12 Denmark Terrace (brighton) Limited

General information

Name:

12 Denmark Terrace (brighton) Ltd

Office Address:

Parkers Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 08022791

Incorporation date: 2012-04-10

End of financial year: 30 April

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular firm is registered in Hove under the ID 08022791. The company was registered in the year 2012. The main office of the company is situated at Parkers Cornelius House 178-180 Church Road. The zip code for this location is BN3 2DJ. This firm's SIC code is 98000 and their NACE code stands for Residents property management. 12 Denmark Terrace (brighton) Ltd reported its account information for the financial period up to 2023-04-30. The firm's latest annual confirmation statement was filed on 2023-04-10.

The directors currently appointed by the following company are as follow: Sarah W. selected to lead the company on 2021-03-01, Marisa S. selected to lead the company four years ago, David H. selected to lead the company on 2017-01-24 and 5 others listed below.

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 01 March 2021

Latest update: 25 March 2024

Marisa S.

Role: Director

Appointed: 27 August 2020

Latest update: 25 March 2024

David H.

Role: Director

Appointed: 24 January 2017

Latest update: 25 March 2024

Sarah L.

Role: Director

Appointed: 10 April 2012

Latest update: 25 March 2024

Claire S.

Role: Director

Appointed: 10 April 2012

Latest update: 25 March 2024

Michael S.

Role: Director

Appointed: 10 April 2012

Latest update: 25 March 2024

Amanda C.

Role: Director

Appointed: 10 April 2012

Latest update: 25 March 2024

Leslie S.

Role: Director

Appointed: 10 April 2012

Latest update: 25 March 2024

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15th December 2014
Annual Accounts 27th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 8th July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8th July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Similar companies nearby

Closest companies