Background WavePink WaveYellow Wave

5 CHESHAM PLACE LIMITED (03392993)

5 CHESHAM PLACE LIMITED (03392993) is an active UK company. incorporated on 26 June 1997. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 CHESHAM PLACE LIMITED has been registered for 28 years. Current directors include FORNIELES, Victoria Elizabeth Frances, LAWRENCE, Laura Katherine, MCCALLUM, Robert Masterton, Mr..

Company Number
03392993
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
5 Chesham Place, Brighton, BN2 1FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORNIELES, Victoria Elizabeth Frances, LAWRENCE, Laura Katherine, MCCALLUM, Robert Masterton, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CHESHAM PLACE LIMITED

5 CHESHAM PLACE LIMITED is an active company incorporated on 26 June 1997 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 CHESHAM PLACE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03392993

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

5 CHESHAM (BRIGHTON) LIMITED
From: 26 June 1997To: 12 November 2014
Contact
Address

5 Chesham Place Brighton, BN2 1FB,

Previous Addresses

1 Dukes Passage Brighton East Sussex BN1 1BS England
From: 18 June 2021To: 5 May 2022
1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 6 November 2017To: 18 June 2021
1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS
From: 8 September 2010To: 6 November 2017
5 Chesham Place East Sussex BN2 1FB
From: 26 June 1997To: 8 September 2010
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FORNIELES, Victoria Elizabeth Frances

Active
5 Chesham Place, BrightonBN2 1FB
Born June 1986
Director
Appointed 09 Aug 2023

LAWRENCE, Laura Katherine

Active
5 Chesham Place, BrightonBN2 1FB
Born November 1988
Director
Appointed 09 Aug 2023

MCCALLUM, Robert Masterton, Mr.

Active
BrightonBN1 1BS
Born August 1967
Director
Appointed 25 Jun 2021

AUGUSTE, Peter

Resigned
Dukes Passage, BrightonBN1 1BS
Secretary
Appointed 22 Oct 2010
Resigned 05 May 2022

PAY, David Andrew James

Resigned
Upper St. James's Street, BrightonBN2 1JN
Secretary
Appointed 01 Aug 2008
Resigned 26 Oct 2009

THOMSON, Victoria Anne

Resigned
Flat 1 5 Chesham Place, BrightonBN2 1FB
Secretary
Appointed 26 Jun 1997
Resigned 20 Dec 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

PETER AUGUSTE & CO

Resigned
Dukes Passage, BrightonBN1 1BS
Corporate secretary
Appointed 27 Aug 2010
Resigned 22 Oct 2010

BARTSCH, Matthew James

Resigned
Flat 2, BrightonBN2 1FB
Born December 1969
Director
Appointed 18 Sept 2001
Resigned 31 Jan 2022

CHRISP, Nicholas William Peter

Resigned
Ground Floor Flat 5 Chesham Place, BrightonBN2 1FB
Born September 1968
Director
Appointed 26 Jun 1997
Resigned 24 Mar 2000

DRUMMOND, Frances Sophia

Resigned
Basement Flat 5 Chesham Place, BrightonBN2 1FB
Born April 1973
Director
Appointed 18 Apr 2000
Resigned 17 Apr 2003

HALL, Richard

Resigned
Dukes Passage, BrightonBN1 1BS
Born June 1946
Director
Appointed 30 Jun 2014
Resigned 28 Oct 2016

HARPER, Christopher

Resigned
2 Somerville Close, LondonSW9 0DU
Born November 1971
Director
Appointed 03 Nov 2000
Resigned 30 May 2003

KEPPLE, Joanne Sarah

Resigned
5 Chesham Place, BrightonBN2 1FB
Born October 1965
Director
Appointed 18 Apr 2000
Resigned 18 Sept 2001

LANGE, Jean Kristin

Resigned
5 Chesham Place, BrightonBN2 1FB
Born June 1967
Director
Appointed 21 Aug 2005
Resigned 04 Mar 2011

PLEIC, Caroline Claire

Resigned
Top Floor Flat 5 Chesham Place, BrightonBN2 1FB
Born January 1971
Director
Appointed 24 Mar 2000
Resigned 05 Aug 2000

SHEARD, Jonathan Scott

Resigned
BrightonBN1 1BS
Born June 1972
Director
Appointed 25 Jun 2021
Resigned 11 Sept 2023

STEWART, Graham

Resigned
Chesham Place, BrightonBN2 1FB
Born June 1962
Director
Appointed 04 Jun 2011
Resigned 26 Jul 2013

STEWART, Graham

Resigned
5 Chesham Place, BrightonBN2 1FB
Born June 1962
Director
Appointed 07 Jun 2008
Resigned 11 Oct 2008

THOMSON, Victoria Anne

Resigned
Flat 1 5 Chesham Place, BrightonBN2 1FB
Born June 1946
Director
Appointed 14 Jul 2000
Resigned 20 Dec 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Termination Secretary Company With Name
1 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation