Background WavePink WaveYellow Wave

56 ROBERTSON ROAD LIMITED (02805035)

56 ROBERTSON ROAD LIMITED (02805035) is an active UK company. incorporated on 30 March 1993. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 ROBERTSON ROAD LIMITED has been registered for 32 years. Current directors include SOAR, Lucy Jane, SUMNER, Milo Edward Constantine.

Company Number
02805035
Status
active
Type
ltd
Incorporated
30 March 1993
Age
32 years
Address
56a Robertson Road, Brighton, BN1 5NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOAR, Lucy Jane, SUMNER, Milo Edward Constantine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 ROBERTSON ROAD LIMITED

56 ROBERTSON ROAD LIMITED is an active company incorporated on 30 March 1993 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 ROBERTSON ROAD LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02805035

LTD Company

Age

32 Years

Incorporated 30 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

56a Robertson Road Brighton, BN1 5NJ,

Previous Addresses

Dykelands 17 Meadow Close Hove East Sussex BN3 6QQ
From: 30 March 1993To: 16 August 2015
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Aug 15
Director Joined
Jul 17
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SOAR, Lucy Jane

Active
Montefiore Road, HoveBN3 1RD
Born December 1966
Director
Appointed 25 Jul 2017

SUMNER, Milo Edward Constantine

Active
Robertson Road, BrightonBN1 5NJ
Born April 1991
Director
Appointed 31 Jan 2025

FOSTER, Michelle Judith

Resigned
56 Robertson Road, BrightonBN1 5NJ
Secretary
Appointed 30 Mar 1993
Resigned 29 Apr 1996

NURSE, Wendy Jane

Resigned
17 Meadow Close, HoveBN3 6QQ
Secretary
Appointed 29 Jan 1999
Resigned 16 Aug 2015

WILKIE, Ruth

Resigned
56 Robertson Road, BrightonBN1 5NJ
Secretary
Appointed 30 Apr 1996
Resigned 29 Jan 1999

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 30 Mar 1993
Resigned 30 Mar 1993

ACRES MCGUIGAN, Amber Judith Shirley

Resigned
Robertson Road, BrightonBN1 5NJ
Born December 1995
Director
Appointed 16 Feb 2021
Resigned 31 Jan 2025

CHAMBERS, Debra Maureen

Resigned
56a Robertson Raod, BrightonBN1 5NJ
Born January 1969
Director
Appointed 30 Mar 1993
Resigned 23 Apr 1997

CRAGGS, Anthony Gerard

Resigned
56 Robertson Road, BrightonBN1 5NJ
Born January 1965
Director
Appointed 30 Mar 1993
Resigned 29 Apr 1996

MITCHELL, Nicola

Resigned
56a Robertson Road, BrightonBN1 5NJ
Born March 1968
Director
Appointed 04 Aug 1997
Resigned 01 Dec 2000

MOULD, Adam Joseph

Resigned
56a Robertson Road, BrightonBN1 5NJ
Born November 1969
Director
Appointed 01 Dec 2000
Resigned 23 Jul 2021

NURSE, Wendy Jane

Resigned
17 Meadow Close, HoveBN3 6QQ
Born June 1958
Director
Appointed 29 Jan 1999
Resigned 14 Aug 2015

ROBERTS, John James

Resigned
56a Robertson Road, BrightonBN1 5NJ
Born October 1968
Director
Appointed 30 Mar 1993
Resigned 04 Aug 1997

WILKIE, Ruth

Resigned
56 Robertson Road, BrightonBN1 5NJ
Born June 1963
Director
Appointed 29 Apr 1996
Resigned 29 Jan 1999

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 30 Mar 1993
Resigned 30 Mar 1993

Persons with significant control

5

2 Active
3 Ceased

Mr Milo Edward Constantine Sumner

Active
Robertson Road, BrightonBN1 5NJ
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2025

Ms Lois Lacey

Ceased
Robertson Road, BrightonBN1 5NJ
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2021
Ceased 31 Jan 2025

Ms Amber Judith Shirley Acres Mcguigan

Ceased
Robertson Road, BrightonBN1 5NJ
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2021
Ceased 31 Jan 2025

Mr Adam Joseph Mould

Ceased
Robertson Road, BrightonBN1 5NJ
Born November 1969

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 16 Feb 2021

Ms Lucy Jane Soar

Active
Preston Road, BrightonBN1 6AF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1999
AAAnnual Accounts
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
9 May 1997
363b363b
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
88(2)R88(2)R
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
123Notice of Increase in Nominal Capital
Legacy
13 October 1993
224224
Legacy
7 June 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Incorporation Company
30 March 1993
NEWINCIncorporation