Background WavePink WaveYellow Wave

SILLWOOD COURT LIMITED (05148823)

SILLWOOD COURT LIMITED (05148823) is an active UK company. incorporated on 9 June 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. SILLWOOD COURT LIMITED has been registered for 21 years. Current directors include GRANVILLE, Judith, SEGALOV, Maxine Anna.

Company Number
05148823
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANVILLE, Judith, SEGALOV, Maxine Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILLWOOD COURT LIMITED

SILLWOOD COURT LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILLWOOD COURT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05148823

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

223 South Coast Road Peacehaven East Sussex BN10 8LB
From: 9 June 2004To: 13 October 2010
Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRANVILLE, Judith

Active
Church Road, HoveBN3 2DL
Born December 1949
Director
Appointed 06 Jun 2019

SEGALOV, Maxine Anna

Active
Catlins Lane, PinnerHA5 2HG
Born July 1962
Director
Appointed 22 Dec 2016

GIOVANNINI, Joseph Severino

Resigned
Harsfold Road, LittlehamptonBN16 2QH
Secretary
Appointed 11 May 2006
Resigned 30 Mar 2023

HILL, Barry Stuart

Resigned
Flat 2, 9 Adelaide Crescent, HoveBN3 2JE
Secretary
Appointed 09 Jun 2004
Resigned 11 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2004
Resigned 09 Jun 2004

AGGARWAL, Elsbeth

Resigned
76 Nevill Avenue, HoveBN3 7NA
Born September 1949
Director
Appointed 09 Jun 2004
Resigned 20 Jul 2013

GIOVANNINI, Joseph Severino

Resigned
Harsfold Road, LittlehamptonBN16 2QH
Born April 1960
Director
Appointed 23 May 2006
Resigned 24 May 2006

HINDLE, Mary Rose

Resigned
The Orchard Penshurst Road, SpledhurstTN3 0PJ
Born May 1946
Director
Appointed 15 Aug 2006
Resigned 04 Dec 2015

SEGALOV, Richard Laurence

Resigned
Church Road, HoveBN3 2DL
Born March 1959
Director
Appointed 01 Sept 2015
Resigned 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 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 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
9 June 2004
288bResignation of Director or Secretary
Incorporation Company
9 June 2004
NEWINCIncorporation