ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton Churchill Square Centre Limited

Brighton Churchill Square Centre Limited is an active company incorporated on 23 December 2019 with the registered office located in London, Greater London. Brighton Churchill Square Centre Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12376184
Private limited company
Age
5 years
Incorporated 23 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (11 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (22 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
6th Floor, 2 Kingdom Street
London
W2 6BD
England
Address changed on 7 Aug 2023 (2 years 2 months ago)
Previous address was 1 Burwood Place London W2 2UT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Canadian • Lives in England • Born in Oct 1973
Director • Ceo • British • Lives in England • Born in May 1975
Director • Chief Operating Officer • British • Lives in England • Born in Feb 1985
IWG Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Startland Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Symbol Offices Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Langcharm Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Arnlink Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Centres Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Business Exchange Holdings Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Stonemartin Corporate Centres Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£59K
Increased by £49K (+490%)
Total Liabilities
-£186K
Increased by £126K (+210%)
Net Assets
-£127K
Decreased by £77K (+154%)
Debt Ratio (%)
315%
Decreased by 284.75% (-47%)
Latest Activity
Wayne David Berger Resigned
19 Days Ago on 3 Oct 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 6 Nov 2024
Mr. Gavin Steven Phillips Appointed
1 Year 4 Months Ago on 31 May 2024
Mr. Wayne David Berger Appointed
1 Year 4 Months Ago on 31 May 2024
Richard Morris Resigned
1 Year 4 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 31 Oct 2023
Full Accounts Submitted
2 Years Ago on 18 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 7 Aug 2023
Get Credit Report
Discover Brighton Churchill Square Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Wayne David Berger as a director on 3 October 2025
Submitted on 7 Oct 2025
Full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Confirmation statement made on 31 October 2024 with no updates
Submitted on 6 Nov 2024
Termination of appointment of Richard Morris as a director on 31 May 2024
Submitted on 10 Jun 2024
Appointment of Mr. Wayne David Berger as a director on 31 May 2024
Submitted on 10 Jun 2024
Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
Submitted on 10 Jun 2024
Registration of charge 123761840001, created on 31 October 2023
Submitted on 13 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
Submitted on 10 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 18 Oct 2023
Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023
Submitted on 7 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year