total Assets Less Current Liabilities 10-4 0206 7761 386761 385786 674763 698783 331
Accruals Deferred Income  350      
Called Up Share Capital Not Paid Not Expressed As Current Asset1010       
Creditors Due Within One Year  5 240      
Number Shares Allotted1010       
Par Value Share11       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (3 pages)

Company search

Advertisements