7 DENMARK TERRACE LIMITED

Register to unlock more data on OkredoRegister

7 DENMARK TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03285155

Incorporation date

28/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hacker Young, 168 Church Road, Hove, Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1996)
dot icon21/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2025-11-28 with updates
dot icon17/02/2026
Termination of appointment of Gillian Golding as a director on 2024-10-01
dot icon02/02/2026
Director's details changed for Caroline Lucy Donnelly on 2026-01-26
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Second filing of Confirmation Statement dated 2024-11-28
dot icon14/07/2025
Second filing of Confirmation Statement dated 2023-11-28
dot icon05/06/2025
Termination of appointment of Richard Eve as a director on 2025-01-02
dot icon05/06/2025
Appointment of Charlotte Spencer as a director on 2025-01-02
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Christopher Bath as a director on 2023-09-01
dot icon05/09/2023
Appointment of Louise Madonna as a director on 2023-09-01
dot icon21/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon19/02/2010
Director's details changed for Valerie Ann Savage on 2009-11-28
dot icon19/02/2010
Director's details changed for Gillian Golding on 2009-11-28
dot icon19/02/2010
Director's details changed for Caroline Lucy Donnelly on 2009-11-28
dot icon19/02/2010
Director's details changed for Richard Eve on 2009-11-28
dot icon19/02/2010
Director's details changed for Christopher Bath on 2009-11-28
dot icon24/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 28/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 28/11/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Return made up to 28/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2005
Director resigned
dot icon17/01/2005
Return made up to 28/11/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 28/11/03; full list of members
dot icon20/08/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 28/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 28/11/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon14/03/2001
Return made up to 28/11/00; full list of members
dot icon20/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 28/11/99; full list of members
dot icon15/10/1999
Director resigned
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 28/11/98; change of members
dot icon21/12/1998
Registered office changed on 21/12/98 from: flat 5 7 denmark terrace brighton BN1 3AN
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Director resigned
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 28/11/97; full list of members
dot icon30/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon28/11/1996
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

£2,735.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
9.03K
-
0.00
2.74K
-
2022
0
9.03K
-
0.00
2.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Susan Ann
Director
28/11/1996 - 06/01/2006
-
Bath, Christopher
Director
06/01/2006 - 01/09/2023
-
Madonna, Louise
Director
01/09/2023 - Present
-
Donnelly, Caroline Lucy
Director
29/10/2003 - Present
-
Golding, Gillian
Director
28/11/1996 - 01/10/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 DENMARK TERRACE LIMITED

7 DENMARK TERRACE LIMITED is an(a) Active company incorporated on 28/11/1996 with the registered office located at Hacker Young, 168 Church Road, Hove, Sussex BN3 2DL. 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 7 DENMARK TERRACE LIMITED?

toggle

7 DENMARK TERRACE LIMITED is currently Active. It was registered on 28/11/1996 .

Where is 7 DENMARK TERRACE LIMITED located?

toggle

7 DENMARK TERRACE LIMITED is registered at Hacker Young, 168 Church Road, Hove, Sussex BN3 2DL.

What does 7 DENMARK TERRACE LIMITED do?

toggle

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

What is the latest filing for 7 DENMARK TERRACE LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-12-31.