4 AND 5 BROAD STREET BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

4 AND 5 BROAD STREET BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01103519

Incorporation date

23/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

26 Turner Place, School Road, Hove, East Sussex BN3 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1973)
dot icon14/03/2026
Micro company accounts made up to 2025-06-24
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon04/12/2025
Termination of appointment of Cliff Guy as a director on 2025-12-04
dot icon10/11/2025
Director's details changed for Ms Sara Aspery on 2025-08-29
dot icon29/08/2025
Appointment of Mr Cliff Guy as a director on 2025-08-29
dot icon29/08/2025
Appointment of Ms Sara Aspery as a director on 2025-08-29
dot icon12/08/2025
Appointment of Mr Tim Westcott as a director on 2025-08-11
dot icon11/08/2025
Termination of appointment of Jonathan Smyth as a director on 2025-08-11
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-06-24
dot icon06/01/2024
Register inspection address has been changed from Office 10, 270 Old Shoreham Road Hove BN3 7BG United Kingdom to 26 Turner Place School Road Hove East Sussex BN3 5GF
dot icon05/01/2024
Registered office address changed from Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG England to 26 Turner Place School Road Hove East Sussex BN3 5GF on 2024-01-05
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon05/12/2023
New class of members
dot icon02/12/2023
Micro company accounts made up to 2023-06-24
dot icon23/03/2023
Micro company accounts made up to 2022-06-24
dot icon20/12/2022
Register inspection address has been changed from 16-17 Boundary Road Hove BN3 4EF United Kingdom to Office 10, 270 Old Shoreham Road Hove BN3 7BG
dot icon19/12/2022
Registered office address changed from 16-17 Boundary Road Boundary Road Hove East Sussex BN3 4EF England to Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG on 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2021
Register inspection address has been changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD England to 16-17 Boundary Road Hove BN3 4EF
dot icon10/07/2021
Accounts for a dormant company made up to 2021-06-24
dot icon26/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon26/01/2021
Registered office address changed from Shermond House 58 Boundary Road Hove BN3 5TD England to 16-17 Boundary Road Boundary Road Hove East Sussex BN3 4EF on 2021-01-26
dot icon17/11/2020
Accounts for a dormant company made up to 2020-06-24
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-24
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon07/11/2019
Registered office address changed from Shermond House 58 Boundary Road Hove East Sussex England to Shermond House 58 Boundary Road Hove BN3 5TD on 2019-11-07
dot icon09/10/2019
Notification of a person with significant control statement
dot icon08/08/2019
Termination of appointment of Michael Deeks as a director on 2018-12-18
dot icon08/08/2019
Cessation of Michael Deeks as a person with significant control on 2018-12-18
dot icon23/04/2019
Appointment of Ms Alice Carucci as a director on 2019-04-23
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon03/01/2019
Notification of Michael Deeks as a person with significant control on 2018-12-01
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/12/2018
Cessation of Keith Morrison as a person with significant control on 2018-12-17
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon18/12/2017
Register inspection address has been changed to Shermond House 58 Boundary Road Hove East Sussex BN3 5TD
dot icon18/12/2017
Registered office address changed from Flat F 4 & 5 Broad Street Brighton BN2 1TJ to Shermond House 58 Boundary Road Hove East Sussex on 2017-12-18
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Termination of appointment of Keith Morrison as a director on 2017-12-12
dot icon15/12/2017
Termination of appointment of Keith Morrison as a secretary on 2017-12-12
dot icon15/12/2017
Termination of appointment of Richard Alvers as a director on 2017-12-12
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-06-24
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon22/12/2015
Annual return made up to 2015-12-17 no member list
dot icon22/12/2015
Appointment of Mr Michael Deeks as a director on 2015-05-05
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon02/01/2015
Annual return made up to 2014-12-17 no member list
dot icon02/01/2015
Appointment of Mr Richard Alvers as a director on 2014-05-30
dot icon07/03/2014
Accounts for a dormant company made up to 2013-06-24
dot icon07/01/2014
Annual return made up to 2013-12-17 no member list
dot icon07/01/2014
Appointment of Mr Keith Morrison as a secretary
dot icon07/01/2014
Director's details changed for Mr Jonathan Smyth on 2013-06-01
dot icon07/01/2014
Registered office address changed from Flat H 4 & 5 Broad Street Brighton East Sussex BN2 1TJ Uk on 2014-01-07
dot icon07/01/2014
Termination of appointment of Jonathan Smyth as a secretary
dot icon07/01/2014
Termination of appointment of William Harley as a director
dot icon07/01/2014
Appointment of Mr Keith Morrison as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/01/2013
Annual return made up to 2012-12-17 no member list
dot icon04/01/2013
Appointment of Mr Jonathan Smyth as a director
dot icon04/01/2013
Appointment of Mr Jonathan Smyth as a secretary
dot icon04/01/2013
