4 BATH STREET (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

4 BATH STREET (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07842477

Incorporation date

10/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Flat, 4 Bath Street, Brighton, East Sussex BN1 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/04/2025
Director's details changed for Dr Chris Simon John Lobstein-Adams on 2025-04-17
dot icon18/04/2025
Change of details for Dr Chris Simon John Lobstein-Adams as a person with significant control on 2025-04-17
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon01/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon30/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/08/2018
Notification of Karly Samantha Wood as a person with significant control on 2018-02-27
dot icon07/08/2018
Cessation of Amanda Jane Faulkner as a person with significant control on 2018-02-27
dot icon10/04/2018
Appointment of Miss Karly Samantha Wood as a director on 2018-04-10
dot icon15/02/2018
Termination of appointment of Amanda Jane Faulkner as a director on 2018-02-15
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon17/11/2017
Notification of Mark Packham as a person with significant control on 2017-06-25
dot icon12/11/2017
Cessation of Letesia Louise Gibson as a person with significant control on 2017-11-12
dot icon12/11/2017
Appointment of Miss Ella Lewis-Collins as a director on 2017-11-12
dot icon12/11/2017
Appointment of Mr Mark Packham as a director on 2017-11-12
dot icon12/11/2017
Termination of appointment of Letesia Louise Gibson as a director on 2017-11-12
dot icon19/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon15/11/2016
Director's details changed for Dr Christopher Simon John Lobstein-Adams on 2016-11-13
dot icon15/11/2016
Appointment of Dr Christopher Simon John Lobstein-Adams as a director on 2016-11-13
dot icon13/11/2016
Termination of appointment of David James Winch as a director on 2016-11-13
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon18/11/2013
Director's details changed for Ms Letesia Louise Gibson on 2013-11-16
dot icon14/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon22/11/2012
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ England on 2012-11-22
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/10/2012
Appointment of Amanda Jane Faulkner as a director
dot icon08/10/2012
Appointment of Letesia Louise Gibson as a director
dot icon08/10/2012
Appointment of David James Winch as a director
dot icon24/09/2012
Termination of appointment of Lynn Hughes as a director
dot icon10/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Ella Lewis-Collins
Director
12/11/2017 - Present
2
Wood, Karly Samantha
Director
10/04/2018 - Present
-
Packham, Mark
Director
12/11/2017 - Present
1
Lobstein Adams, Chris Simon John, Dr
Director
13/11/2016 - Present
-

Persons with Significant Control

5
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 BATH STREET (BRIGHTON) LIMITED

4 BATH STREET (BRIGHTON) LIMITED is an(a) Active company incorporated on 10/11/2011 with the registered office located at Ground Floor Flat, 4 Bath Street, Brighton, East Sussex BN1 3TB. There are currently 4 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 BATH STREET (BRIGHTON) LIMITED?

toggle

4 BATH STREET (BRIGHTON) LIMITED is currently Active. It was registered on 10/11/2011 .

Where is 4 BATH STREET (BRIGHTON) LIMITED located?

toggle

4 BATH STREET (BRIGHTON) LIMITED is registered at Ground Floor Flat, 4 Bath Street, Brighton, East Sussex BN1 3TB.

What does 4 BATH STREET (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for 4 BATH STREET (BRIGHTON) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.