45 York Road (hove) Limited

General information

Name:

45 York Road (hove) Ltd

Office Address:

31 Crescent Drive North BN2 6SP Brighton

Number: 03548054

Incorporation date: 1998-04-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Brighton registered with number: 03548054. This company was registered in the year 1998. The headquarters of the firm is located at 31 Crescent Drive North . The zip code is BN2 6SP. The enterprise's SIC code is 98000 and has the NACE code: Residents property management. The latest filed accounts documents describe the period up to Sat, 30th Apr 2022 and the most current confirmation statement was released on Mon, 17th Apr 2023.

As suggested by this specific firm's executives data, for two years there have been four directors including: Jason V., Seval T. and Colin M..

Executives with significant control over the firm are: Jason V. has substantial control or influence over the company. Seval T. has substantial control or influence over the company. Ian P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jason V.

Role: Director

Appointed: 11 February 2022

Latest update: 30 January 2024

Seval T.

Role: Director

Appointed: 09 July 2019

Latest update: 30 January 2024

Colin M.

Role: Director

Appointed: 20 April 2007

Latest update: 30 January 2024

Ian P.

Role: Director

Appointed: 24 November 1999

Latest update: 30 January 2024

People with significant control

Jason V.
Notified on 11 February 2022
Nature of control:
substantial control or influence
Seval T.
Notified on 9 July 2019
Nature of control:
substantial control or influence
Ian P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Colin M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Julie H.
Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control:
substantial control or influence
Veronica D.
Notified on 6 April 2016
Ceased on 9 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 20 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 June 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 24 January 2018
Date Approval Accounts 24 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Similar companies nearby

Closest companies