8 DENMARK TERRACE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

8 DENMARK TERRACE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870121

Incorporation date

18/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Termination of appointment of Andrew Martin Lacey as a director on 2025-01-09
dot icon09/01/2025
Appointment of Ms Imke Meyer as a director on 2025-01-09
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon29/04/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon04/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon06/05/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Appointment of Mr Sebastian Franklin as a director on 2022-03-23
dot icon24/02/2022
Appointment of Mr Michael Cashin as a director on 2022-02-24
dot icon20/12/2021
Director's details changed for Mrs Kerrie Cathrine Webb on 2021-12-18
dot icon20/12/2021
Director's details changed for Mrs Kerrie Catherine Webb on 2021-12-18
dot icon27/09/2021
Appointment of Mrs Kerrie Catherine Webb as a director on 2021-09-23
dot icon07/09/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-09-07
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Appointment of Mr Dominic Paul Sheldon Grace as a director on 2021-01-18
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/01/2016
Director's details changed for Andrew Martin Lacey on 2016-01-06
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon07/09/2015
Director's details changed for Andrew Martin Lacey on 2015-08-08
dot icon07/09/2015
Director's details changed for Elizabeth Barbara Gunn on 2015-08-18
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Pp Secretaries Limited on 2010-08-18
dot icon06/09/2010
Director's details changed for Andrew Martin Lacey on 2010-08-18
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 18/08/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 18/08/08; full list of members
dot icon04/09/2008
Director's change of particulars / andrew lacey / 06/02/2008
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/12/2007
Director resigned
dot icon05/09/2007
Return made up to 18/08/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 18/08/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Registered office changed on 30/05/06 from: 8 denmark terrace brighton BN1 3AN
dot icon24/08/2005
Return made up to 18/08/05; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/09/2004
Return made up to 18/08/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 8 denmark terrace brighton east sussex BN1 3AN
dot icon25/09/2003
Ad 19/08/03--------- £ si 5@1=5 £ ic 1/6
dot icon25/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
New director appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon18/08/2003
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
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.30K
-
0.00
-
-
2023
0
21.45K
-
0.00
-
-
2024
0
3.83K
-
0.00
-
-
2024
0
3.83K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

3.83K £Descended-82.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashin, Michael
Director
24/02/2022 - Present
-
Grace, Dominic Paul Sheldon
Director
18/01/2021 - Present
-
Webb, Kerrie
Director
23/09/2021 - Present
-
Franklin, Sebastian
Director
23/03/2022 - Present
-
Meyer, Imke
Director
09/01/2025 - 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+
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 8 DENMARK TERRACE BRIGHTON LIMITED

8 DENMARK TERRACE BRIGHTON LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 6 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 8 DENMARK TERRACE BRIGHTON LIMITED?

toggle

8 DENMARK TERRACE BRIGHTON LIMITED is currently Active. It was registered on 18/08/2003 .

Where is 8 DENMARK TERRACE BRIGHTON LIMITED located?

toggle

8 DENMARK TERRACE BRIGHTON LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 8 DENMARK TERRACE BRIGHTON LIMITED do?

toggle

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

What is the latest filing for 8 DENMARK TERRACE BRIGHTON LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-18 with updates.