Background WavePink WaveYellow Wave

18 BUCKINGHAM ROAD (BRIGHTON) LIMITED (04182086)

18 BUCKINGHAM ROAD (BRIGHTON) LIMITED (04182086) is an active UK company. incorporated on 19 March 2001. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 BUCKINGHAM ROAD (BRIGHTON) LIMITED has been registered for 25 years. Current directors include HARRISON, Toby John, MORGAN, Phoebe, Dr, NOVICK, Jeremy.

Company Number
04182086
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
18 Buckingham Road, East Sussex, BN1 3RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Toby John, MORGAN, Phoebe, Dr, NOVICK, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 BUCKINGHAM ROAD (BRIGHTON) LIMITED

18 BUCKINGHAM ROAD (BRIGHTON) LIMITED is an active company incorporated on 19 March 2001 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 BUCKINGHAM ROAD (BRIGHTON) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04182086

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

18 Buckingham Road Brighton East Sussex, BN1 3RH,

Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 15
Director Joined
Mar 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARRISON, Toby John

Active
18 Buckingham Road, BrightonBN1 3RH
Born August 1973
Director
Appointed 28 Jan 2021

MORGAN, Phoebe, Dr

Active
Buckingham Road, BrightonBN1 3RH
Born September 1996
Director
Appointed 17 May 2023

NOVICK, Jeremy

Active
18 Buckingham Road, BrightonBN1 3RH
Born September 1958
Director
Appointed 15 Aug 2018

PERKINS, Roger Geoffrey

Resigned
Flat 2, BrightonBN1 3RH
Secretary
Appointed 19 Mar 2001
Resigned 16 Jul 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

CANNEAUX, Christopher Edward

Resigned
Buckingham Road, BrightonBN1 3RH
Born November 1987
Director
Appointed 01 Mar 2017
Resigned 08 Nov 2019

DAVIES, Dean

Resigned
44 Elliotts Way, ReadingRG4 8BF
Born January 1962
Director
Appointed 19 Mar 2001
Resigned 01 Feb 2005

LIDDICOTT, Christie Joseph Blue

Resigned
18 Buckingham Road, BrightonBN1 3RH
Born November 1993
Director
Appointed 28 Mar 2021
Resigned 23 Aug 2022

MURPHY, John, Mr.

Resigned
Flat 3 18 Buckingham Rd, BrightonBN1 3RH
Born November 1975
Director
Appointed 20 Sept 2005
Resigned 28 Mar 2014

PERKINS, Roger Geoffrey

Resigned
Flat 2, BrightonBN1 3RH
Born July 1957
Director
Appointed 19 Mar 2001
Resigned 01 Nov 2009

ROWE, Francesca

Resigned
Buckingham Road, BrightonBN1 3RH
Born March 1987
Director
Appointed 05 Feb 2024
Resigned 04 Feb 2026

SHANE, Terry

Resigned
Flat 3, BrightonBN1 3RH
Born May 1970
Director
Appointed 10 May 2001
Resigned 19 Sept 2005

TREMAIN, Victoria Louise

Resigned
18 Buckingham Road, BrightonBN1 3RH
Born March 1987
Director
Appointed 15 Aug 2018
Resigned 19 Oct 2023

WILDING, David Charles

Resigned
Flat 3, 18 Buckingham Road, BrightonBN1 3RH
Born August 1953
Director
Appointed 19 Mar 2001
Resigned 01 Jan 2005

WILLIAMS, David Idwal

Resigned
1 Copeland Cottage, MaidenheadSL6 0DF
Born April 1963
Director
Appointed 01 Feb 2005
Resigned 24 Aug 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Incorporation Company
19 March 2001
NEWINCIncorporation