Background WavePink WaveYellow Wave

THREE & FOUR ADELAIDE MANSIONS LIMITED (04073636)

THREE & FOUR ADELAIDE MANSIONS LIMITED (04073636) is an active UK company. incorporated on 18 September 2000. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. THREE & FOUR ADELAIDE MANSIONS LIMITED has been registered for 25 years. Current directors include CLAYSON, Martine, CROSBY, Clive Robin Churchill, CROSBY, Miriam Whitton and 10 others.

Company Number
04073636
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
28-29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYSON, Martine, CROSBY, Clive Robin Churchill, CROSBY, Miriam Whitton, HAGAN, Matthew James Sebastian, LEWIS, Emma Louise, MCLEOD, Roderick Alexander, MEDVECKA, Dasa, OWERS, Anthony Charles, OWERS, Jean Pamela, TAK, Yachna, WALTERS, Erica Claire, WALTERS, James Alexander, WILSON, Robert Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE & FOUR ADELAIDE MANSIONS LIMITED

THREE & FOUR ADELAIDE MANSIONS LIMITED is an active company incorporated on 18 September 2000 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THREE & FOUR ADELAIDE MANSIONS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04073636

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

28-29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

4 Adelaide Mansions Kingsway, Hove East Sussex BN3 2GT
From: 18 September 2000To: 1 October 2018
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
May 10
Director Left
Nov 10
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Jul 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CLAYSON, Martine

Active
Boileau Road, LondonSW13 9BJ
Born April 1966
Director
Appointed 18 Sept 2000

CROSBY, Clive Robin Churchill

Active
Priory House, St IvesPE27 5BB
Born July 1941
Director
Appointed 18 Sept 2000

CROSBY, Miriam Whitton

Active
Priory House, St. IvesPE27 5BB
Born August 1947
Director
Appointed 18 Sept 2000

HAGAN, Matthew James Sebastian

Active
4 Adelaide Mansions, Kingsway, HoveBN3 2GT
Born January 1969
Director
Appointed 18 Sept 2000

LEWIS, Emma Louise

Active
Adelaide Mansions, HoveBN3 2GT
Born March 1974
Director
Appointed 15 Feb 2024

MCLEOD, Roderick Alexander

Active
Flat 5, HoveBN3 2GT
Born May 1946
Director
Appointed 22 Sept 2000

MEDVECKA, Dasa

Active
Carlton Terrace, BrightonBN41 1UR
Born February 1980
Director
Appointed 31 Aug 2016

OWERS, Anthony Charles

Active
Flat13 4 Adelaide Mansions, HoveBN3 2GT
Born February 1937
Director
Appointed 18 Sept 2000

OWERS, Jean Pamela

Active
Flat 13 4 Adelaide Mansions, HoveBN3 2GT
Born December 1939
Director
Appointed 18 Sept 2000

TAK, Yachna

Active
4 Adelaide Mansions, HoveBN3 2GT
Born September 1973
Director
Appointed 18 Sept 2000

WALTERS, Erica Claire

Active
2 Park Lane, SevenoaksTN13 3UP
Born March 1972
Director
Appointed 01 Dec 2002

WALTERS, James Alexander

Active
2 Park Lane, SevenoaksTN13 3UP
Born March 1971
Director
Appointed 01 Dec 2002

WILSON, Robert Paul

Active
Carlton Terrace, BrightonBN41 1UR
Born April 1966
Director
Appointed 27 Nov 2014

COPSEY, Alice

Resigned
3 Adelaide Mansions, HoveBN3 2GT
Secretary
Appointed 29 Nov 2009
Resigned 14 Nov 2010

LAURILLARD, Andrew Francis

Resigned
West View, RottingdeanBN2 7GA
Secretary
Appointed 27 Jun 2003
Resigned 05 Mar 2004

OWERS, Jean Pamela

Resigned
Flat 13 4 Adelaide Mansions, HoveBN3 2GT
Secretary
Appointed 25 Nov 2006
Resigned 10 Aug 2008

