Background WavePink WaveYellow Wave

LILAC PROPERTY LIMITED (03733660)

LILAC PROPERTY LIMITED (03733660) is an active UK company. incorporated on 16 March 1999. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LILAC PROPERTY LIMITED has been registered for 27 years. Current directors include CLAYTON, Scott Christian.

Company Number
03733660
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
Renaissance Trust Pacific House, Brighton, BN1 3TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Scott Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILAC PROPERTY LIMITED

LILAC PROPERTY LIMITED is an active company incorporated on 16 March 1999 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LILAC PROPERTY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03733660

LTD Company

Age

27 Years

Incorporated 16 March 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 25 April 2025 (1 year 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Renaissance Trust Pacific House 126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 25 October 2022
Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
From: 16 March 1999To: 21 September 2012
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Secretary
Appointed 20 Jun 2018

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Born May 1968
Director
Appointed 20 Jun 2018

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 16 Mar 1999
Resigned 20 Jun 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

ARKLIE, James Lushington

Resigned
Anson Court, GuernseyGY1 3UG
Born September 1955
Director
Appointed 16 Mar 1999
Resigned 17 Jan 2002

BROWN, Michael James

Resigned
Les Rosiers Les Tracheries, GuernseyGY2 4SW
Born October 1951
Director
Appointed 16 Mar 1999
Resigned 02 Oct 2000

FALLA, Rudiger Michael

Resigned
Le Repere, GuernseyGY1 1AT
Born July 1955
Director
Appointed 16 Mar 1999
Resigned 02 Oct 2000

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 17 Jan 2002
Resigned 20 Jun 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 02 Oct 2000
Resigned 01 Sept 2003

Persons with significant control

3

2 Active
1 Ceased

Miss Julie Anne Kelly

Active
Pacific House, BrightonBN1 3TE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023

Mr Damien Gerard Kelly

Active
Pacific House, BrightonBN1 3TE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2023

Mr Garry Vincent Kelly

Ceased
Pacific House, BrightonBN1 3TE
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 26 Aug 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts Amended With Made Up Date
15 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
225Change of Accounting Reference Date
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
287Change of Registered Office
Incorporation Company
16 March 1999
NEWINCIncorporation