4 ORIENTAL PLACE (BRIGHTON) LTD

Register to unlock more data on OkredoRegister

4 ORIENTAL PLACE (BRIGHTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242244

Incorporation date

27/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 4 Oriental Place, Brighton BN1 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon28/07/2025
Termination of appointment of Rebekah Parker as a director on 2025-07-28
dot icon14/07/2025
Appointment of Mr Dominic Hickey as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr Dominic Hickey as a secretary on 2025-07-14
dot icon14/07/2025
Termination of appointment of Rebekah Jayne Parker as a secretary on 2025-07-14
dot icon14/07/2025
Registered office address changed from 25 Leighton Road Hove BN3 7AD England to Flat 2 4 Oriental Place Brighton BN1 2LJ on 2025-07-14
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon06/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/05/2019
Termination of appointment of Stuart Michael Lawson as a director on 2018-09-01
dot icon30/05/2019
Termination of appointment of Ruth Anna Jindal as a director on 2018-09-01
dot icon30/05/2019
Termination of appointment of Stuart Lawson as a secretary on 2018-09-01
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon30/05/2019
Registered office address changed from C/O Mr Stuart Lawson 51 Kingsmead Road Leicester LE2 3YE to 25 Leighton Road Hove BN3 7AD on 2019-05-30
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/01/2019
Appointment of Mrs Rebekah Jayne Parker as a secretary on 2019-01-25
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/05/2017
Appointment of Mrs Sarah Symonds as a director on 2017-05-05
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon04/05/2016
Appointment of Rebekah Parker as a director on 2016-05-04
dot icon02/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon31/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Andrew Laurillard as a director
dot icon27/06/2012
Termination of appointment of David Grierson as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/05/2012
Director's details changed for Ruth Anna Jindal on 2012-05-28
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/08/2011
Registered office address changed from Basement Flat 4 Oriental Place Brighton East Sussex BN1 2LJ on 2011-08-05
dot icon05/08/2011
Appointment of Mr Stuart Lawson as a secretary
dot icon05/08/2011
Termination of appointment of Rebekah Parker as a director
dot icon05/08/2011
Termination of appointment of Rebekah Parker as a secretary
dot icon20/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for David Peter Grierson on 2009-10-01
dot icon01/09/2010
Appointment of Mrs Rebekah Jayne Parker as a secretary
dot icon01/09/2010
Director's details changed for Rebekah Jayne Parker on 2009-10-01
dot icon01/09/2010
Termination of appointment of David Grierson as a secretary
dot icon01/09/2010
Director's details changed for Stuart Michael Lawson on 2009-10-01
dot icon01/09/2010
Director's details changed for Ruth Anna Jindal on 2009-10-01
dot icon26/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from 4 oriental place brighton east sussex BN1 2LJ
dot icon27/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon05/09/2008
Return made up to 31/08/08; no change of members
dot icon08/09/2007
Return made up to 31/08/07; full list of members
dot icon08/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon23/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon08/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon16/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon05/09/2000
Resolutions
dot icon06/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Return made up to 31/08/99; no change of members
dot icon03/09/1998
Return made up to 31/08/98; full list of members
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon02/10/1997
Director resigned
dot icon04/09/1997
Return made up to 31/08/97; full list of members
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon03/09/1997
Return made up to 27/08/97; full list of members
dot icon27/08/1996
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
31/08/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended25.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Alexandra Florschutz
Director
15/10/2001 - 15/04/2004
4
Laurillard, Andrew Francis
Director
18/02/2001 - 29/04/2012
12
Grierson, David Peter
Director
26/08/1996 - 21/06/2012
-
Furse, Sara Louise Dolignon
Director
26/08/1996 - 05/02/1998
-
Jindal, Ruth Anna
Director
03/01/2001 - 31/08/2018
1

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 ORIENTAL PLACE (BRIGHTON) LTD

4 ORIENTAL PLACE (BRIGHTON) LTD is an(a) Active company incorporated on 27/08/1996 with the registered office located at Flat 2 4 Oriental Place, Brighton BN1 2LJ. 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 ORIENTAL PLACE (BRIGHTON) LTD?

toggle

4 ORIENTAL PLACE (BRIGHTON) LTD is currently Active. It was registered on 27/08/1996 .

Where is 4 ORIENTAL PLACE (BRIGHTON) LTD located?

toggle

4 ORIENTAL PLACE (BRIGHTON) LTD is registered at Flat 2 4 Oriental Place, Brighton BN1 2LJ.

What does 4 ORIENTAL PLACE (BRIGHTON) LTD do?

toggle

4 ORIENTAL PLACE (BRIGHTON) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 4 ORIENTAL PLACE (BRIGHTON) LTD?

toggle

The latest filing was on 28/07/2025: Termination of appointment of Rebekah Parker as a director on 2025-07-28.