Background WavePink WaveYellow Wave

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED (02162914)

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED (02162914) is an active UK company. incorporated on 10 September 1987. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne.

Company Number
02162914
Status
active
Type
ltd
Incorporated
10 September 1987
Age
38 years
Address
Brighton Marina, East Sussex, BN2 5UF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 1987 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02162914

LTD Company

Age

38 Years

Incorporated 10 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Brighton Marina Brighton East Sussex, BN2 5UF,

Timeline

10 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Jul 18
Director Left
Mar 19
Funding Round
Dec 21
Director Left
Mar 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SULLIVAN, Katie Anne

Active
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 06 Sept 2017

BENNETT, Gemma Philippa

Active
Brighton Marina, East SussexBN2 5UF
Born April 1983
Director
Appointed 25 May 2017

KNIGHT, Andrew James

Active
Brighton Marina Village, BrightonBN2 5UF
Born October 1968
Director
Appointed 01 Feb 2016

SULLIVAN, Katie Anne

Active
Brighton Marina, East SussexBN2 5UF
Born August 1978
Director
Appointed 25 May 2017

BOTHA, Andrew James

Resigned
269 Shinfield Road, ReadingRG2 8HF
Secretary
Appointed 30 Jul 1996
Resigned 31 Mar 1998

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Secretary
Appointed N/A
Resigned 30 Jul 1996

KNIGHT, Andrew James

Resigned
Brighton Marina Village, BrightonBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 01 Apr 1998
Resigned 01 Feb 2016

BLACKBURN, Peter Duncan

Resigned
Cobblers Culross Avenue, Haywards HeathRH16 1JF
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 1998

DAVEY, John Edward

Resigned
Brighton Marina, East SussexBN2 5UF
Born October 1951
Director
Appointed 02 Aug 1996
Resigned 25 May 2017

DAVEY, John

Resigned
17 Whylands Avenue, WorthingBN13 3HA
Born October 1951
Director
Appointed N/A
Resigned 30 Jul 1996

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Director
Appointed 19 May 1993
Resigned 30 Jul 1996

GOODALL, Robert Andrew

Resigned
Brighton Marina, East SussexBN2 5UF
Born February 1963
Director
Appointed 30 Jul 1996
Resigned 08 Mar 2019

GOODALL, Robin Edward

Resigned
Robins, AltonGU34 3JA
Born January 1934
Director
Appointed 30 Jul 1996
Resigned 31 Mar 1998

LAY, Andrew

Resigned
Flat 3, HoveBN3 2PE
Born April 1962
Director
Appointed 13 Aug 2007
Resigned 01 Dec 2007

LEACH, John Leslie

Resigned
47 Portsmouth Avenue, Thames DittonKT7 0RU
Born May 1948
Director
Appointed N/A
Resigned 30 Jul 1996

QUINLAN, Timothy Edward

Resigned
121 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1935
Director
Appointed 19 May 1993
Resigned 30 Jul 1996

SCOBIE, Kenneth Charles

Resigned
Path Hill House Path Hill, ReadingRG8 7RE
Born July 1938
Director
Appointed N/A
Resigned 22 Jan 1993

TRIBE, Colin Brian

Resigned
Brighton Marina Village, BrightonBN2 5UF
Born October 1967
Director
Appointed 01 Feb 2016
Resigned 27 Feb 2023

WARD, Charles John Nicholas

Resigned
Bacon House Brackley Road, BanburyOX17 2DX
Born August 1941
Director
Appointed N/A
Resigned 06 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018

Mr Robert Andrew Goodall

Ceased
Brighton Marina, East SussexBN2 5UF
Born February 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Auditors Resignation Company
19 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
24 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
21 August 1996
288288
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
24 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
28 April 1993
288288
Legacy
8 February 1993
288288
Legacy
17 November 1992
88(2)R88(2)R
Legacy
11 November 1992
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363x363x
Legacy
3 March 1992
88(2)R88(2)R
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Resolution
27 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
8 January 1992
287Change of Registered Office
Legacy
6 December 1991
88(2)R88(2)R
Legacy
11 September 1991
88(2)R88(2)R
Legacy
11 September 1991
88(2)R88(2)R
Legacy
15 July 1991
363x363x
Legacy
23 January 1991
288288
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
10 August 1990
88(2)R88(2)R
Legacy
8 May 1990
88(2)R88(2)R
Legacy
17 January 1990
88(2)R88(2)R
Legacy
2 January 1990
287Change of Registered Office
Legacy
21 November 1989
88(2)R88(2)R
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
15 August 1989
88(2)R88(2)R
Legacy
11 August 1989
88(2)Return of Allotment of Shares
Legacy
14 June 1989
88(2)Return of Allotment of Shares
Legacy
27 February 1989
363363
Legacy
5 August 1988
PUC 2PUC 2
Legacy
1 March 1988
224224
Legacy
16 November 1987
287Change of Registered Office
Legacy
16 November 1987
288288
Incorporation Company
10 September 1987
NEWINCIncorporation