Background WavePink WaveYellow Wave

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED (01772444)

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED (01772444) is an active UK company. incorporated on 23 November 1983. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED has been registered for 42 years. Current directors include ALLEN-TIDY, Andrew, CARO, Jane, HENLEY, Michael Edward Ronald and 2 others.

Company Number
01772444
Status
active
Type
ltd
Incorporated
23 November 1983
Age
42 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN-TIDY, Andrew, CARO, Jane, HENLEY, Michael Edward Ronald, HOWARD-CHONG, Kerry Antoinette, Dr, STONE, David Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED is an active company incorporated on 23 November 1983 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01772444

LTD Company

Age

42 Years

Incorporated 23 November 1983

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

1 Duke's Passage Brighton East Sussex BN1 1BS
From: 3 July 2015To: 28 May 2021
, 1 Duke's Passage, Off Duke Street, Brighton, East Sussex, BN1 1BS
From: 23 November 1983To: 3 July 2015
Timeline

26 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AUGUSTE, Peter

Active
Dukes Passage, BrightonBN1 1BS
Secretary
Appointed 13 Apr 2012

ALLEN-TIDY, Andrew

Active
Dukes Passage, BrightonBN1 1BS
Born September 1959
Director
Appointed 07 Jun 2021

CARO, Jane

Active
Dukes Passage, BrightonBN1 1BS
Born July 1960
Director
Appointed 18 Jan 2024

HENLEY, Michael Edward Ronald

Active
Dukes Passage, BrightonBN1 1BS
Born October 1950
Director
Appointed 18 Oct 2018

HOWARD-CHONG, Kerry Antoinette, Dr

Active
BrightonBN1 1BS
Born October 1965
Director
Appointed 31 Oct 2022

STONE, David Adrian

Active
Dukes Passage, BrightonBN1 1BS
Born September 1956
Director
Appointed 25 Mar 2024

BARON, Christopher Paul

Resigned
7 The Drive, HoveBN3 3JS
Secretary
Appointed N/A
Resigned 09 Sept 1996

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Secretary
Appointed 09 Sept 1996
Resigned 17 Mar 2004

PETER AUGUSTE & CO

Resigned
Duke's Passage, BrightonBN1 1BS
Corporate secretary
Appointed 17 Mar 2004
Resigned 13 Apr 2012

BROM, Marije

Resigned
Dukes Passage, BrightonBN1 1BS
Born November 1973
Director
Appointed 18 Sept 2008
Resigned 08 Jun 2021

COX, Lauren Leigh

Resigned
Dukes Passage, BrightonBN1 1BS
Born February 1965
Director
Appointed 12 Oct 2017
Resigned 08 Jun 2021

FERGUSON, Peter William

Resigned
6 Seymour House, BrightonBN2 1DU
Born January 1930
Director
Appointed 06 Dec 1999
Resigned 31 Mar 2003

FINCH, Susan Christine

Resigned
1 Duke's Passage, BrightonBN1 1BS
Born April 1951
Director
Appointed 18 Sept 2008
Resigned 09 Oct 2014

HARRIS, Thomas

Resigned
Flat 9 Seymour House, BrightonBN2 1DU
Born August 1923
Director
Appointed 13 Nov 1998
Resigned 10 Jan 2001

HERITAGE, Anthony Graeme Craig

Resigned
4 Seymour Square, BrightonBN2 1DP
Born January 1947
Director
Appointed 18 Sept 2008
Resigned 30 Sept 2010

HERITAGE, Anthony Graeme Craig

Resigned
4 Seymour Square, BrightonBN2 1DP
Born January 1937
Director
Appointed 16 Feb 2001
Resigned 02 Feb 2004

JACOBSEN, Erik James

Resigned
BrightonBN1 1BS
Born May 1966
Director
Appointed 22 Oct 2015
Resigned 12 Oct 2017

JENSEN, Patricia Ann

Resigned
Seymour Square, BrightonBN2 1DU
Born March 1943
Director
Appointed 19 Mar 2008
Resigned 09 Oct 2014