OWERS, Jean Pamela

Resigned
Flat 13 4 Adelaide Mansions, HoveBN3 2GT
Secretary
Appointed 18 Sept 2000
Resigned 27 Jun 2003

RIFKIN, Graham

Resigned
4 Adelaide Mansions, HoveBN3 2GT
Secretary
Appointed 10 Nov 2008
Resigned 29 Nov 2009

WATTS, Alan

Resigned
1 Boileau Road, LondonSW13 9BJ
Secretary
Appointed 12 Aug 2004
Resigned 25 Nov 2006

BARNWELL, David Jonathan Mark

Resigned
Flat 1, HoveBN3 2GT
Born June 1967
Director
Appointed 18 Sept 2000
Resigned 28 Feb 2003

COOK, Emma Louise

Resigned
Flat 4, HoveBN3 2GT
Born April 1976
Director
Appointed 18 Sept 2000
Resigned 23 Mar 2001

COOK, Vernon Paul

Resigned
Flat 4, HoveBN3 2GT
Born January 1959
Director
Appointed 18 Sept 2000
Resigned 23 Mar 2001

CREIGHTON, Emma Ruth

Resigned
Flat 15, HoveBN3 2GT
Born April 1971
Director
Appointed 11 Jul 2001
Resigned 21 Mar 2005

DUSNCOMBE, Paul Charles

Resigned
20 Minster Road, CardiffCF23 5AS
Born July 1971
Director
Appointed 18 Sept 2000
Resigned 20 Sept 2007

EVANS, Lee James

Resigned
Flat 15, HoveBN3 2GT
Born May 1973
Director
Appointed 11 Jul 2001
Resigned 21 Mar 2005

JAY, Gillian Heather

Resigned
Hazel Cottage, CobhamKT11 1LS
Born June 1938
Director
Appointed 18 Sept 2000
Resigned 02 Nov 2023

JAY, Ronald Frank

Resigned
Hazel Cottage, CobhamKT11 1LS
Born March 1936
Director
Appointed 18 Sept 2000
Resigned 31 May 2010

KENNETT, Craig Lee

Resigned
Flat 15 4 Adelaide Mansions, HoveBN3 2GT
Born February 1969
Director
Appointed 18 Sept 2000
Resigned 10 Jul 2001

KENNETT, Melanie Anne

Resigned
Flat 15, HoveBN3 2GT
Born June 1969
Director
Appointed 18 Sept 2000
Resigned 10 Jul 2001

LAURILLARD, Andrew Francis

Resigned
West View, RottingdeanBN2 7GA
Born September 1971
Director
Appointed 25 May 2001
Resigned 20 Sept 2007

LEE, Julie Elizabeth

Resigned
Rundle Road, Newton AbbotTQ12 2PT
Born October 1966
Director
Appointed 18 Sept 2000
Resigned 16 Sept 2021

LEE (JUNIOR), Anthony

Resigned
Rundle Road, Newton AbbotTQ12 2PT
Born March 1964
Director
Appointed 18 Sept 2000
Resigned 16 Sept 2021

LYONS, Debrett Gordon

Resigned
Flat 9, HoveBN3 2GT
Born March 1958
Director
Appointed 18 Sept 2000
Resigned 20 Jan 2004

LYONS, Jeanette Ruth

Resigned
Flat 9, HoveBN3 2GT
Born November 1959
Director
Appointed 18 Sept 2000
Resigned 20 Jan 2004

MILES, David

Resigned
Flat 12, KingswayBN3 2GT
Born April 1959
Director
Appointed 01 Dec 2002
Resigned 28 Nov 2003
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
19 May 2006
353353
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363aAnnual Return
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Legacy
14 November 2002
353353
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
88(2)R88(2)R
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
123Notice of Increase in Nominal Capital
Incorporation Company
18 September 2000
NEWINCIncorporation