Background WavePink WaveYellow Wave

4 ORIENTAL PLACE (BRIGHTON) LTD (03242244)

4 ORIENTAL PLACE (BRIGHTON) LTD (03242244) is an active UK company. incorporated on 27 August 1996. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 4 ORIENTAL PLACE (BRIGHTON) LTD has been registered for 29 years. Current directors include HICKEY, Dominic, SYMONDS, Sarah.

Company Number
03242244
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
Flat 2 4 Oriental Place, Brighton, BN1 2LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HICKEY, Dominic, SYMONDS, Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 ORIENTAL PLACE (BRIGHTON) LTD

4 ORIENTAL PLACE (BRIGHTON) LTD is an active company incorporated on 27 August 1996 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 4 ORIENTAL PLACE (BRIGHTON) LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03242244

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Flat 2 4 Oriental Place Brighton, BN1 2LJ,

Previous Addresses

25 Leighton Road Hove BN3 7AD England
From: 30 May 2019To: 14 July 2025
C/O Mr Stuart Lawson 51 Kingsmead Road Leicester LE2 3YE
From: 5 August 2011To: 30 May 2019
Basement Flat 4 Oriental Place Brighton East Sussex BN1 2LJ
From: 27 August 1996To: 5 August 2011
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
May 16
Director Joined
May 17
Director Left
May 19
Director Left
May 19
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HICKEY, Dominic

Active
4 Oriental Place, BrightonBN1 2LJ
Secretary
Appointed 14 Jul 2025

HICKEY, Dominic

Active
4 Oriental Place, BrightonBN1 2LJ
Born October 1989
Director
Appointed 14 Jul 2025

SYMONDS, Sarah

Active
Salisbury Road, HoveBN3 3AD
Born November 1975
Director
Appointed 05 May 2017

GRIERSON, David Peter

Resigned
Flat 3, BrightonBN1 2LJ
Secretary
Appointed 27 Aug 1996
Resigned 01 Oct 2009

LAWSON, Stuart

Resigned
Kingsmead Road, LeicesterLE2 3YE
Secretary
Appointed 05 Aug 2011
Resigned 01 Sept 2018

PARKER, Rebekah Jayne

Resigned
Leighton Road, HoveBN3 7AD
Secretary
Appointed 25 Jan 2019
Resigned 14 Jul 2025

PARKER, Rebekah Jayne

Resigned
4 Oriental Place, BrightonBN1 2LJ
Secretary
Appointed 01 Oct 2009
Resigned 05 Aug 2011

FLORSCHUTZ, Alexandra

Resigned
4 Oriental Place, BrightonBN1 2LJ
Born November 1968
Director
Appointed 16 Oct 2001
Resigned 16 Apr 2004

FURSE, Sara Louise Dolignon

Resigned
Flat 4, BrightonBN1 2LJ
Born February 1957
Director
Appointed 27 Aug 1996
Resigned 06 Feb 1998

GRIERSON, David Peter

Resigned
Flat 3, BrightonBN1 2LJ
Born November 1944
Director
Appointed 27 Aug 1996
Resigned 22 Jun 2012

JINDAL, Ruth Anna

Resigned
Flat 2, BrightonBN1 2LJ
Born August 1957
Director
Appointed 04 Jan 2001
Resigned 01 Sept 2018

KIRBY, John Patrick

Resigned
Flat 2 4 Oriental Place, BrightonBN1 2LJ
Born February 1949
Director
Appointed 08 Jul 1997
Resigned 04 Jan 2001

KISBY, Anna Criseyde

Resigned
Flat 4 4 Oriental Place, BrightonBN1 2LJ
Born June 1971
Director
Appointed 06 Feb 1998
Resigned 06 Feb 2001

LAURILLARD, Andrew Francis

Resigned
West View, RottingdeanBN2 7GA
Born September 1971
Director
Appointed 19 Feb 2001
Resigned 30 Apr 2012

LAWSON, Stuart Michael

Resigned
Flat 2, BrightonBN1 2LJ
Born February 1967
Director
Appointed 04 Jan 2001
Resigned 01 Sept 2018

MILLER, Henry Arthur Shaun

Resigned
Flat 2, BrightonBN1 2LJ
Born August 1970
Director
Appointed 27 Aug 1996
Resigned 08 Jul 1997

PARKER, Rebekah

Resigned
Leighton Road, HoveBN3 7AD
Born January 1974
Director
Appointed 04 May 2016
Resigned 28 Jul 2025

PARKER, Rebekah Jayne

Resigned
The Basement, BrightonBN1 2LJ
Born January 1974
Director
Appointed 17 Apr 2004
Resigned 05 Aug 2011

STURGES, Gregory William

Resigned
Basement Flat, BrightonBN1 2LJ
Born May 1959
Director
Appointed 27 Aug 1996
Resigned 31 Aug 2001
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Resolution
5 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
363aAnnual Return
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Incorporation Company
27 August 1996
NEWINCIncorporation