Termination of appointment of Paul Harrendence as a secretary
dot icon03/01/2012
Annual return made up to 2011-12-17 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-24
dot icon08/06/2011
Appointment of Mr Paul Victor Harrendence as a secretary
dot icon07/06/2011
Termination of appointment of David Ham as a director
dot icon07/06/2011
Termination of appointment of William Harley as a secretary
dot icon07/06/2011
Termination of appointment of Keith Morrison as a director
dot icon07/06/2011
Termination of appointment of Sara Aspery as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon11/01/2011
Annual return made up to 2010-12-17 no member list
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon06/01/2010
Annual return made up to 2009-12-17 no member list
dot icon06/01/2010
Director's details changed for Keith Morrison on 2010-01-06
dot icon06/01/2010
Director's details changed for Sara Aspery on 2010-01-06
dot icon06/01/2010
Director's details changed for William Nicholas Harley on 2010-01-06
dot icon06/01/2010
Director's details changed for David Ham on 2010-01-06
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon19/12/2008
Annual return made up to 17/12/08
dot icon19/12/2008
Location of debenture register
dot icon19/12/2008
Registered office changed on 19/12/2008 from 21 cole park road twickenham middlesex TW1 1HP
dot icon19/12/2008
Location of register of members
dot icon08/07/2008
Secretary appointed william nicholas harley
dot icon08/07/2008
Appointment terminated secretary david ham
dot icon29/03/2008
Full accounts made up to 2007-06-24
dot icon20/03/2008
Director appointed keith morrison
dot icon13/03/2008
Director appointed william nicholas harley
dot icon20/02/2008
Annual return made up to 17/12/07
dot icon20/02/2008
New secretary appointed
dot icon27/11/2007
Secretary resigned;director resigned
dot icon28/04/2007
Full accounts made up to 2006-06-24
dot icon09/02/2007
Annual return made up to 17/12/06
dot icon24/05/2006
Full accounts made up to 2005-06-24
dot icon27/01/2006
Annual return made up to 17/12/05
dot icon12/04/2005
Full accounts made up to 2004-06-24
dot icon18/01/2005
Annual return made up to 17/12/04
dot icon26/04/2004
Full accounts made up to 2003-06-24
dot icon11/03/2004
Annual return made up to 17/12/03
dot icon17/04/2003
Full accounts made up to 2002-06-24
dot icon07/01/2003
Annual return made up to 17/12/02
dot icon07/01/2003
New secretary appointed;new director appointed
dot icon27/05/2002
Full accounts made up to 2001-06-24
dot icon24/12/2001
Annual return made up to 17/12/01
dot icon24/04/2001
Full accounts made up to 2000-06-24
dot icon18/01/2001
Annual return made up to 25/12/00
dot icon28/04/2000
Full accounts made up to 1999-06-24
dot icon28/01/2000
Annual return made up to 25/12/99
dot icon26/04/1999
Full accounts made up to 1998-06-24
dot icon05/01/1999
Annual return made up to 25/12/98
dot icon22/04/1998
Full accounts made up to 1997-06-24
dot icon22/01/1998
Annual return made up to 25/12/97
dot icon23/05/1997
Full accounts made up to 1996-06-24
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
Annual return made up to 25/12/96
dot icon30/01/1996
Full accounts made up to 1995-06-24
dot icon04/01/1996
Annual return made up to 25/12/95
dot icon05/01/1995
Annual return made up to 25/12/94
dot icon27/09/1994
Director resigned
dot icon20/09/1994
Full accounts made up to 1994-06-24
dot icon18/03/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Annual return made up to 25/12/93
dot icon16/09/1993
Full accounts made up to 1993-06-24
dot icon09/02/1993
Annual return made up to 25/12/92
dot icon05/08/1992
Full accounts made up to 1992-06-24
dot icon06/01/1992
Annual return made up to 25/12/91
dot icon02/09/1991
Full accounts made up to 1991-06-24
dot icon22/01/1991
Full accounts made up to 1990-06-24
dot icon22/01/1991
Annual return made up to 25/12/90
dot icon10/01/1990
Full accounts made up to 1989-06-24
dot icon10/01/1990
Annual return made up to 25/12/89
dot icon02/11/1988
Full accounts made up to 1988-06-24
dot icon02/11/1988
Annual return made up to 03/10/88
dot icon28/02/1988
Full accounts made up to 1987-06-24
dot icon28/02/1988
Annual return made up to 31/12/87
dot icon07/01/1987
Full accounts made up to 1986-06-24
dot icon07/01/1987
Annual return made up to 31/12/86
dot icon23/03/1973
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Smyth
Director
02/06/2012 - 11/08/2025
4
Aspery, Sara
Director
29/08/2025 - Present
1
Westcott, Tim
Director
11/08/2025 - Present
-
Guy, Cliff
Director
29/08/2025 - 04/12/2025
-
Carucci, Alice
Director
23/04/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 AND 5 BROAD STREET BRIGHTON LIMITED

4 AND 5 BROAD STREET BRIGHTON LIMITED is an(a) Active company incorporated on 23/03/1973 with the registered office located at 26 Turner Place, School Road, Hove, East Sussex BN3 5GF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 AND 5 BROAD STREET BRIGHTON LIMITED?

toggle

4 AND 5 BROAD STREET BRIGHTON LIMITED is currently Active. It was registered on 23/03/1973 .

Where is 4 AND 5 BROAD STREET BRIGHTON LIMITED located?

toggle

4 AND 5 BROAD STREET BRIGHTON LIMITED is registered at 26 Turner Place, School Road, Hove, East Sussex BN3 5GF.

What does 4 AND 5 BROAD STREET BRIGHTON LIMITED do?

toggle

4 AND 5 BROAD STREET BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 AND 5 BROAD STREET BRIGHTON LIMITED?

toggle

The latest filing was on 14/03/2026: Micro company accounts made up to 2025-06-24.