Background WavePink WaveYellow Wave

62 BUCKINGHAM ROAD BRIGHTON LIMITED (04202240)

62 BUCKINGHAM ROAD BRIGHTON LIMITED (04202240) is an active UK company. incorporated on 19 April 2001. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 62 BUCKINGHAM ROAD BRIGHTON LIMITED has been registered for 25 years. Current directors include HANTSCH, Eric, KEMP, Marian Clare, NEGUS, Christopher Alan and 1 others.

Company Number
04202240
Status
active
Type
ltd
Incorporated
19 April 2001
Age
25 years
Address
Parkers Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HANTSCH, Eric, KEMP, Marian Clare, NEGUS, Christopher Alan, VINCE, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 BUCKINGHAM ROAD BRIGHTON LIMITED

62 BUCKINGHAM ROAD BRIGHTON LIMITED is an active company incorporated on 19 April 2001 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 62 BUCKINGHAM ROAD BRIGHTON LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04202240

LTD Company

Age

25 Years

Incorporated 19 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Parkers Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Sjm Property Management 26 st Julians Close Shoreham West Sussex BN43 6LF
From: 19 April 2001To: 30 June 2025
Timeline

6 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 12
Director Left
May 12
Director Left
May 13
Director Left
Apr 18
Director Joined
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HANTSCH, Eric

Active
Buckingham Road, BrightonBN1 3RQ
Born March 1980
Director
Appointed 28 Oct 2011

KEMP, Marian Clare

Active
Buckingham Road, BrightonBN1 3RQ
Born June 1961
Director
Appointed 13 Apr 2018

NEGUS, Christopher Alan

Active
4 Woodchurch Road, LondonNW6 3PN
Born April 1959
Director
Appointed 03 Aug 2005

VINCE, Nicholas John

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 19 Apr 2001

HOWLETT, Stephen James

Resigned
26 St Julians Close, Shoreham By SeaBN43 6LP
Secretary
Appointed 03 Aug 2005
Resigned 25 Apr 2025

ROBERTS, Claire

Resigned
Ground Floor Flat, BrightonBN1 3RQ
Secretary
Appointed 19 Apr 2001
Resigned 26 Jul 2002

VICKERS, Mark

Resigned
First Floor Flat, BrightonBN1 3RQ
Secretary
Appointed 26 Jul 2002
Resigned 03 Aug 2005

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 19 Apr 2001

ABRAMS, Luiza

Resigned
Flat 3, HoveBN3 3WA
Born January 1954
Director
Appointed 03 Feb 2003
Resigned 03 Aug 2005

ABRAMS, Steven

Resigned
Flat 3, HoveBN3 3WA
Born May 1984
Director
Appointed 03 Feb 2003
Resigned 03 Aug 2005

GIORGETTI, Giovanni Carlo

Resigned
62a Buckingham Road, BrightonBN1 3RQ
Born April 1944
Director
Appointed 16 Jul 2001
Resigned 11 Jan 2013

GIORGETTI, Veronica Anna

Resigned
62a Buckingham Road, BrightonBN1 3RQ
Born July 1947
Director
Appointed 16 Jul 2001
Resigned 13 Apr 2018

GREEN, Carolyn

Resigned
4 Trafalgar Terrace, BrightonBN1 4EG
Born June 1962
Director
Appointed 19 Apr 2001
Resigned 03 Feb 2003

ROBERTS, Claire

Resigned
Ground Floor Flat, BrightonBN1 3RQ
Born June 1970
Director
Appointed 09 Nov 2001
Resigned 28 Feb 2004

VICKERS, Mark Andrew

Resigned
62 Buckingham Road, BrightonBN1 3RQ
Born March 1967
Director
Appointed 19 Apr 2001
Resigned 28 Oct 2011

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 19 Apr 2001
Resigned 19 Apr 2001
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
19 April 2001
NEWINCIncorporation