12 DENMARK TERRACE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

12 DENMARK TERRACE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08022791

Incorporation date

10/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon23/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/09/2025
Termination of appointment of Sarah Caroline Leigh as a director on 2025-09-23
dot icon02/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon07/09/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-09-07
dot icon28/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon05/03/2021
Appointment of Ms Sarah Louise Warner as a director on 2021-03-01
dot icon17/09/2020
Appointment of Mrs Marisa Malita Shearer as a director on 2020-08-27
dot icon15/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
Appointment of Mr David Harrison as a director on 2017-01-24
dot icon27/01/2017
Termination of appointment of Caroline Gay Way as a director on 2017-01-24
dot icon15/07/2016
Termination of appointment of Iulian Saraz as a director on 2016-07-06
dot icon22/04/2016
Annual return made up to 2016-04-10 no member list
dot icon11/12/2015
Termination of appointment of Stephen Paul Lacey as a director on 2015-12-11
dot icon01/09/2015
Termination of appointment of Lucy Rose Albu as a director on 2015-09-01
dot icon24/07/2015
Total exemption full accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-10 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-10 no member list
dot icon15/04/2014
Termination of appointment of Robert Cooper as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-10 no member list
dot icon23/04/2013
Director's details changed for Lucy Rose Albu on 2013-04-10
dot icon23/04/2013
Director's details changed for Iulian Saraz on 2013-04-10
dot icon22/04/2013
Director's details changed for Mr Michael Franklin Shaw on 2013-04-10
dot icon22/04/2013
Director's details changed for Claire Louise Seymour on 2013-04-10
dot icon22/04/2013
Director's details changed for Robert Frederick Cooper on 2013-04-10
dot icon22/04/2013
Director's details changed for Caroline Gay Way on 2013-04-10
dot icon22/04/2013
Director's details changed for Stephen Paul Lacey on 2013-04-10
dot icon22/04/2013
Director's details changed for Amanda Suzanne Robinson Cox on 2013-04-10
dot icon22/04/2013
Director's details changed for Leslie Harry Swann on 2013-04-10
dot icon22/04/2013
Director's details changed for Sarah Caroline Leigh on 2013-04-10
dot icon21/03/2013
Termination of appointment of Jamie Lonnen as a director
dot icon11/03/2013
Appointment of Pp Secretaries Limited as a secretary
dot icon17/09/2012
Registered office address changed from 12 Denmark Terrace Brighton East Sussex BN1 3AN United Kingdom on 2012-09-17
dot icon10/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+85.90 % *

* during past year

Cash in Bank

£20,315.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.39K
-
0.00
4.26K
-
2022
0
11.06K
-
0.00
10.93K
-
2023
0
20.45K
-
0.00
20.32K
-
2023
0
20.45K
-
0.00
20.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.45K £Ascended84.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.32K £Ascended85.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Sarah Caroline
Director
10/04/2012 - 23/09/2025
2
Warner, Sarah Louise
Director
01/03/2021 - Present
-
Cooper, Robert Frederick
Director
10/04/2012 - 15/04/2014
-
Shearer, Marisa Malita
Director
27/08/2020 - Present
-
Harrison, David
Director
24/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 DENMARK TERRACE (BRIGHTON) LIMITED

12 DENMARK TERRACE (BRIGHTON) LIMITED is an(a) Active company incorporated on 10/04/2012 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 DENMARK TERRACE (BRIGHTON) LIMITED?

toggle

12 DENMARK TERRACE (BRIGHTON) LIMITED is currently Active. It was registered on 10/04/2012 .

Where is 12 DENMARK TERRACE (BRIGHTON) LIMITED located?

toggle

12 DENMARK TERRACE (BRIGHTON) LIMITED is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 12 DENMARK TERRACE (BRIGHTON) LIMITED do?

toggle

12 DENMARK TERRACE (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 DENMARK TERRACE (BRIGHTON) LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-10 with no updates.