4 DENMARK TERRACE, BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

4 DENMARK TERRACE, BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602928

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

29 Highdown Road, Hove, East Sussex BN3 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon28/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon25/03/2025
Termination of appointment of Jonathan Sadler as a director on 2024-12-17
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon28/03/2023
Appointment of Ms Robin Lucas as a director on 2023-03-28
dot icon28/03/2023
Director's details changed for Ms Robin Lucas on 2023-03-28
dot icon06/02/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon08/02/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon09/02/2018
Appointment of Mr Jonathan Sadler as a director on 2018-01-24
dot icon07/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/12/2017
Termination of appointment of Marcus Griffith-Boyes as a director on 2017-08-18
dot icon08/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon11/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/03/2014
Appointment of Mr Ian Martin Fellingham as a director
dot icon03/03/2014
Appointment of Mr Harry Birmingham as a director
dot icon03/03/2014
Director's details changed for Mr Marcus Boyes on 2014-01-01
dot icon03/03/2014
Termination of appointment of Jamie Lonnen as a director
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Marcus Boyes as a director
dot icon13/12/2012
Appointment of Mr Ben Wilson as a director
dot icon14/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Richard Hutt as a director
dot icon20/01/2012
Termination of appointment of Roger Ballance as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Ben Griffith as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/12/2009
Director's details changed for Richard Hutt on 2009-11-27
dot icon08/12/2009
Director's details changed for Ian Peter Neads on 2009-11-27
dot icon08/12/2009
Director's details changed for Roger Scott Ballance on 2009-11-27
dot icon08/12/2009
Director's details changed for Jamie Lonnen on 2009-11-27
dot icon08/12/2009
Director's details changed for Ben Griffith on 2009-11-27
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 27/11/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 27/11/07; full list of members
dot icon10/01/2008
New director appointed
dot icon25/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon28/12/2006
Return made up to 27/11/06; full list of members
dot icon28/12/2006
Director resigned
dot icon01/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 27/11/05; full list of members
dot icon23/12/2005
Director resigned
dot icon08/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon16/09/2004
New director appointed
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 27/11/03; full list of members
dot icon10/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon24/02/2003
Ad 13/01/03--------- £ si 5@1=5 £ ic 1/6
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Registered office changed on 06/02/03 from: 4 denmark terrace brighton west sussex BN1 3AN
dot icon06/02/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon27/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.84K
-
0.00
-
-
2022
0
18.34K
-
0.00
-
-
2022
0
18.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.34K £Ascended8.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birmingham, Harry
Director
24/02/2014 - Present
1
Wilson, Ben
Director
13/04/2011 - Present
4
Neads, Ian Peter
Director
13/01/2003 - Present
3
Fellingham, Ian Martin
Director
24/02/2014 - Present
1
Lucas, Robin
Director
28/03/2023 - 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+
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 DENMARK TERRACE, BRIGHTON LIMITED

4 DENMARK TERRACE, BRIGHTON LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 29 Highdown Road, Hove, East Sussex BN3 6EB. There are currently 5 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 4 DENMARK TERRACE, BRIGHTON LIMITED?

toggle

4 DENMARK TERRACE, BRIGHTON LIMITED is currently Active. It was registered on 27/11/2002 .

Where is 4 DENMARK TERRACE, BRIGHTON LIMITED located?

toggle

4 DENMARK TERRACE, BRIGHTON LIMITED is registered at 29 Highdown Road, Hove, East Sussex BN3 6EB.

What does 4 DENMARK TERRACE, BRIGHTON LIMITED do?

toggle

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

What is the latest filing for 4 DENMARK TERRACE, BRIGHTON LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-12-31.