ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thirty Five Western Street (Brighton) Limited

Thirty Five Western Street (Brighton) Limited is an active company incorporated on 27 March 2002 with the registered office located in Brighton, East Sussex. Thirty Five Western Street (Brighton) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04404675
Private limited company
Age
23 years
Incorporated 27 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Ground Floor Flat 35
Western Street
Brighton
BN1 2PG
England
Address changed on 2 May 2025 (6 months ago)
Previous address was Fround Floor Flat 35 Western Street Brighton BN1 2PG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Mar 1966 • Accountant
PSC • Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Dec 1991
Ms Helen Elizabeth Franklin
PSC • British • Lives in England • Born in Mar 1966
Miss Eleanor Charlotte Anne Rapley
PSC • British • Lives in UK • Born in Dec 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watery Lane Management Limited
Helen Elizabeth Franklin is a mutual person.
Active
Hollsam Ltd
Helen Elizabeth Franklin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.35K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.35K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
3 Months Ago on 14 Aug 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
Miss Eleanor Charlotte Anne Rapley Appointed
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Eleanor Charlotte Anne Rapley (PSC) Appointed
1 Year 10 Months Ago on 5 Jan 2024
George Raymond Bieber (PSC) Resigned
1 Year 10 Months Ago on 4 Jan 2024
George Raymond Bieber Resigned
1 Year 11 Months Ago on 16 Dec 2023
Get Credit Report
Discover Thirty Five Western Street (Brighton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 14 Aug 2025
Registered office address changed from Fround Floor Flat 35 Western Street Brighton BN1 2PG England to Ground Floor Flat 35 Western Street Brighton BN1 2PG on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from Oswald Hall Cottage Church Lane Sheepy Magna Atherstone Warwickshire CV9 3QS England to Fround Floor Flat 35 Western Street Brighton BN1 2PG on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 20 Jan 2025
Notification of Eleanor Charlotte Anne Rapley as a person with significant control on 5 January 2024
Submitted on 20 Jan 2025
Appointment of Miss Eleanor Charlotte Anne Rapley as a director on 1 October 2024
Submitted on 1 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 29 Jan 2024
Cessation of George Raymond Bieber as a person with significant control on 4 January 2024
Submitted on 22 Jan 2024
Termination of appointment of George Raymond Bieber as a director on 16 December 2023
Submitted on 17 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year