-
10 DENMARK TERRACE BRIGHTON LIMITED - C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, United Kingdom
Company Information
- Company registration number
- 11111624
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Harper Stone Properties Second Floor Offices
- 119/120 Western Road
- Hove
- East Sussex
- BN3 1DB
- England C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, BN3 1DB, England UK
Management
- Managing Directors
- GREEN, James Richard David
- MOUSSAIOFF, Anthony Aviv
- SCOTT, Sally Berenice
- JOHNSON, Ralph
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-14
- Age Of Company 2017-12-14 6 years
- SIC/NACE
- 98000
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-12-27
- Last Date: 2022-12-13
-
10 DENMARK TERRACE BRIGHTON LIMITED Company Description
- 10 DENMARK TERRACE BRIGHTON LIMITED is a ltd registered in United Kingdom with the Company reg no 11111624. Its current trading status is "live". It was registered 2017-12-14. It has declared SIC or NACE codes as "98000". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at C/o Harper Stone Properties Second Floor Offices .
Get 10 DENMARK TERRACE BRIGHTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 10 Denmark Terrace Brighton Limited - C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, United Kingdom
- 2017-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 10 DENMARK TERRACE BRIGHTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-dormant (2023-04-08) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-26) - AD01
-
accounts-with-accounts-type-dormant (2022-10-17) - AA
-
termination-director-company-with-name-termination-date (2022-10-18) - TM01
-
appoint-person-director-company-with-name-date (2022-10-18) - AP01
-
confirmation-statement-with-updates (2022-12-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
confirmation-statement-with-updates (2021-12-13) - CS01
-
accounts-with-accounts-type-dormant (2021-01-20) - AA
-
accounts-with-accounts-type-dormant (2021-10-18) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
appoint-person-director-company-with-name-date (2019-12-23) - AP01
-
change-person-director-company-with-change-date (2019-12-23) - CH01
-
appoint-person-director-company-with-name-date (2019-12-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-19) - AD01
-
accounts-with-accounts-type-dormant (2019-01-18) - AA
-
termination-director-company-with-name-termination-date (2019-02-14) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-12-20) - PSC08
keyboard_arrow_right 2017
-
incorporation-company (2017-12-14) - NEWINC