Background WavePink WaveYellow Wave

BRIGHTON ESTATES LIMITED (THE) (01016505)

BRIGHTON ESTATES LIMITED (THE) (01016505) is an active UK company. incorporated on 2 July 1971. with registered office in Cowbeech. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIGHTON ESTATES LIMITED (THE) has been registered for 54 years. Current directors include POLLARD, Susan Carla, POLLARD, Thomas James Clive, SMITH, Henry William and 1 others.

Company Number
01016505
Status
active
Type
ltd
Incorporated
2 July 1971
Age
54 years
Address
The Old Farm, Cowbeech, BN27 4QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLARD, Susan Carla, POLLARD, Thomas James Clive, SMITH, Henry William, SMITH, Susan Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON ESTATES LIMITED (THE)

BRIGHTON ESTATES LIMITED (THE) is an active company incorporated on 2 July 1971 with the registered office located in Cowbeech. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIGHTON ESTATES LIMITED (THE) was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01016505

LTD Company

Age

54 Years

Incorporated 2 July 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

The Old Farm Trolliloes Cowbeech, BN27 4QR,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Nov 23
Director Joined
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

POLLARD, Thomas James Clive

Active
Old Farm, HailshamBN27 4QR
Secretary
Appointed 03 Mar 2004

POLLARD, Susan Carla

Active
The Old Farm, CowbeechBN27 4QR
Born August 1947
Director
Appointed 27 May 2021

POLLARD, Thomas James Clive

Active
Old Farm, HailshamBN27 4QR
Born June 1948
Director
Appointed 03 Mar 2004

SMITH, Henry William

Active
30 Orange Street, LondonWC2H 7HF
Born November 1980
Director
Appointed 31 Jan 2024

SMITH, Susan Caroline

Active
The Old Farm, CowbeechBN27 4QR
Born October 1952
Director
Appointed 27 May 2021

GUNZ, Olga

Resigned
13 Georgian Court, LondonNW4 3XD
Secretary
Appointed N/A
Resigned 03 Mar 2004

LIEBERMAN, Lilian

Resigned
19 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A
Resigned 03 Mar 2004

GUNZ, Jakob

Resigned
Rechov Chabad 5, Petach Tikva
Born December 1920
Director
Appointed N/A
Resigned 03 Mar 2004

LIEBERMAN, Lilian

Resigned
19 Overlea Road, LondonE5 9BG
Born April 1932
Director
Appointed N/A
Resigned 03 Mar 2004

SMITH, Nigel Andrew

Resigned
Centennial Avenue, BorehamwoodWD6 3FG
Born April 1951
Director
Appointed 03 Mar 2004
Resigned 30 Sept 2023

Persons with significant control

1

Trolliloes, HailshamBN27 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
4 April 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
12 April 1996
287Change of Registered Office
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
AC05AC05
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363