41 Queens Park Road Brighton Limited

General information

Name:

41 Queens Park Road Brighton Ltd

Office Address:

41 Queens Park Road BN2 0GJ Brighton

Number: 04435482

Incorporation date: 2002-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

41 Queens Park Road Brighton Limited has existed in this business for at least 22 years. Registered with number 04435482 in the year 2002, the company is located at 41 Queens Park Road, Brighton BN2 0GJ. The enterprise's declared SIC number is 98000 which means Residents property management. The most recent financial reports describe the period up to Tuesday 31st May 2022 and the most recent annual confirmation statement was released on Wednesday 4th January 2023.

In the business, a number of director's responsibilities have so far been executed by Fabian T., Edward L. and Jean S.. Out of these three executives, Jean S. has managed business the longest, having been a vital part of officers' team since 2002. Moreover, the managing director's tasks are assisted with by a secretary - Edward L., who was chosen by the business in 2003.

Executives with significant control over this firm are: Jean S. owns 1/2 or less of company shares. Fabian T. owns 1/2 or less of company shares. Edward L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Fabian T.

Role: Director

Appointed: 27 January 2017

Latest update: 19 January 2024

Edward L.

Role: Director

Appointed: 10 May 2003

Latest update: 19 January 2024

Edward L.

Role: Secretary

Appointed: 10 May 2003

Latest update: 19 January 2024

Jean S.

Role: Director

Appointed: 16 May 2002

Latest update: 19 January 2024

People with significant control

Jean S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Fabian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 January 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 12 March 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

89 Landells Road Landells Road

Post code:

SE22 9PH

City / Town:

London

HQ address,
2016

Address:

89 Landells Road Landells Road

Post code:

SE22 9PH

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Raymarsh Ford Limited

Address:

Ground Floor 41 High Street

Post code:

BS15 4AA

City / Town:

Kingswood

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Closest Companies - by postcode