Background WavePink WaveYellow Wave

8 DENMARK TERRACE BRIGHTON LIMITED (04870121)

8 DENMARK TERRACE BRIGHTON LIMITED (04870121) is an active UK company. incorporated on 18 August 2003. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 DENMARK TERRACE BRIGHTON LIMITED has been registered for 22 years. Current directors include CASHIN, Michael, FRANKLIN, Sebastian, GRACE, Dominic Paul Sheldon and 3 others.

Company Number
04870121
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASHIN, Michael, FRANKLIN, Sebastian, GRACE, Dominic Paul Sheldon, GUNN, Elizabeth Barbara, MEYER, Imke, WEBB, Kerrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 DENMARK TERRACE BRIGHTON LIMITED

8 DENMARK TERRACE BRIGHTON LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 DENMARK TERRACE BRIGHTON LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04870121

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

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

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CASHIN, Michael

Active
Cornelius House, HoveBN3 2DJ
Born September 1964
Director
Appointed 24 Feb 2022

FRANKLIN, Sebastian

Active
Cornelius House, HoveBN3 2DJ
Born April 1982
Director
Appointed 23 Mar 2022

GRACE, Dominic Paul Sheldon

Active
Cornelius House, HoveBN3 2DJ
Born April 1967
Director
Appointed 18 Jan 2021

GUNN, Elizabeth Barbara

Active
Cornelius House, HoveBN3 2DJ
Born September 1960
Director
Appointed 19 Aug 2003

MEYER, Imke

Active
Cornelius House, HoveBN3 2DJ
Born February 1991
Director
Appointed 09 Jan 2025

WEBB, Kerrie

Active
Cornelius House, HoveBN3 2DJ
Born May 1987
Director
Appointed 23 Sept 2021

GUNN, Elizabeth Barbara

Resigned
19a Third Avenue, HoveBN3 2PB
Secretary
Appointed 19 Aug 2003
Resigned 08 May 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 18 Aug 2003
Resigned 20 Aug 2003

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 08 May 2006
Resigned 07 Sept 2021

LACEY, Andrew Martin

Resigned
Cornelius House, HoveBN3 2DJ
Born December 1959
Director
Appointed 19 Aug 2003
Resigned 09 Jan 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 Aug 2003
Resigned 20 Aug 2003
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
287Change of Registered Office
Legacy
25 September 2003
88(2)R88(2)R
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Incorporation Company
18 August 2003
NEWINCIncorporation