Background WavePink WaveYellow Wave

4 STEINE ST LIMITED (11493757)

4 STEINE ST LIMITED (11493757) is an active UK company. incorporated on 1 August 2018. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 4 STEINE ST LIMITED has been registered for 7 years. Current directors include ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark, SPENCER, Antony Ian.

Company Number
11493757
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark, SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 STEINE ST LIMITED

4 STEINE ST LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 4 STEINE ST LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11493757

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

85 Church Road Hove East Sussex BN3 2BB England
From: 9 June 2020To: 27 November 2023
7 Manchester Square London W1U 3PQ England
From: 23 May 2019To: 9 June 2020
85 Church Road Hove East Sussex BN3 2BB England
From: 14 September 2018To: 23 May 2019
7 Manchester Square London W1U 3PQ United Kingdom
From: 1 August 2018To: 14 September 2018
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSON MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 31 Dec 2022

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 01 Aug 2018

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 01 Aug 2018

ANDERSON-MANN, Jennifer

Resigned
Church Road, HoveBN3 2BB
Born August 1977
Director
Appointed 01 Aug 2018
Resigned 20 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Church Road, HoveBN3 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2019
Church Road, Hove

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Incorporation Company
1 August 2018
NEWINCIncorporation