Background WavePink WaveYellow Wave

THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED (03279547)

THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED (03279547) is an active UK company. incorporated on 18 November 1996. with registered office in Brighton Marina. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne and 1 others.

Company Number
03279547
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Brighton Marina, 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, SWAIN, Stuart Roger Lawrence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED

THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 1996 with the registered office located in Brighton Marina. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03279547

LTD Company

Age

29 Years

Incorporated 18 November 1996

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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LEAFMERE LIMITED
From: 18 November 1996To: 31 January 1997
Contact
Address

Brighton Marina Brighton , BN2 5UF,

Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 19
Director Left
Mar 23
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SULLIVAN, Katie Anne

Active
Brighton MarinaBN2 5UF
Secretary
Appointed 06 Sept 2017

BENNETT, Gemma Philippa

Active
Brighton MarinaBN2 5UF
Born April 1983
Director
Appointed 25 May 2017

KNIGHT, Andrew James

Active
Brighton MarinaBN2 5UF
Born October 1968
Director
Appointed 01 Feb 2016

SULLIVAN, Katie Anne

Active
Brighton MarinaBN2 5UF
Born August 1978
Director
Appointed 25 May 2017

SWAIN, Stuart Roger Lawrence

Active
Brighton MarinaBN2 5UF
Born August 1973
Director
Appointed 15 Oct 2025

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Secretary
Appointed 15 Jan 1997
Resigned 31 Mar 1998

KNIGHT, Andrew James

Resigned
Brighton MarinaBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
Brighton MarinaBN2 5UF
Secretary
Appointed 01 Apr 1998
Resigned 01 Feb 2016

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 15 Jan 1997

DAVEY, John Edward

Resigned
Brighton MarinaBN2 5UF
Born October 1951
Director
Appointed 15 Jan 1997
Resigned 25 May 2017

GOODALL, Robert Andrew

Resigned
Brighton MarinaBN2 5UF
Born February 1963
Director
Appointed 15 Jan 1997
Resigned 08 Mar 2019

HAGLEY, Roy Collins

Resigned
Lower Ground Floor Flat, BrightonBN2 1PH
Born April 1944
Director
Appointed 15 Jan 1997
Resigned 14 Feb 1997

LAY, Andrew

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

TRIBE, Colin Brian

Resigned
Brighton MarinaBN2 5UF
Born October 1967
Director
Appointed 01 Feb 2016
Resigned 27 Feb 2023

EDEN CORPORATE SERVICES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate nominee director
Appointed 18 Nov 1996
Resigned 15 Jan 1997

Persons with significant control

1

Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 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
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 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 No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
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
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
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Auditors Resignation Company
19 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
14 December 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 January 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
363sAnnual Return (shuttle)
Resolution
25 March 1997
RESOLUTIONSResolutions
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
122122
Legacy
25 March 1997
287Change of Registered Office
Legacy
13 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation