3 BATH STREET (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

3 BATH STREET (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627366

Incorporation date

02/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bath Street, Brighton BN1 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon29/10/2022
Appointment of Mr Zhenhua Chen as a director on 2022-10-10
dot icon29/10/2022
Notification of Zhenhua Chen as a person with significant control on 2022-10-10
dot icon17/10/2022
Cessation of Bethan Sarah Green as a person with significant control on 2022-10-10
dot icon17/10/2022
Termination of appointment of Bethan Sarah Green as a director on 2022-10-10
dot icon15/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon11/10/2021
Change of details for Miss Bethan Sarah Green as a person with significant control on 2021-03-22
dot icon19/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon12/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon10/01/2017
Director's details changed for Miss Elizabeth Jane Frank on 2017-01-01
dot icon10/01/2017
Secretary's details changed for Elizabeth Jane Frank on 2017-01-01
dot icon10/01/2017
Registered office address changed from Top Flat 3 Bath Street Brighton East Sussex BN1 3TB to 3 Bath Street Brighton BN1 3TB on 2017-01-10
dot icon10/01/2017
Director's details changed for Bethan Sarah Green on 2017-01-01
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon17/01/2016
Termination of appointment of Marcin Lech Pinczewski as a director on 2015-10-10
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon26/01/2014
Director's details changed for Bethan Sarah Green on 2013-11-21
dot icon26/01/2014
Director's details changed for Elizabeth Jane Frank on 2013-09-01
dot icon29/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-02
dot icon27/01/2013
Director's details changed for Elizabeth Jane Frank on 2010-11-30
dot icon27/01/2013
Director's details changed for Marcin Lech Pinczewski on 2012-11-12
dot icon19/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon22/12/2012
Director's details changed for Bethan Sarah Green on 2012-11-12
dot icon22/12/2012
Appointment of Miss Jane Vanessa Bartlett as a director
dot icon16/11/2012
Registered office address changed from 3B Bath Street Brighton East Sussex BN1 3TB on 2012-11-16
dot icon16/11/2012
Termination of appointment of Erica Mackenzie as a secretary
dot icon16/11/2012
Termination of appointment of Susan Goodwin as a director
dot icon16/11/2012
Termination of appointment of Erica Mackenzie as a director
dot icon16/11/2012
Appointment of Elizabeth Jane Frank as a secretary
dot icon05/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon10/01/2012
Director's details changed for Erica Mackenzie on 2011-04-11
dot icon10/01/2012
Secretary's details changed for Erica Mackenzie on 2011-04-11
dot icon10/01/2012
Director's details changed for Susan Elizabeth Goodwin on 2011-04-11
dot icon23/08/2011
Registered office address changed from 63 Beaconsfield Villas Brighton East Sussex BN1 6HB on 2011-08-23
dot icon11/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/07/2010
Appointment of Bethan Sarah Green as a director
dot icon01/07/2010
Appointment of Marcin Lech Pinczewski as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/01/2010
Director's details changed for Susan Elizabeth Goodwin on 2010-01-11
dot icon11/01/2010
Director's details changed for Erica Mackenzie on 2010-01-11
dot icon11/01/2010
Director's details changed for Elizabeth Jane Frank on 2010-01-11
dot icon27/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/08/2009
Appointment terminated secretary elizabeth frank
dot icon05/08/2009
Secretary appointed erica mackenzie
dot icon05/08/2009
Registered office changed on 05/08/2009 from 3 bath street brighton east sussex BN1 3TB
dot icon15/01/2009
Return made up to 02/01/09; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / elizabeth frank / 15/02/2008
dot icon19/05/2008
Appointment terminated secretary erica mackenzie
dot icon06/05/2008
Secretary appointed elizabeth jane frank
dot icon06/05/2008
Registered office changed on 06/05/2008 from top flat 63 beaconsfield villas brighton east sussex BN1 6HB
dot icon05/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 02/01/08; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 02/01/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Director resigned
dot icon31/01/2006
Return made up to 02/01/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 02/01/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/01/2004
Return made up to 02/01/04; full list of members
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Ad 23/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2003
Registered office changed on 06/03/03 from: 3 bath street brighton east sussex BN1 3TB
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
Director resigned
dot icon02/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-58.82 % *

* during past year

Cash in Bank

£285.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
964.00
-
0.00
1.17K
-
2022
3
491.00
-
0.00
692.00
-
2023
3
-
-
0.00
285.00
-
2023
3
-
-
0.00
285.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.00 £Descended-58.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Zhenhua
Director
10/10/2022 - Present
2
Bartlett, Jane Vanessa
Director
16/11/2012 - Present
-
Frank, Elizabeth Jane
Director
07/01/2003 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 3 BATH STREET (BRIGHTON) LIMITED

3 BATH STREET (BRIGHTON) LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at 3 Bath Street, Brighton BN1 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 BATH STREET (BRIGHTON) LIMITED?

toggle

3 BATH STREET (BRIGHTON) LIMITED is currently Active. It was registered on 02/01/2003 .

Where is 3 BATH STREET (BRIGHTON) LIMITED located?

toggle

3 BATH STREET (BRIGHTON) LIMITED is registered at 3 Bath Street, Brighton BN1 3TB.

What does 3 BATH STREET (BRIGHTON) LIMITED do?

toggle

3 BATH STREET (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 3 BATH STREET (BRIGHTON) LIMITED have?

toggle

3 BATH STREET (BRIGHTON) LIMITED had 3 employees in 2023.

What is the latest filing for 3 BATH STREET (BRIGHTON) LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-02 with no updates.