Background WavePink WaveYellow Wave

CORTAD LIMITED (02387503)

CORTAD LIMITED (02387503) is an active UK company. incorporated on 22 May 1989. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. CORTAD LIMITED has been registered for 36 years. Current directors include KAY, Roger Paul, TAN, Melodi, ZUSSMAN, Tracy Erika.

Company Number
02387503
Status
active
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
22 Montefiore Road, Hove, BN3 6EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAY, Roger Paul, TAN, Melodi, ZUSSMAN, Tracy Erika
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTAD LIMITED

CORTAD LIMITED is an active company incorporated on 22 May 1989 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORTAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02387503

LTD Company

Age

36 Years

Incorporated 22 May 1989

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 6 January 2026 (3 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 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

22 Montefiore Road Hove, BN3 6EP,

Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KAY, Roger Paul

Active
22 Montefiore Road, HoveBN3 6EP
Secretary
Appointed 10 May 2006

KAY, Roger Paul

Active
22 Montefiore Road, HoveBN3 6EP
Born December 1963
Director
Appointed 09 Oct 2006

TAN, Melodi

Active
York Villas, BrightonBN1 3TS
Born May 1994
Director
Appointed 08 Oct 2024

ZUSSMAN, Tracy Erika

Active
22 Montefiore Road, HoveBN3 6EP
Born May 1966
Director
Appointed 19 Nov 2004

MITCHELL, Jessica Harriet

Resigned
1 York Villas, BrightonBN1 3TS
Secretary
Appointed 25 Sept 2000
Resigned 10 May 2006

OSBORNE, Neil James

Resigned
1 York Villas, BrightonBN1 3TS
Secretary
Appointed N/A
Resigned 24 Sept 2000

HARRIS, Clare

Resigned
1a York Villas, BrightonBN1 3TS
Born April 1966
Director
Appointed 19 Sept 2002
Resigned 18 Jun 2010

HAZELDINE, Paul Christopher

Resigned
109 Church Road, HoveBN3 2AD
Born January 1965
Director
Appointed 08 Dec 1998
Resigned 14 Apr 2001

KENNY, Olivia

Resigned
York Villas, BrightonBN1 3TS
Born September 1982
Director
Appointed 25 May 2010
Resigned 11 Oct 2014

LYONS, Melanie

Resigned
Osborne Villas, HoveBN3 2RD
Born December 1953
Director
Appointed 11 Oct 2014
Resigned 30 Dec 2014

LYONS, Melanie

Resigned
Osborne Villas, HoveBN3 2RD
Born December 1953
Director
Appointed 11 Oct 2014
Resigned 01 Oct 2023

MITCHELL, Jessica Harriet

Resigned
1 York Villas, BrightonBN1 3TS
Born November 1969
Director
Appointed 27 Aug 1999
Resigned 09 Oct 2006

NICHOLS, Martin

Resigned
1 York Villas, BrightonBN1 3TS
Born January 1958
Director
Appointed N/A
Resigned 22 Jul 1999

OSBORNE, Neil James

Resigned
1 York Villas, BrightonBN1 3TS
Born December 1929
Director
Appointed N/A
Resigned 24 Sept 2000

OSBORNE, Patricia Naomi

Resigned
1 York Villas, BrightonBN1 3TS
Born October 1925
Director
Appointed N/A
Resigned 21 Jul 2001

RAGUSA, Maria-Sofia

Resigned
15 Rose Hill Terrace, BrightonBN1 4JJ
Born April 1953
Director
Appointed 23 Jul 1999
Resigned 07 Dec 2019

RAMSHAW, Catherine Elizabeth

Resigned
York Villas, BrightonBN1 3TS
Born February 1984
Director
Appointed 05 Feb 2020
Resigned 01 Oct 2023

ROBERTS, David Brian

Resigned
1a Onslow Road, HoveBN3 6TA
Born June 1966
Director
Appointed 08 Dec 1998
Resigned 13 Feb 2001

ROBERTS, Martha

Resigned
15 St Mary Magdalene Street, BrightonBN2 3HU
Born April 1963
Director
Appointed N/A
Resigned 27 Aug 1999
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts Amended With Made Up Date
13 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1993
AAAnnual Accounts
Legacy
25 November 1992
363b363b
Accounts With Accounts Type Dormant
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
9 October 1990
363363
Legacy
15 March 1990
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
287Change of Registered Office
Incorporation Company
22 May 1989
NEWINCIncorporation