logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Isaacs, Jacqueline Evett
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ now
    OF - Director → CIF 0
    Jacqueline Evett Isaacs
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Smith, Robert Leslie
    Born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ now
    OF - Director → CIF 0
    Smith, Robert Leslie
    Hotelier
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ now
    OF - Secretary → CIF 0
    Robert Leslie Smith
    Born in June 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    URBAN HOUSE (BRIGHTON) LIMITED - now
    BRIGHTON SPA HOTEL LIMITED - 2007-07-23
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,375 GBP2023-07-01 ~ 2024-06-30
    Officer
    2006-03-03 ~ 2006-03-07
    PE - Nominee Secretary → CIF 0
  • 2
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-03-03 ~ 2006-03-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

URBAN HOUSE (BRIGHTON) LIMITED

Previous name
BRIGHTON SPA HOTEL LIMITED - 2007-07-23
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
1,033 GBP2024-06-30
1,294 GBP2023-06-30
Cash at bank and in hand
3,655 GBP2024-06-30
2,055 GBP2023-06-30
Current Assets
398,160 GBP2024-06-30
396,560 GBP2023-06-30
Net Current Assets/Liabilities
8,525 GBP2024-06-30
1,889 GBP2023-06-30
Total Assets Less Current Liabilities
9,558 GBP2024-06-30
3,183 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
100 GBP2022-06-30
Retained earnings (accumulated losses)
9,458 GBP2024-06-30
3,083 GBP2023-06-30
-8,050 GBP2022-06-30
Equity
9,558 GBP2024-06-30
3,183 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
6,375 GBP2023-07-01 ~ 2024-06-30
11,133 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
6,375 GBP2023-07-01 ~ 2024-06-30
11,133 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
22022-07-01 ~ 2023-06-30
Director Remuneration
6,000 GBP2023-07-01 ~ 2024-06-30
6,000 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,744 GBP2023-06-30
Furniture and fittings
4,178 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
6,922 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,378 GBP2024-06-30
2,256 GBP2023-06-30
Furniture and fittings
3,511 GBP2024-06-30
3,372 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,889 GBP2024-06-30
5,628 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
122 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
139 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
261 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
366 GBP2024-06-30
488 GBP2023-06-30
Furniture and fittings
667 GBP2024-06-30
806 GBP2023-06-30
Trade Creditors/Trade Payables
Current
0 GBP2024-06-30
865 GBP2023-06-30
Corporation Tax Payable
Current
1,556 GBP2024-06-30
1,817 GBP2023-06-30
Other Creditors
Current
387,146 GBP2024-06-30
391,124 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
933 GBP2024-06-30
865 GBP2023-06-30
Creditors
Current
389,635 GBP2024-06-30
394,671 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-06-30
100 shares2023-06-30

Related profiles found in government register
  • URBAN HOUSE (BRIGHTON) LIMITED
    Info
    BRIGHTON SPA HOTEL LIMITED - 2007-07-23
    Registered number 05729887
    icon of address23 St Leonards Road, Bexhill, East Sussex TN40 1HH
    PRIVATE LIMITED COMPANY incorporated on 2006-03-03 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • BRIGHTON SECRETARY LTD
    S
    Registered number missing
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 12
  • 1
    icon of address9 Barrington Meadows, Bishop Auckland, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    6,437 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 4 - Nominee Secretary → ME
  • 2
    icon of addressThe Clock House Western Court, Bishop's Sutton, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,271 GBP2025-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-08
    CIF 12 - Nominee Secretary → ME
  • 3
    ART WORKS ILLUSTRATION LIMITED - 2006-03-30
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    351,732 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 5 - Nominee Secretary → ME
  • 4
    icon of addressUnit D1 Wagon Yard, London Road, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,617 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-07
    CIF 8 - Nominee Secretary → ME
  • 5
    icon of addressFlat 9, 10 Cambridge Gate, Regents Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,995 GBP2023-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 3 - Nominee Secretary → ME
  • 6
    icon of address12 Bryan Street, Spennymoor, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-08
    CIF 11 - Nominee Secretary → ME
  • 7
    GARMART PROPERTIES LIMITED - 2006-04-21
    icon of addressThe Grange, 92 Whitcliffe Road, Cleckheaton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-07
    CIF 10 - Nominee Secretary → ME
  • 8
    icon of addressRoss House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2025-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 2 - Nominee Secretary → ME
  • 9
    icon of addressUnit C, Orbital Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-07
    CIF 6 - Nominee Secretary → ME
  • 10
    REFAKT BAYLIS FLAKING LIMITED - 2008-11-26
    OMNI SECURITY LIMITED - 2008-03-18
    icon of addressSuda House, Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-07
    CIF 7 - Nominee Secretary → ME
  • 11
    icon of address23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,785 GBP2024-08-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 1 - Nominee Secretary → ME
  • 12
    BRIGHTON SPA HOTEL LIMITED - 2007-07-23
    icon of address23 St Leonards Road, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,375 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-07
    CIF 9 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.