Background WavePink WaveYellow Wave

HAMILTON LODGE (BRIGHTON) (00544254)

HAMILTON LODGE (BRIGHTON) (00544254) is an active UK company. incorporated on 5 February 1955. with registered office in Brighton. The company operates in the Education sector, engaged in primary education and 2 other business activities. HAMILTON LODGE (BRIGHTON) has been registered for 71 years. Current directors include ABBOTT, Martyn, BRUNET, Mark Quentin, PILLING, Gail and 3 others.

Company Number
00544254
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 1955
Age
71 years
Address
Hamilton Lodge School, Brighton, BN2 0LS
Industry Sector
Education
Business Activity
Primary education
Directors
ABBOTT, Martyn, BRUNET, Mark Quentin, PILLING, Gail, REDSHAW, Martin Charles Gransden, ROWLEY, Kate, WAITE, Martin William
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON LODGE (BRIGHTON)

HAMILTON LODGE (BRIGHTON) is an active company incorporated on 5 February 1955 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. HAMILTON LODGE (BRIGHTON) was registered 71 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 71 years ago

Company No

00544254

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

71 Years

Incorporated 5 February 1955

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HAMILTON LODGE,BRIGHTON LIMITED
From: 5 February 1955To: 11 April 2002
Contact
Address

Hamilton Lodge School 9 Walpole Road Brighton, BN2 0LS,

Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
May 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Joined
Jan 15
Director Joined
May 15
Director Left
Dec 16
Loan Cleared
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRUNET, Mark Quentin

Active
Hamilton Lodge School, BrightonBN2 0LS
Secretary
Appointed 14 Jul 2025

ABBOTT, Martyn

Active
Bowmans Close, SteyningBN44 3SR
Born December 1966
Director
Appointed 02 Jul 2019

BRUNET, Mark Quentin

Active
Hawth Close, SeafordBN25 2RG
Born April 1954
Director
Appointed 07 Jan 2025

PILLING, Gail

Active
Hamilton Lodge School, BrightonBN2 0LS
Born November 1952
Director
Appointed 26 Feb 2015

REDSHAW, Martin Charles Gransden

Active
Crondall Lane, FarnhamGU9 7BQ
Born March 1948
Director
Appointed 06 Nov 2024

ROWLEY, Kate

Active
Hamilton Lodge School, BrightonBN2 0LS
Born June 1981
Director
Appointed 19 Oct 2022

WAITE, Martin William

Active
Hamilton Lodge School, BrightonBN2 0LS
Born June 1972
Director
Appointed 30 Jan 2026

BURGESS, Simon

Resigned
Hamilton Lodge School, BrightonBN2 0LS
Secretary
Appointed 01 Jul 2014
Resigned 15 Dec 2016

HAMPSON, John Patrick Conway

Resigned
32 Alpine Road, HoveBN3 5HG
Secretary
Appointed N/A
Resigned 22 Nov 1996

HILDER, Richard John

Resigned
Glebe Villas, HoveBN3 5SN
Secretary
Appointed 17 Dec 2001
Resigned 01 Jul 2014

HILLS, Richard John

Resigned
8 The Martlets, South ChaileyBN8 4QG
Secretary
Appointed 18 Feb 1997
Resigned 12 Mar 2001

TAYLOR, Tom Edward

Resigned
Hamilton Lodge School, BrightonBN2 0LS
Secretary
Appointed 15 Dec 2016
Resigned 31 Jul 2025

ADAMS, Margaret Mary Elizabeth

Resigned
16 Rigden Road, HoveBN3 6NP
Born November 1923
Director
Appointed 17 Mar 1992
Resigned 01 Nov 1997

ANSELL, Frances Elizabeth

Resigned
38 Russell Road, Walton On ThamesKT12 2LA
Born February 1952
Director
Appointed 16 Aug 2000
Resigned 01 Dec 2001

BAYLEY, Gloria Margaret

Resigned
52 Westbourne Gardens, HoveBN3 5PQ
Born May 1942
Director
Appointed N/A
Resigned 01 Nov 1995

BENTON-STACE, Sue

Resigned
Rugby Road, BrightonBN1 6EB
Born February 1952
Director
Appointed 20 Aug 2012
Resigned 02 Jul 2019

