Background WavePink WaveYellow Wave

RANDOLPH VILLAS LIMITED (03852093)

RANDOLPH VILLAS LIMITED (03852093) is an active UK company. incorporated on 1 October 1999. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. RANDOLPH VILLAS LIMITED has been registered for 26 years. Current directors include BAKER, Georgia Shannon, DUNCAN, Rachael, GUDGEON, Ellen Mary and 3 others.

Company Number
03852093
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
26 Albert Road, East Sussex, BN1 3RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Georgia Shannon, DUNCAN, Rachael, GUDGEON, Ellen Mary, JOHNSON, Janice Ruth, LEYLAND, Gary Vincent, PERRY, John Rossall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDOLPH VILLAS LIMITED

RANDOLPH VILLAS LIMITED is an active company incorporated on 1 October 1999 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RANDOLPH VILLAS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03852093

LTD Company

Age

26 Years

Incorporated 1 October 1999

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 12 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

26 Albert Road Brighton East Sussex, BN1 3RN,

Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Nov 22
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

JOHNSON, Janice Ruth

Active
Albert Road, BrightonBN1 3RN
Secretary
Appointed 26 Apr 2016

BAKER, Georgia Shannon

Active
Albert Road, BrightonBN1 3RN
Born April 1995
Director
Appointed 04 Mar 2022

DUNCAN, Rachael

Active
15-19 Dyke Road, BrightonBN1 3FE
Born July 1969
Director
Appointed 24 Nov 2022

GUDGEON, Ellen Mary

Active
26 Albert Road, East SussexBN1 3RN
Born September 1995
Director
Appointed 06 Jun 2025

JOHNSON, Janice Ruth

Active
26 Albert Road, BrightonBN1 3RN
Born June 1959
Director
Appointed 20 Mar 2012

LEYLAND, Gary Vincent

Active
North Gardens, BrightonBN1 3LB
Born May 1958
Director
Appointed 04 Mar 2022

PERRY, John Rossall

Active
Connaught Way, Tunbridge WellsTN4 9QJ
Born September 1956
Director
Appointed 16 Apr 2001

ASHA, Oliver

Resigned
26 Albert Road, BrightonBN1 3RN
Secretary
Appointed 01 Jun 2007
Resigned 30 Sept 2011

LEYLAND, Clemmie

Resigned
North Gardens, BrightonBN1 3LB
Secretary
Appointed 30 Sept 2011
Resigned 26 Apr 2016

LEYLAND, Ruth Clementine Barker

Resigned
8 Guildford Road, BrightonBN1 3LU
Secretary
Appointed 06 Nov 2001
Resigned 01 Jan 2004

LYWARD, Jonathan Toby

Resigned
Flat 4 26 Albert Road, BrightonBN1 3RN
Secretary
Appointed 01 Jan 2004
Resigned 01 Nov 2004

PERRY, John Rossall

Resigned
11 Connaught Way, Tunbridge WellsTN4 9QJ
Secretary
Appointed 01 Jun 2007
Resigned 30 Sept 2011

WALLACE, Stuart

Resigned
Flat 5 26 Albert Road, BrightonBN1 3RN
Secretary
Appointed 01 Nov 2004
Resigned 01 Jun 2007

WALLACE, Stuart

Resigned
Flat 5 26 Albert Road, BrightonBN1 3RN
Secretary
Appointed 01 Oct 1999
Resigned 06 Nov 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

ASHA, Oliver

Resigned
26 Albert Road, BrightonBN1 3RN
Born March 1980
Director
Appointed 01 Jun 2007
Resigned 09 Sept 2021

CLARKE, Patrick

Resigned
Westmount Road, St HelierJE2 3LP
Born October 1970
Director
Appointed 30 Sept 2011
Resigned 20 Mar 2012

EAVES, Matthew Andrew

Resigned
Flat 3 26 Albert Road, BrightonBN1 3RN
Born June 1970
Director
Appointed 13 Apr 2004
Resigned 01 May 2007

KEELAGHAN, Cara Emma

Resigned
Gff 3, BrightonBN1 3RL
Born April 1981
Director
Appointed 06 Nov 2001
Resigned 30 Dec 2003

LEYLAND, Clemmie

Resigned
North Gardens, BrightonBN1 3LB
Born December 1959
Director
Appointed 01 Oct 1999
Resigned 04 Mar 2022

LYWARD, Jonathan Toby

Resigned
Flat 4 26 Albert Road, BrightonBN1 3RN
Born January 1960
Director
Appointed 01 Oct 1999
Resigned 30 May 2008

OWEN, Kathryn Shirley

Resigned
Newlands, Haywards Heath
Born October 1982
Director
Appointed 21 Feb 2012
Resigned 06 Jun 2025

RAFFIER, Elizabeth Anne

Resigned
Flat 3 26 Albert Road, BrightonBN1 3RN
Born April 1956
Director
Appointed 01 Oct 1999
Resigned 02 Nov 2001

STROUPE, Nicola Lucy

Resigned
26 Albert Road, BrightonBN1 3RN
Born December 1975
Director
Appointed 30 Sept 2011
Resigned 21 Feb 2012

WALLACE, Stuart

Resigned
Flat 5 26 Albert Road, BrightonBN1 3RN
Born April 1961
Director
Appointed 01 Oct 1999
Resigned 01 Jun 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Oct 1999
Resigned 01 Oct 1999
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Change Sail Address Company
20 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
9 April 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
88(2)R88(2)R
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
287Change of Registered Office
Incorporation Company
1 October 1999
NEWINCIncorporation