Background WavePink WaveYellow Wave

BRIGHTON ADMINISTRATION COMPANY LIMITED (03682822)

BRIGHTON ADMINISTRATION COMPANY LIMITED (03682822) is an active UK company. incorporated on 14 December 1998. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHTON ADMINISTRATION COMPANY LIMITED has been registered for 27 years. Current directors include BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne.

Company Number
03682822
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
C/O The Brighton Marina Co Ltd, Brighton, 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
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON ADMINISTRATION COMPANY LIMITED

BRIGHTON ADMINISTRATION COMPANY LIMITED is an active company incorporated on 14 December 1998 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHTON ADMINISTRATION COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03682822

LTD Company

Age

27 Years

Incorporated 14 December 1998

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

C/O The Brighton Marina Co Ltd Brighton Marina Brighton, BN2 5UF,

Timeline

23 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Dec 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Director Joined
May 17
Director Left
May 17
Owner Exit
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SULLIVAN, Katie Anne

Active
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Secretary
Appointed 06 Sept 2017

BENNETT, Gemma Philippa

Active
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born April 1983
Director
Appointed 25 Jul 2018

KNIGHT, Andrew James

Active
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born October 1968
Director
Appointed 25 Jul 2018

SULLIVAN, Katie Anne

Active
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born August 1978
Director
Appointed 25 Jul 2018

KNIGHT, Andrew James

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Secretary
Appointed 14 Dec 1998
Resigned 01 Feb 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Dec 1998
Resigned 14 Dec 1998

COOPER, Kevin Peter

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1969
Director
Appointed 06 Jan 2016
Resigned 25 Jul 2018

DAVEY, John Edward

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born October 1951
Director
Appointed 14 Dec 1998
Resigned 24 May 2017

GOODALL, Robert Andrew

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born February 1963
Director
Appointed 14 Dec 1998
Resigned 25 Jul 2018

HAYNER, Adam Drew

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1981
Director
Appointed 06 Jan 2016
Resigned 25 Jul 2018

LAY, Andrew

Resigned
Flat 3, HoveBN3 2PE
Born April 1962
Director
Appointed 13 Aug 2007
Resigned 30 Nov 2007

SAWYER, Trevor Alexander

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born July 1948
Director
Appointed 25 May 2017
Resigned 24 May 2018

TRIBE, Colin Brian

Resigned
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born October 1967
Director
Appointed 25 Jul 2018
Resigned 30 Apr 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Dec 1998
Resigned 14 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
Administration Office, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018

Mr Robert Andrew Goodall

Ceased
C/O The Brighton Marina Co Ltd, BrightonBN2 5UF
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
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
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
16 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Confirmation Statement
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 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
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Incorporation Company
14 December 1998
NEWINCIncorporation