Background WavePink WaveYellow Wave

ST. BRIDGET'S MEAD LIMITED (02418372)

ST. BRIDGET'S MEAD LIMITED (02418372) is an active UK company. incorporated on 31 August 1989. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. BRIDGET'S MEAD LIMITED has been registered for 36 years. Current directors include WILLIS, David Lincoln.

Company Number
02418372
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
BYZANTINE OVERSEAS LTD, Hove, BN3 2FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIS, David Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. BRIDGET'S MEAD LIMITED

ST. BRIDGET'S MEAD LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. BRIDGET'S MEAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02418372

LTD Company

Age

36 Years

Incorporated 31 August 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 12 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

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

BYZANTINE OVERSEAS LTD 1-2 Adelaide Mansions Kingsway Hove, BN3 2FD,

Previous Addresses

Pavillion View 19 New Road Brighton East Sussex BN1 1EY
From: 31 August 1989To: 16 July 2013
Timeline

3 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Aug 89
Owner Exit
Aug 18
Director Left
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DALLEN, Mark Walter

Active
45/46 Waterloo Street, HoveBN3 1AY
Secretary
Appointed 22 Mar 2018

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 19 Jun 2004

GUTTRIDGE, Richard James

Resigned
71 Wensleydale Road, HamptonTW12 2LP
Secretary
Appointed 14 May 1998
Resigned 22 Mar 2018

HILL, Richard Morley

Resigned
Hole Farmhouse, HenfieldBN5 9SU
Secretary
Appointed 01 Jul 1993
Resigned 15 May 1998

LAMPORT, Timothy David

Resigned
45-46 Waterloo Street, HoveBN3 1AY
Secretary
Appointed N/A
Resigned 06 Jul 1992

YOUNGS, Marc Sasha

Resigned
45 Waterloo Street, HoveBN3 1AY
Secretary
Appointed 06 Jul 1992
Resigned 09 Jul 1993

GRAFTON, Anthony Ronald David

Resigned
Beechland, NewickBN8 4RX
Born April 1957
Director
Appointed 14 May 1998
Resigned 19 Jun 2004

HUME, Daniel Christian

Resigned
BN3
Born November 1972
Director
Appointed 21 Sept 2007
Resigned 29 Jul 2019

LEAHY, Mandy

Resigned
45-46 Waterloo Street, HoveBN3 1AY
Born October 1956
Director
Appointed N/A
Resigned 06 Jul 1992

SHEPHERD, Andrew David

Resigned
Flat 9 46 Waterloo Street, HoveBN3 1AY
Born January 1957
Director
Appointed 28 Nov 1993
Resigned 15 May 1998

TROKE, Paul

Resigned
46 Waterloo Street, HoveBN3 1AY
Born September 1956
Director
Appointed 06 Jul 1992
Resigned 28 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Christian Hume

Ceased
BN3
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2018

Mr David Lincoln Willis

Active
Cagefoot Lane, HenfieldBN5 9HD
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
26 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
25 April 2002
287Change of Registered Office
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
287Change of Registered Office
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
88(2)R88(2)R
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
287Change of Registered Office
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
123Notice of Increase in Nominal Capital
Incorporation Company
31 August 1989
NEWINCIncorporation