Background WavePink WaveYellow Wave

18 HIGHCROFT VILLAS (BRIGHTON) LIMITED (05120311)

18 HIGHCROFT VILLAS (BRIGHTON) LIMITED (05120311) is an active UK company. incorporated on 5 May 2004. with registered office in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 18 HIGHCROFT VILLAS (BRIGHTON) LIMITED has been registered for 21 years. Current directors include BLIGH, Katharine Vera, EDWARDS, John Walter, HEATH, Rachel Fleurette and 5 others.

Company Number
05120311
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2004
Age
21 years
Address
21 Mongers Mead, Lewes, BN8 5BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLIGH, Katharine Vera, EDWARDS, John Walter, HEATH, Rachel Fleurette, HEATH, Stuart John, MONKS, Andrew Patrick, MONKS, Kerrie, WHEELER, Alison Jane, WILLIS, David Lincoln
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 HIGHCROFT VILLAS (BRIGHTON) LIMITED

18 HIGHCROFT VILLAS (BRIGHTON) LIMITED is an active company incorporated on 5 May 2004 with the registered office located in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 18 HIGHCROFT VILLAS (BRIGHTON) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05120311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

21 Mongers Mead Barcombe Lewes, BN8 5BE,

Previous Addresses

C/O Ms K V Bligh 62B Priory Road London NW6 3RE
From: 1 July 2012To: 26 March 2026
18 Highcroft Villas Brighton East Sussex BN1 5PS
From: 5 May 2004To: 1 July 2012
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

WHEELER, Alison Jane

Active
Mongers Mead, LewesBN8 5BE
Secretary
Appointed 26 Mar 2026

BLIGH, Katharine Vera

Active
62b Priory Road, LondonNW6 3RE
Born February 1942
Director
Appointed 02 Aug 2005

EDWARDS, John Walter

Active
18a Highcroft Villas, BrightonBN1 5PS
Born October 1945
Director
Appointed 05 May 2004

HEATH, Rachel Fleurette

Active
Norfolk Road, BrightonBN1 3AA
Born January 1972
Director
Appointed 01 Dec 2016

HEATH, Stuart John

Active
Norfolk Road, BrightonBN1 3AA
Born February 1971
Director
Appointed 01 Dec 2016

MONKS, Andrew Patrick

Active
34 Reigate Road, BrightonBN1 5AH
Born March 1977
Director
Appointed 19 Jul 2021

MONKS, Kerrie

Active
Reigate Road, BrightonBN1 5AH
Born January 1979
Director
Appointed 19 Jul 2021

WHEELER, Alison Jane

Active
Mongers Mead, LewesBN8 5BE
Born December 1976
Director
Appointed 05 Sept 2025

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 05 May 2004

BLIGH, Katharine Vera

Resigned
Priory Road, LondonNW6 3RE
Secretary
Appointed 23 Feb 2007
Resigned 26 Mar 2026

EDWARDS, John Walter

Resigned
18a Highcroft Villas, BrightonBN1 5PS
Secretary
Appointed 19 Jul 2005
Resigned 23 Feb 2007

WILLIS, David Lincoln

Resigned
Potwell, HenfieldBN5 9HD
Secretary
Appointed 05 May 2004
Resigned 14 Sept 2004

WILTSHIRE, Jeni

Resigned
Flat D, BrightonBN1 5PS
Secretary
Appointed 14 Sept 2004
Resigned 19 Jul 2005

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 05 May 2004
Resigned 05 May 2004

DOUGLAS LAIRD, Jean

Resigned
54 Garden Flat, BrightonBN1 5PT
Born August 1947
Director
Appointed 05 May 2004
Resigned 01 Dec 2016

MANN, Andrew John

Resigned
Top Flat, BrightonBN1 5PS
Born March 1969
Director
Appointed 16 Feb 2006
Resigned 20 Nov 2016

MARTIN, Laurent Marc Marie

Resigned
Top Flat, BrightonBN1 5PS
Born March 1966
Director
Appointed 05 May 2004
Resigned 16 Feb 2006

ROCK, Declan

Resigned
34 Rugby Place, BrightonBN2 5JA
Born February 1964
Director
Appointed 05 May 2004
Resigned 28 Feb 2013

WILLIS, David Lincoln

Resigned
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 05 May 2004
Resigned 14 Sept 2004

WILTSHIRE, Jeni

Resigned
Flat D, BrightonBN1 5PS
Born February 1967
Director
Appointed 14 Sept 2004
Resigned 02 Aug 2005

WOODS, Matthew John

Resigned
18d Highcroft Villas, BrightonBN1 5PS
Born August 1968
Director
Appointed 05 May 2004
Resigned 02 Aug 2005

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 05 May 2004
Resigned 05 May 2004
Fundings
Financials
Latest Activities

Filing History

90

Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2012
AR01AR01
Change Person Secretary Company With Change Date
1 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation