Background WavePink WaveYellow Wave

47 ST AUBYNS (HOVE) LIMITED (04609874)

47 ST AUBYNS (HOVE) LIMITED (04609874) is an active UK company. incorporated on 5 December 2002. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 47 ST AUBYNS (HOVE) LIMITED has been registered for 23 years. Current directors include DUKE, Cherryl Rosemary, DURAND, Anna, OTTEWELL, Benjamin Joseph.

Company Number
04609874
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
100 Church Street, Brighton, BN1 1UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUKE, Cherryl Rosemary, DURAND, Anna, OTTEWELL, Benjamin Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 ST AUBYNS (HOVE) LIMITED

47 ST AUBYNS (HOVE) LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 47 ST AUBYNS (HOVE) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04609874

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

100 Church Street Brighton, BN1 1UJ,

Previous Addresses

C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR
From: 10 February 2012To: 29 November 2024
C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom
From: 15 December 2010To: 10 February 2012
C/O Justice & Co 15 Darlington Close Angmering Littlehampton East Sussex BN16 4GS United Kingdom
From: 3 February 2010To: 15 December 2010
Westview Steyning Road Rottingdean East Sussex BN2 7GA
From: 5 December 2002To: 3 February 2010
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 13
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jan 18
Director Left
Aug 21
Director Joined
Jun 23
Funding Round
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DUKE, Cherryl Rosemary

Active
St. Aubyns, HoveBN3 2TJ
Born March 1953
Director
Appointed 26 Jun 2015

DURAND, Anna

Active
Church Street, BrightonBN1 1UJ
Born December 1965
Director
Appointed 06 Jun 2023

OTTEWELL, Benjamin Joseph

Active
Church Street, BrightonBN1 1UJ
Born June 1976
Director
Appointed 31 May 2016

JUSTICE, Clifford

Resigned
Darlington Close, LittlehamptonBN16 4GS
Secretary
Appointed 01 Jul 2009
Resigned 02 Jan 2011

LAURILLARD, Andrew Francis

Resigned
West View, RottingdeanBN2 7GA
Secretary
Appointed 05 Dec 2002
Resigned 01 Jul 2009

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

BRIERLEY, Lucy Anne, Dr

Resigned
Norton Road, HoveBN3 3BH
Born August 1978
Director
Appointed 19 Apr 2017
Resigned 23 Apr 2021

HOLDEN, Paul Anthony

Resigned
Flat Gf 47 Saint Aubyns, HoveBN3 2TJ
Born October 1944
Director
Appointed 11 Apr 2003
Resigned 04 Sept 2012

HOLLAND, Leah Maya

Resigned
Flat 4, HoveBN3 2TJ
Born May 1973
Director
Appointed 28 Apr 2004
Resigned 06 Jan 2016

LAURILLARD, Andrew Francis

Resigned
West View, RottingdeanBN2 7GA
Born September 1971
Director
Appointed 11 Apr 2003
Resigned 20 Mar 2015

NEWTON, Carole

Resigned
Flat 2, HoveBN3 2TJ
Born December 1965
Director
Appointed 05 Dec 2002
Resigned 28 Mar 2014

TIFFIN, Andrew

Resigned
Top Floor Flat 4, HoveBN3 2TB
Born April 1969
Director
Appointed 05 Dec 2002
Resigned 27 Apr 2004

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 05 Dec 2002
Resigned 05 Dec 2002
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 January 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Appoint Person Secretary Company
4 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
287Change of Registered Office
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation