Background WavePink WaveYellow Wave

38 SILLWOOD ROAD LIMITED (02389198)

38 SILLWOOD ROAD LIMITED (02389198) is an active UK company. incorporated on 25 May 1989. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 SILLWOOD ROAD LIMITED has been registered for 36 years. Current directors include MITCHELL, Lois Lauraine Shephard, RALPHS, Christopher Mark Lincoln.

Company Number
02389198
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1989
Age
36 years
Address
38 Sillwood Road, East Sussex, BN1 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITCHELL, Lois Lauraine Shephard, RALPHS, Christopher Mark Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 SILLWOOD ROAD LIMITED

38 SILLWOOD ROAD LIMITED is an active company incorporated on 25 May 1989 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 SILLWOOD ROAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02389198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

38 Sillwood Road Brighton East Sussex, BN1 2LE,

Timeline

19 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 15
Director Left
Jul 15
New Owner
Jun 18
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MITCHELL, Lois Lauraine Shephard

Active
Sillwood Road, BrightonBN1 2LE
Born October 1944
Director
Appointed 05 May 2015

RALPHS, Christopher Mark Lincoln

Active
38 Sillwood Road, East SussexBN1 2LE
Born July 1974
Director
Appointed 01 Apr 2010

BHATTI, Gurmukh Singh

Resigned
38 Sillwood Road, BrightonBN1 2LE
Secretary
Appointed N/A
Resigned 16 Apr 1992

DEAN, Sarah Elizabeth

Resigned
38 Sillwood Road, East SussexBN1 2LE
Secretary
Appointed 11 Jan 2010
Resigned 26 Jul 2015

IRVINE, Deborah Margaret Clare

Resigned
38 Sillwood Road, BrightonBN1 2LE
Secretary
Appointed 16 Apr 1992
Resigned 04 Nov 1995

WHIPP, Gary Corbett

Resigned
Flat 2 38 Sillwood Road, BrightonBN1 2LE
Secretary
Appointed 05 Nov 1995
Resigned 08 Sept 2000

WOOD, Nancy

Resigned
38 Sillwood Road, BrightonBN1 2LE
Secretary
Appointed 08 Sept 2000
Resigned 14 Dec 2009

BHATTI, Gurmukh Singh

Resigned
38 Sillwood Road, BrightonBN1 2LE
Born October 1959
Director
Appointed N/A
Resigned 16 Apr 1992

BOUSFIELD, Robert Damian

Resigned
Flat 1 8 Alexandra Villas, BrightonBN1 3RE
Born May 1966
Director
Appointed 05 Nov 1995
Resigned 29 Oct 1999

COLLIER, Adrian John

Resigned
38 Sillwood Road, East SussexBN1 2LE
Born June 1966
Director
Appointed 14 Dec 2009
Resigned 01 Apr 2010

COLLIER, Adrian John

Resigned
38 Sillwood Road, BrightonBN1 2LE
Born June 1966
Director
Appointed 29 Oct 1999
Resigned 01 Sept 2002

DEAN, Sarah Elizabeth

Resigned
38 Sillwood Road, East SussexBN1 2LE
Born April 1954
Director
Appointed 11 Jan 2010
Resigned 26 Jul 2015

IRVINE, Deborah Margaret Clare

Resigned
38 Sillwood Road, BrightonBN1 2LE
Born August 1959
Director
Appointed N/A
Resigned 04 Nov 1995

MAYNE, Catherine Ann

Resigned
12 Clifton Terrace, BrightonBN1 3HA
Born February 1959
Director
Appointed 01 Sept 2002
Resigned 11 Jan 2010

SIMONIAN, Siranoush

Resigned
38 Sillwood Road, BrightonBN1 2LE
Born August 1940
Director
Appointed N/A
Resigned 30 Jun 2001

WHIPP, Gary Corbett

Resigned
Flat 2 38 Sillwood Road, BrightonBN1 2LE
Born September 1966
Director
Appointed 05 Nov 1995
Resigned 08 Sept 2000

WOOD, Nancy

Resigned
38 Sillwood Road, BrightonBN1 2LE
Born July 1952
Director
Appointed 16 Apr 1992
Resigned 14 Dec 2009

WRIGHT, Jonathan

Resigned
6 South Avenue, BrightonBN2 2BP
Born November 1959
Director
Appointed 30 Jun 2001
Resigned 14 Dec 2009

Persons with significant control

1

Mr Christopher Mark Lincoln Ralphs

Active
38 Sillwood Road, East SussexBN1 2LE
Born July 1974

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 January 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Restoration Order Of Court
10 December 2009
AC92AC92
Gazette Dissolved Compulsary
5 October 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 February 2004
288cChange of Particulars
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Dormant
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Dormant
24 May 1993
AAAnnual Accounts
Legacy
4 December 1992
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1992
AAAnnual Accounts
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
15 October 1990
225(1)225(1)
Legacy
9 October 1990
288288
Incorporation Company
25 May 1989
NEWINCIncorporation