Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
5 Steine St Limited
5 Steine St Limited is an active company incorporated on 1 August 2018 with the registered office located in Brighton, East Sussex. 5 Steine St Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
11493671
Private limited company
Age
7 years
Incorporated
1 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 June 2025
(4 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about 5 Steine St Limited
Contact
Update Details
Address
99 Preston Drove
Brighton
BN1 6LD
England
Address changed on
27 Nov 2023
(1 year 11 months ago)
Previous address was
85 Church Road Hove East Sussex BN3 2BB England
Companies in BN1 6LD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Damian Mark Frizzell
Director • British • Lives in England • Born in Oct 1978
Miss Jennifer Anderson Mann
Director • British • Lives in England • Born in Aug 1977
Antony Ian Spencer
Director • British • Lives in England • Born in May 1960
24 Middle St Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oriental Place Limited
Damian Mark Frizzell, Antony Ian Spencer, and 1 more are mutual people.
Active
24 Middle St Ltd
Damian Mark Frizzell, Antony Ian Spencer, and 1 more are mutual people.
Active
SMF Property (No.1) Limited
Damian Mark Frizzell, Antony Ian Spencer, and 1 more are mutual people.
Active
4 Steine St Limited
Damian Mark Frizzell, Antony Ian Spencer, and 1 more are mutual people.
Active
SMF Property (No.2) Limited
Damian Mark Frizzell, Antony Ian Spencer, and 1 more are mutual people.
Active
Home Sussex Limited
Damian Mark Frizzell and Miss Jennifer Anderson Mann are mutual people.
Active
Thurst & Fritz Limited
Damian Mark Frizzell and Antony Ian Spencer are mutual people.
Active
Home Exton Ltd
Damian Mark Frizzell and Miss Jennifer Anderson Mann are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.13K
Decreased by £3.25K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Increased by £4.18K (0%)
Total Liabilities
-£1.05M
Increased by £27.64K (+3%)
Net Assets
-£31.96K
Decreased by £23.46K (+276%)
Debt Ratio (%)
103%
Increased by 2.3% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Mr Antony Ian Spencer Details Changed
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Jennifer Anderson Mann Appointed
2 Years 10 Months Ago on 31 Dec 2022
Charge Satisfied
2 Years 10 Months Ago on 14 Dec 2022
Charge Satisfied
2 Years 10 Months Ago on 14 Dec 2022
Get Alerts
Get Credit Report
Discover 5 Steine St Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 1 Aug 2024
Director's details changed for Mr Antony Ian Spencer on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England to 99 Preston Drove Brighton BN1 6LD on 27 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 31 July 2023 with no updates
Submitted on 2 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Mar 2023
Appointment of Jennifer Anderson Mann as a director on 31 December 2022
Submitted on 25 Jan 2023
Satisfaction of charge 114936710003 in full
Submitted on 14 Dec 2022
Satisfaction of charge 114936710004 in full
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs