ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Square Brighton Limited

The Square Brighton Limited is an active company incorporated on 27 March 2001 with the registered office located in London, City of London. The Square Brighton Limited was registered 24 years ago.
Status
Active
Active since 19 years ago
Company No
04187600
Private limited company
Age
24 years
Incorporated 27 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 3 months ago)
Previous address was St Helen's 1 Undershaft London EC3P 3DQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • British • Lives in UK • Born in Sep 1975
Director • British • Lives in UK • Born in May 1981
Director • British • Lives in UK • Born in May 1987
Nu Developments (Brighton) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nu 3PS Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Bradford) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 6) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 5) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nuppp (Care Technology And Learning Centres) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 1) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 2) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 4) Limited
Adam Irwin, Mr Kristoffer Malcolm McPhail, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51K
Decreased by £5.65K (-79%)
Turnover
£15.95K
Increased by £864 (+6%)
Employees
Unreported
Same as previous period
Total Assets
£5.95K
Decreased by £5.32K (-47%)
Total Liabilities
-£8.04K
Increased by £1.4K (+21%)
Net Assets
-£2.09K
Decreased by £6.72K (-145%)
Debt Ratio (%)
135%
Increased by 76.15% (+129%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Ms Deborah Jane Bird Appointed
11 Months Ago on 20 Sep 2024
Adam Irwin Resigned
11 Months Ago on 20 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Nu Developments (Brighton) Limited (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Get Credit Report
Discover The Square Brighton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 11 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Termination of appointment of Adam Irwin as a director on 20 September 2024
Submitted on 25 Sep 2024
Appointment of Ms Deborah Jane Bird as a director on 20 September 2024
Submitted on 25 Sep 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Change of details for Nu Developments (Brighton) Limited as a person with significant control on 27 March 2024
Submitted on 8 Apr 2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year