Background WavePink WaveYellow Wave

ILLINGDALE LIMITED (01754394)

ILLINGDALE LIMITED (01754394) is an active UK company. incorporated on 20 September 1983. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. ILLINGDALE LIMITED has been registered for 42 years. Current directors include SMITH, Victoria, STEPHAN, Semir.

Company Number
01754394
Status
active
Type
ltd
Incorporated
20 September 1983
Age
42 years
Address
Chester Court, Brighton, BN2 1FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Victoria, STEPHAN, Semir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLINGDALE LIMITED

ILLINGDALE LIMITED is an active company incorporated on 20 September 1983 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ILLINGDALE LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01754394

LTD Company

Age

42 Years

Incorporated 20 September 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Chester Court 3 Sussex Square Brighton, BN2 1FJ,

Previous Addresses

Albion House Albion Street Lewes East Sussex BN7 2NF
From: 21 October 2013To: 16 November 2015
42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB
From: 20 September 1983To: 21 October 2013
Timeline

16 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SMITH, Victoria

Active
3 Sussex Square, BrightonBN2 1FJ
Born October 1971
Director
Appointed 15 Jan 2025

STEPHAN, Semir

Active
Flat 3 23 Brunswick Terrace, HoveBN3 1HJ
Born December 1965
Director
Appointed 18 Nov 2004

GROVES, James

Resigned
Albion Street, LewesBN7 2NF
Secretary
Appointed 01 Feb 2013
Resigned 10 Dec 2014

PURSEGLOVE, Deborah Claire Sargeant

Resigned
23 Brunswick Terrace, HoveBN3 1HJ
Secretary
Appointed 10 Dec 2014
Resigned 22 Jun 2017

PURSEGLOVE, Deborah Claire

Resigned
42-44 Brunswick Road, West SussexBN43 5WB
Secretary
Appointed 27 Jan 2012
Resigned 01 Feb 2013

PURSEY, David Howard Clifford

Resigned
Flat 4, BrightonBN2 1DE
Secretary
Appointed 25 Nov 2003
Resigned 27 Jan 2012

TIERNEY, George

Resigned
23 Brunswick Terrace, HoveBN3 1HJ
Secretary
Appointed N/A
Resigned 13 Oct 2002

WOOD TIERNEY, Hazel

Resigned
Flat 2, HoveBN3 1HJ
Secretary
Appointed 01 Sept 2002
Resigned 25 Nov 2003

BARTLETT, Clare

Resigned
3 Sussex Square, BrightonBN2 1FJ
Born November 1975
Director
Appointed 01 Jul 2017
Resigned 01 Sept 2022

COURT, Caroline, Doctor

Resigned
Flat 3 23 Brunswick Terrace, HoveBN3 1HJ
Born April 1964
Director
Appointed 23 Sept 1994
Resigned 01 Apr 1999

CROSBY, Barry William

Resigned
Flat 1 23 Brunswick Terrace, HoveBN3 1HJ
Born August 1937
Director
Appointed 01 Apr 1999
Resigned 09 Jul 2010

CROSBY, Mark Antony

Resigned
Albion Street, LewesBN7 2NF
Born October 1966
Director
Appointed 27 Jan 2012
Resigned 13 Aug 2014

FRITH, Clare Georgina

Resigned
Brunswick Terrace, HoveBN3 1HJ
Born July 1971
Director
Appointed 27 Jan 2012
Resigned 24 Sept 2023

GARRITY, Ben

Resigned
3 Sussex Square, BrightonBN2 1FJ
Born October 1984
Director
Appointed 01 Jul 2017
Resigned 01 Aug 2025

HALPER, Janet Linda

Resigned
Grove Floor Flat 23 Brunswick Terrace, HoveBN3 1HJ
Born November 1948
Director
Appointed N/A
Resigned 01 Jun 1993

HALPIN, Geoffrey

Resigned
Flat 1, HoveBN3 1HJ
Director
Appointed 08 Dec 1992
Resigned 01 Jun 1993

HENDERSON, Raymond

Resigned
23 A Brunswick Terrace, HoveBN3 1HJ
Born January 1955
Director
Appointed 20 Jul 2006
Resigned 25 Jan 2010

OLIVER, James, Dr

Resigned
Flat 2a, HoveBN3 1HJ
Born April 1960
Director
Appointed 10 Jan 1993
Resigned 23 Sept 1994

PAYNE, Anthony

Resigned
3 Sussex Square, BrightonBN2 1FJ
Born August 1945
Director
Appointed 30 Oct 2014
Resigned 21 Jun 2017

PURSEGLOVE, Deborah Claire Sargeant

Resigned
3 Sussex Square, BrightonBN2 1FJ
Born August 1975
Director
Appointed 27 Jan 2012
Resigned 20 Jun 2017

VETERSE, Peter Michael

Resigned
23 Brunswick Terrace, HoveBN3 1HJ
Born March 1956
Director
Appointed N/A
Resigned 21 Jan 1992

WALLN, Pamela Evegil

Resigned
23 Brunswick Terrace, HoveBN3 1HJ
Born May 1936
Director
Appointed N/A
Resigned 21 Jan 1992

WOOD-TIERNEY, Hazel

Resigned
Flat 2, HoveBN3 1HJ
Born October 1936
Director
Appointed 14 Oct 1994
Resigned 25 Nov 2003
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
18 October 2006
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
15 March 2005
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
15 December 1994
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
1 February 1992
363aAnnual Return
Legacy
5 January 1992
288288
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
2 August 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
20 August 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 September 1983
NEWINCIncorporation