Background WavePink WaveYellow Wave

BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED (03698922)

BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED (03698922) is an active UK company. incorporated on 21 January 1999. 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 and 1 other business activities. BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED has been registered for 27 years. Current directors include BENNETT, Gemma Philippa, SULLIVAN, Katie Anne.

Company Number
03698922
Status
active
Type
ltd
Incorporated
21 January 1999
Age
27 years
Address
The Brighton Marina Company 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, SULLIVAN, Katie Anne
SIC Codes
68320, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED

BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED is an active company incorporated on 21 January 1999 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 and 1 other business activity. BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED was registered 27 years ago.(SIC: 68320, 74990)

Status

active

Active since 27 years ago

Company No

03698922

LTD Company

Age

27 Years

Incorporated 21 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Brighton Marina Company Ltd Brighton Marina Village Brighton, BN2 5UF,

Timeline

5 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SULLIVAN, Katie Anne

Active
The Brighton Marina Company Ltd, BrightonBN2 5UF
Secretary
Appointed 06 Sept 2017

BENNETT, Gemma Philippa

Active
The Brighton Marina Company Ltd, BrightonBN2 5UF
Born April 1983
Director
Appointed 25 May 2017

SULLIVAN, Katie Anne

Active
The Brighton Marina Company Ltd, BrightonBN2 5UF
Born August 1978
Director
Appointed 25 May 2017

KNIGHT, Andrew James

Resigned
The Brighton Marina Company Ltd, BrightonBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
The Brighton Marina Company Ltd, BrightonBN2 5UF
Secretary
Appointed 21 Jan 1999
Resigned 01 Feb 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jan 1999
Resigned 21 Jan 1999

DAVEY, John Edward

Resigned
The Brighton Marina Company Ltd, BrightonBN2 5UF
Born October 1951
Director
Appointed 21 Jan 1999
Resigned 25 May 2017

GOODALL, Robert Andrew

Resigned
The Brighton Marina Company Ltd, BrightonBN2 5UF
Born February 1963
Director
Appointed 21 Jan 1999
Resigned 08 Mar 2019

LAY, Andrew

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

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Jan 1999
Resigned 21 Jan 1999

Persons with significant control

1

Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
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
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
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
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
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 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
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
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
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 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
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
14 February 2005
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
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Incorporation Company
21 January 1999
NEWINCIncorporation