You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Denmark Terrace, Brighton Limited EAST SUSSEX


Founded in 2002, 4 Denmark Terrace, Brighton, classified under reg no. 04602928 is an active company. Currently registered at 29 Highdown Road BN3 6EB, East Sussex the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Robin L., Ian F. and Harry B. and others. In addition one secretary - Alison N. - is with the firm. As of 15 July 2025, there were 8 ex directors - Jonathan S., Marcus G. and others listed below. There were no ex secretaries.

4 Denmark Terrace, Brighton Limited Address / Contact

Office Address 29 Highdown Road
Office Address2 Hove
Town East Sussex
Post code BN3 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602928
Date of Incorporation Wed, 27th Nov 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Robin L.

Position: Director

Appointed: 28 March 2023

Ian F.

Position: Director

Appointed: 24 February 2014

Harry B.

Position: Director

Appointed: 24 February 2014

Ben W.

Position: Director

Appointed: 13 April 2011

Alison N.

Position: Secretary

Appointed: 13 January 2003

Ian N.

Position: Director

Appointed: 13 January 2003

Jonathan S.

Position: Director

Appointed: 24 January 2018

Resigned: 17 December 2024

Marcus G.

Position: Director

Appointed: 13 April 2011

Resigned: 18 August 2017

Richard H.

Position: Director

Appointed: 14 February 2007

Resigned: 28 January 2011

Ben G.

Position: Director

Appointed: 09 February 2006

Resigned: 13 December 2010

Jamie L.

Position: Director

Appointed: 09 February 2006

Resigned: 16 January 2014

Roger B.

Position: Director

Appointed: 13 January 2003

Resigned: 17 January 2011

Adam I.

Position: Director

Appointed: 13 January 2003

Resigned: 11 April 2006

Jason T.

Position: Director

Appointed: 13 January 2003

Resigned: 01 July 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 November 2002

Resigned: 02 December 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 November 2002

Resigned: 02 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets1 512411 7007329832 2751 6092 381
Net Assets Liabilities17 26715 50717 35414 91716 83618 34117 67518 426
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  16 27916 279  16 27916 279
Creditors5248136252 094426213213234
Fixed Assets16 27916 27916 27916 27916 27916 27916 279 
Net Current Assets Liabilities9887721 0757325572 0621 3962 147
Total Assets Less Current Liabilities17 26715 50717 35314 91717 26218 34117 67518 426

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2024
filed on: 25th, March 2025
Free Download (3 pages)

Company search

Advertisements