Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTIST RESIDENCE BRIGHTON LIMITED
Company Information for

ARTIST RESIDENCE BRIGHTON LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03994984
Private Limited Company
Active

Company Overview

About Artist Residence Brighton Ltd
ARTIST RESIDENCE BRIGHTON LIMITED was founded on 2000-05-16 and has its registered office in London. The organisation's status is listed as "Active". Artist Residence Brighton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTIST RESIDENCE BRIGHTON LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in E1W
 
Previous Names
THE MALVERN HOTEL LIMITED10/03/2010
Filing Information
Company Number 03994984
Company ID Number 03994984
Date formed 2000-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTIST RESIDENCE BRIGHTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTIST RESIDENCE BRIGHTON LIMITED

Current Directors
Officer Role Date Appointed
JASON ALEXANDER CLARK
Director 2015-03-01
CHARLOTTE KATIE SALISBURY
Director 2015-03-01
JUSTIN JAMES JULIAN SALISBURY
Director 2010-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
KWAN YIM LUI
Director 2004-03-03 2010-04-09
CONOR SKINNER
Company Secretary 2000-06-26 2008-02-08
KA LING SALISBURY
Director 2000-06-26 2004-03-03
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-05-16 2000-06-26
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-05-16 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ALEXANDER CLARK ARTIST RESIDENCE BRISTOL LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
JUSTIN JAMES JULIAN SALISBURY ARTIST RESIDENCE GROUP LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
JUSTIN JAMES JULIAN SALISBURY ARTIST RESIDENCE LONDON LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JUSTIN JAMES JULIAN SALISBURY ELGNATCO LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JUSTIN JAMES JULIAN SALISBURY DESIGN HOUSE BRIGHTON LTD Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2018-02-13
JUSTIN JAMES JULIAN SALISBURY YOUNG DESIGNERS GUILD LTD Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2016-02-02
JUSTIN JAMES JULIAN SALISBURY ARTIST RESIDENCE PENZANCE LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
JUSTIN JAMES JULIAN SALISBURY FENG SHUI HOMES LIMITED Director 2007-09-12 CURRENT 2000-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-23Director's details changed for Miss Charlotte Katie Salisbury on 2023-03-22
2023-03-23Director's details changed for Miss Charlotte Katie Salisbury on 2023-03-22
2023-03-22Director's details changed for Mr Justin James Julian Salisbury on 2023-03-22
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Miss Charlotte Katie Salisbury on 2022-04-20
2022-05-11PSC05Change of details for Artist Residence Group Ltd as a person with significant control on 2022-04-20
2022-05-10CH01Director's details changed for Mr Justin James Julian Salisbury on 2022-04-20
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court, Great Western Road Gloucester GL1 3nd England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court, Great Western Road Gloucester GL1 3nd England
2021-10-24AP03Appointment of Mr Stephen Graham Easthope as company secretary on 2021-10-21
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER CLARK
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039949840003
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039949840001
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039949840002
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CH01Director's details changed for Mr Jason Alexander Clark on 2018-07-01
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES JULIAN SALISBURY / 04/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE KATIE SALISBURY / 04/05/2018
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039949840001
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-22CH01Director's details changed for Mr Justin James Julian Salisbury on 2016-04-22
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29CH01Director's details changed for Miss Charlotte Katie Newey on 2015-09-05
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Miss Charlotte Katie Newey on 2015-03-01
2015-05-05CH01Director's details changed for Mr Justin James Julian Salisbury on 2015-05-01
2015-03-19AP01DIRECTOR APPOINTED MR JASON ALEXANDER CLARK
2015-03-19AP01DIRECTOR APPOINTED MISS CHARLOTTE KATIE NEWEY
2014-12-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0116/05/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AR0116/05/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES JULIAN SALISBURY / 10/05/2013
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25AR0116/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0116/05/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0116/05/10 FULL LIST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KWAN LUI
2010-04-20AP01DIRECTOR APPOINTED JUSTIN JAMES JULIAN SALISBURY
2010-03-10RES15CHANGE OF NAME 01/02/2010
2010-03-10CERTNMCOMPANY NAME CHANGED THE MALVERN HOTEL LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-06-07363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-18288bSECRETARY RESIGNED
2007-09-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-25363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 56 BURNABY STREET LONDON SW10 0PN
2003-02-19363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2001-08-15363aRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-24CERTNMCOMPANY NAME CHANGED TAMSON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/05/01
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTFORDSHIRE EN5 5SU
2001-05-14225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-05-1488(2)RAD 28/02/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-01288aNEW SECRETARY APPOINTED
2001-05-01288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288bSECRETARY RESIGNED
2000-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARTIST RESIDENCE BRIGHTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTIST RESIDENCE BRIGHTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-24 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTIST RESIDENCE BRIGHTON LIMITED

Intangible Assets
Patents
We have not found any records of ARTIST RESIDENCE BRIGHTON LIMITED registering or being granted any patents
Domain Names

ARTIST RESIDENCE BRIGHTON LIMITED owns 4 domain names.

georgeivbrighton.co.uk   poparthotel.co.uk   fengshuihomes.co.uk   sussexartsclub.co.uk  

Trademarks
We have not found any records of ARTIST RESIDENCE BRIGHTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTIST RESIDENCE BRIGHTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-06-17 GBP £353 Culture and Heritage
Brighton & Hove City Council 2015-03-20 GBP £298 Tourism
Brighton & Hove City Council 2014-03-12 GBP £787 Tourism

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARTIST RESIDENCE BRIGHTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTIST RESIDENCE BRIGHTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTIST RESIDENCE BRIGHTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.