Background WavePink WaveYellow Wave

24 COLLEGE ROAD LTD (03570957)

24 COLLEGE ROAD LTD (03570957) is an active UK company. incorporated on 27 May 1998. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 COLLEGE ROAD LTD has been registered for 27 years. Current directors include HARTLEY-LOUIS, Katherine Elizabeth, WILLIS, David Lincoln.

Company Number
03570957
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
24 College Road, Brighton, BN2 1JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTLEY-LOUIS, Katherine Elizabeth, WILLIS, David Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 COLLEGE ROAD LTD

24 COLLEGE ROAD LTD is an active company incorporated on 27 May 1998 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 COLLEGE ROAD LTD was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03570957

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

OAKMIST LIMITED
From: 27 May 1998To: 10 June 1998
Contact
Address

24 College Road Brighton, BN2 1JB,

Previous Addresses

C/O Byzantine Overseas Ltd 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD
From: 10 November 2014To: 29 August 2015
Pavilion View 19 New Road Brighton East Sussex BN1 1EY
From: 27 May 1998To: 10 November 2014
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Joined
Aug 15
Director Joined
Aug 15
New Owner
Mar 18
Director Left
May 21
Director Left
Jun 21
Owner Exit
Jul 22
Director Joined
Feb 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARTLEY-LOUIS, Katherine Elizabeth

Active
College Road, BrightonBN2 1JB
Born July 1987
Director
Appointed 08 Feb 2023

WILLIS, David Lincoln

Active
Cagefoot Lane, HenfieldBN5 9HD
Born March 1960
Director
Appointed 17 Jul 2003

WILLIS, David Lincoln

Resigned
Potwell, HenfieldBN5 9HD
Secretary
Appointed 27 Aug 1998
Resigned 18 Jul 2003

HF SECRETARIES LTD

Resigned
Pavilion View, BrightonBN1 1EY
Corporate secretary
Appointed 18 Jul 2003
Resigned 06 Jun 2014

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 27 May 1998
Resigned 01 Jun 1998

HILLIARD, Jessica

Resigned
Crescent Place, BrightonBN2 1AS
Born March 1975
Director
Appointed 31 Aug 2015
Resigned 01 Jan 2021

SIGGS, Stephen Martin

Resigned
College Road, BrightonBN2 1JB
Born February 1972
Director
Appointed 10 Feb 2015
Resigned 25 Jun 2021

STEWARD, Paula Cicely Ellen

Resigned
Flat 4, BrightonBN2 1JB
Born July 1950
Director
Appointed 27 Aug 1998
Resigned 27 Aug 2003

STRATTON, Jane

Resigned
27 Morris Road, FarnboroughGU14 6HL
Born April 1959
Director
Appointed 19 Sept 2003
Resigned 02 Jun 2008

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 27 May 1998
Resigned 01 Jun 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Martin Siggs

Ceased
College Road, BrightonBN2 1JB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
1 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
9 April 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Legacy
14 September 1999
287Change of Registered Office
Legacy
21 February 1999
88(2)R88(2)R
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Incorporation Company
27 May 1998
NEWINCIncorporation