BLOUNT, Jackie Mary

Resigned
6 Aldeburgh Place, Woodford GreenIG8 0PT
Born February 1949
Director
Appointed 02 May 1996
Resigned 10 Jun 1998

BRADSHAW, Jacqueline Anne

Resigned
Myton Road, LondonSE21 8EB
Born April 1961
Director
Appointed 12 Feb 2009
Resigned 06 Feb 2012

BURGESS, Simon Guy

Resigned
18 Glebe Villas, HoveBN3 5SN
Born August 1964
Director
Appointed 15 Feb 2000
Resigned 13 May 2011

CAFFYN, Douglas John Morris, Reverend

Resigned
255 Kings Drive, EastbourneBN21 2UR
Born December 1936
Director
Appointed 17 Mar 1992
Resigned 16 Sept 2000

DEWAR, Sarah Alison

Resigned
Christchurch Road, WinchesterSO23 9TE
Born December 1963
Director
Appointed 02 Jul 2019
Resigned 29 Jun 2022

ELLIOTT, Barry Everard

Resigned
41 Preston Drove, BrightonBN1 6LA
Born September 1936
Director
Appointed 01 Jul 1992
Resigned 31 Oct 2000

FLETCHER, David Raymond Austen

Resigned
Brighton Road, HassocksBN6 9EF
Born January 1947
Director
Appointed 23 Oct 2002
Resigned 15 Dec 2016

FURDAS, Susan Rosemary

Resigned
Cleveland Road, BrightonBN1 6FG
Born April 1951
Director
Appointed 08 Aug 2012
Resigned 21 Jul 2020

GORE, Mark William

Resigned
13 Campion Way, RugbyCV23 0UR
Born June 1954
Director
Appointed 10 Jun 1998
Resigned 12 Oct 2005

GRIFFIN

Resigned
90 Saltdean Drive, BrightonBN2 8SD
Born December 1959
Director
Appointed N/A
Resigned 05 Nov 1996

HOLTAM, Charlotte Lucie

Resigned
East Wing, LewesBN7 2JA
Born March 1953
Director
Appointed 01 Nov 1995
Resigned 20 Jun 2018

KENT, Stephen William

Resigned
2 Pembroke Avenue, MaldonCM9 6JS
Born May 1956
Director
Appointed 15 Aug 2008
Resigned 08 Feb 2023

KENT, Stephen William

Resigned
2 Pembroke Avenue, MaldonCM9 6JS
Born May 1956
Director
Appointed 02 May 1996
Resigned 06 Oct 2004

LOVE, Katie

Resigned
Sillwood Street, BrightonBN1 2PS
Born June 1984
Director
Appointed 19 Oct 2022
Resigned 09 May 2024

MCTAGGART, William

Resigned
13 Richmond Close, Hayling IslandPO11 0ER
Born June 1955
Director
Appointed 19 Nov 1999
Resigned 14 Nov 2001

MILES, Martin John

Resigned
83 Wayland Avenue, BrightonBN1 5JL
Born February 1939
Director
Appointed 02 Nov 1994
Resigned 14 Nov 2001

MOORE, Edward

Resigned
Wells Lodge 7a Church Close, BicesterOX27 8DR
Born December 1942
Director
Appointed 23 Oct 2002
Resigned 17 Jun 2010

NEWBURY, Paul

Resigned
Hamilton Lodge School, BrightonBN2 0LS
Born May 1984
Director
Appointed 20 Nov 2014
Resigned 31 Jul 2025

NEWHAM, Raymond George, Canon

Resigned
2 The Triangle, LancingBN15 8RY
Born January 1914
Director
Appointed N/A
Resigned 10 Nov 1992
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
3 December 2008
AUDAUD
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Memorandum Articles
2 April 2008
MEM/ARTSMEM/ARTS
Resolution
2 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2002
288bResignation of Director or Secretary
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
288288
Legacy
18 June 1996
288288
Legacy
8 December 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
288288
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
15 July 1992
288288
Legacy
27 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Legacy
29 June 1991
288288
Legacy
28 April 1991
288288
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
27 June 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
5 December 1989
288288
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
18 June 1986
363363