Background WavePink WaveYellow Wave

60 ISLINGWORD ROAD MANAGEMENT LIMITED (04826793)

60 ISLINGWORD ROAD MANAGEMENT LIMITED (04826793) is an active UK company. incorporated on 9 July 2003. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 ISLINGWORD ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include COULTER, Matthew Philip, KITSON, Dawn Laura.

Company Number
04826793
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
5 Downland Close, Brighton, BN2 6DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULTER, Matthew Philip, KITSON, Dawn Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 ISLINGWORD ROAD MANAGEMENT LIMITED

60 ISLINGWORD ROAD MANAGEMENT LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 ISLINGWORD ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04826793

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

5 Downland Close Brighton, BN2 6DN,

Previous Addresses

50 Downland Road Woodingdean Brighton East Sussex BN2 6DJ
From: 9 July 2003To: 28 December 2025
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COULTER, Kirsty Therese

Active
Downland Close, BrightonBN2 6DN
Secretary
Appointed 09 Jul 2003

COULTER, Matthew Philip

Active
Downland Close, BrightonBN2 6DN
Born December 1970
Director
Appointed 09 Jul 2003

KITSON, Dawn Laura

Active
North Street, Shoreham-By-SeaBN43 5DJ
Born December 1974
Director
Appointed 09 Jul 2003

BANNISTER, Jason Roy

Resigned
Savill Road, Haywards HeathRH16 2NN
Born March 1975
Director
Appointed 09 Jul 2003
Resigned 01 Apr 2025

Persons with significant control

3

Miss Dawn Laura Kitson

Active
Downland Close, BrightonBN2 6DN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2025

Mr Jason Wells

Active
Downland Close, BrightonBN2 6DN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2025

Mr Matthew Philip Coulter

Active
Downland Close, BrightonBN2 6DN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
28 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288cChange of Particulars
Legacy
17 September 2003
288cChange of Particulars
Incorporation Company
9 July 2003
NEWINCIncorporation