Background WavePink WaveYellow Wave

GLOVERS YARD MANAGEMENT LIMITED (05121534)

GLOVERS YARD MANAGEMENT LIMITED (05121534) is an active UK company. incorporated on 6 May 2004. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. GLOVERS YARD MANAGEMENT LIMITED has been registered for 21 years. Current directors include BIAUDET, Marina Manuela, HASTINGS, Neil Michael, RAY, Marcus Damon and 2 others.

Company Number
05121534
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
2 Glovers Yard, Brighton, BN1 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIAUDET, Marina Manuela, HASTINGS, Neil Michael, RAY, Marcus Damon, SCHATZEL, Paul David, STRAITON, Nicholas, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOVERS YARD MANAGEMENT LIMITED

GLOVERS YARD MANAGEMENT LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLOVERS YARD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05121534

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2 Glovers Yard 121 Havelock Road Brighton, BN1 6GN,

Previous Addresses

1 Glovers Yard 1 Glovers Yard 121 Havelock Rd Brighton East Sussex BN1 6GN England
From: 23 April 2022To: 9 March 2026
5 Glovers Yard 5 Glovers Yard 121-123 Havelock Road Brighton East Sussex BN1 6GN England
From: 16 June 2017To: 23 April 2022
2 Glovers Yard 121-123 Havelock Road Brighton East Sussex BN1 6GN
From: 6 May 2004To: 16 June 2017
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

STRAITON, Nicholas

Active
121-123 Havelock Road, BrightonBN1 6GN
Secretary
Appointed 11 Jan 2022

BIAUDET, Marina Manuela

Active
121 Havelock Road, BrightonBN1 6GN
Born November 1980
Director
Appointed 19 Mar 2025

HASTINGS, Neil Michael

Active
121 Havelock Road, BrightonBN1 6GN
Born August 1959
Director
Appointed 01 Nov 2018

RAY, Marcus Damon

Active
4 Glovers Yard, BrightonBN1 6GN
Born April 1967
Director
Appointed 24 Mar 2006

SCHATZEL, Paul David

Active
3 Glovers Yard 121-123 Havelock Road, BrightonBN1 6GN
Born December 1954
Director
Appointed 24 Mar 2006

STRAITON, Nicholas, Dr

Active
1 Glover's Yard 121 Havelock Rd, BrightonBN1 6GN
Born March 1954
Director
Appointed 12 May 2006

GREEN, Tony, Dr

Resigned
2 Glovers Yard 121 Havelock Road, BrightonBN1 6GN
Secretary
Appointed 06 Apr 2007
Resigned 05 May 2009

HASTINGS, Neil Michael

Resigned
5 Glovers Yard Havelock Road, BrightonBN1 6GN
Secretary
Appointed 24 Mar 2006
Resigned 05 Apr 2007

HENRY, Ann Patricia

Resigned
Glovers Yard, BrightonBN1 6GN
Secretary
Appointed 05 Feb 2013
Resigned 15 Jun 2017

JAMES, Peter John, Dr

Resigned
Beddingham Place, LewesBN8 6JU
Secretary
Appointed 06 May 2004
Resigned 23 Mar 2006

SMERDON, Cathy

Resigned
5 Glovers Yard, BrightonBN1 5GN
Secretary
Appointed 15 Jun 2017
Resigned 24 Nov 2021

STRAITON, Nicholas, Dr

Resigned
1 Glover's Yard 121 Havelock Rd, BrightonBN1 6GN
Secretary
Appointed 27 May 2009
Resigned 05 Feb 2013

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1984
Director
Appointed 06 May 2004
Resigned 07 May 2004

GIBBONS, Stuart

Resigned
121- 123 Havelock Road, BrightonBN1 6GN
Born May 1971
Director
Appointed 11 Feb 2019
Resigned 16 Mar 2024

GREEN, Tony, Dr

Resigned
2 Glovers Yard 121 Havelock Road, BrightonBN1 6GN
Born January 1947
Director
Appointed 24 Mar 2006
Resigned 07 Nov 2018

HASTINGS, Neil Michael

Resigned
5 Glovers Yard Havelock Road, BrightonBN1 6GN
Born August 1959
Director
Appointed 24 Mar 2006
Resigned 26 Feb 2007

JAMES, Peter John, Dr

Resigned
Beddingham Place, LewesBN8 6JU
Born August 1948
Director
Appointed 06 May 2004
Resigned 22 Mar 2006

LAWSON, Genevieve Susan Ann

Resigned
Orchards Muddles Green, LewesBN8 6HS
Born April 1955
Director
Appointed 06 May 2004
Resigned 24 Mar 2006

Persons with significant control

5

Dr Nicholas Straiton

Active
121 Havelock Road, BrightonBN1 6GN
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Paul David Schatzel

Active
121 Havelock Road, BrightonBN1 6GN
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Ms Martina Manuela Biaudet

Active
121 Havelock Road, BrightonBN1 6GN
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Neil Michael Hastings

Active
121 Havelock Road, BrightonBN1 6GN
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Marcus Damon Ray

Active
121 Havelock Road, BrightonBN1 6GN
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Incorporation Company
6 May 2004
NEWINCIncorporation