LORAM, Samuel David Shard

Resigned
BrightonBN1 1BS
Born June 1988
Director
Appointed 31 Oct 2022
Resigned 30 Jan 2026

LYNCH, Seamus, Dr

Resigned
18 Seymour Square, BrightonBN2 1DW
Born May 1943
Director
Appointed 28 Nov 2003
Resigned 18 Sept 2008

MAIN, Ian Ralston Clark

Resigned
6 Seymour House, BrightonBN2 1DU
Born May 1923
Director
Appointed 10 Jun 1994
Resigned 04 Nov 1994

MAIN, Ian Ralston Clark

Resigned
6 Seymour House, BrightonBN2 1DU
Born May 1923
Director
Appointed N/A
Resigned 17 Nov 1991

MANSON-BRAILSFORD, Andrew Henry, Reverend Dr

Resigned
St George's Vicarage, BrightonBN2 1DW
Born December 1964
Director
Appointed 18 Sept 2008
Resigned 28 Jan 2009

MARCHANT, Melvin Gregory Clayton

Resigned
4 Seymour Square, BrightonBN2 1DP
Born May 1947
Director
Appointed 13 Sept 1995
Resigned 06 Dec 1999

OSBORN, Edward Charles

Resigned
Dukes Passage, BrightonBN1 1BS
Born November 1944
Director
Appointed 18 Sept 2008
Resigned 18 Jan 2024

OSBORN, Edward Charles

Resigned
14 Seymour Square, BrightonBN2 1DW
Born November 1944
Director
Appointed 11 Apr 1993
Resigned 01 May 1992

OSBORN, Edward Charles

Resigned
14 Seymour Square, BrightonBN2 1DW
Born November 1944
Director
Appointed N/A
Resigned 01 May 1992

PERRY, Peter Derek Vernon

Resigned
1 Seymour Square, BrightonBN2 1DP
Born May 1949
Director
Appointed N/A
Resigned 04 May 1991

PRANGNELL, Jonathan

Resigned
8 Seymour Square, BrightonBN2 1DP
Born September 1961
Director
Appointed 28 Nov 2003
Resigned 11 Apr 2006

ROGERS, Russell James

Resigned
6 Seymour Square, BrightonBN2 1DP
Born August 1934
Director
Appointed 16 Feb 2001
Resigned 28 Nov 2003

SALES, Timothy Stephen, Dr

Resigned
10 Seymour Square, BrightonBN2 1DW
Born October 1970
Director
Appointed 21 Sept 2006
Resigned 24 May 2007

SANDERS, David Frank

Resigned
9 Seymour Square, BrightonBN2 1DW
Born June 1935
Director
Appointed 16 Feb 2001
Resigned 18 Sept 2008

SANDLAND, Christopher

Resigned
Dukes Passage, BrightonBN1 1BS
Born May 1954
Director
Appointed 10 Oct 2013
Resigned 15 Nov 2021

SCOTT, Eva Siu Mei Poon, Dr

Resigned
1 Duke's Passage, BrightonBN1 1BS
Born October 1951
Director
Appointed 08 Oct 2012
Resigned 05 Mar 2014

SCOTT-BRISTOW, Carol Ann

Resigned
Dukes Passage, BrightonBN1 1BS
Born December 1950
Director
Appointed 22 Oct 2015
Resigned 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
21 September 2004
288cChange of Particulars
Legacy
21 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 October 1997
AUDAUD
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
8 December 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
11 May 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
13 August 1990
363363
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Resolution
26 April 1989
RESOLUTIONSResolutions
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
288288
Legacy
17 February 1989
363363
Legacy
17 February 1989
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
3 December 1987
288288
Legacy
22 October 1987
288288
Legacy
2 September 1987
288288
Legacy
15 June 1987
288288
Legacy
15 June 1987
288288
Legacy
28 May 1987
363363
Legacy
28 May 1987
363363
Legacy
28 May 1987
363363
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
19 November 1986
288288
Legacy
19 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Incorporation Company
23 November 1983
NEWINCIncorporation