Background WavePink WaveYellow Wave

OLD COURT HOUSE RESIDENTS LIMITED (05164018)

OLD COURT HOUSE RESIDENTS LIMITED (05164018) is an active UK company. incorporated on 28 June 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD COURT HOUSE RESIDENTS LIMITED has been registered for 21 years. Current directors include BAUER, Andrew Douglas, HALL, Jonathan Roger, NATHAN, Daniel Alexander Julian and 2 others.

Company Number
05164018
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
59 Welbeck Avenue, Hove, BN3 4JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUER, Andrew Douglas, HALL, Jonathan Roger, NATHAN, Daniel Alexander Julian, O'RORKE, Emily Rachel Jane, SMITH, Thomas Leo, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD COURT HOUSE RESIDENTS LIMITED

OLD COURT HOUSE RESIDENTS LIMITED is an active company incorporated on 28 June 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD COURT HOUSE RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05164018

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Dormant

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

59 Welbeck Avenue Hove, BN3 4JQ,

Previous Addresses

1 Dukes Passage Brighton East Sussex BN1 1BS
From: 30 June 2015To: 25 March 2022
The Old Court House Princes Street Brighton BN2 1WE
From: 28 June 2004To: 30 June 2015
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

O'DONNELL, Timothy William

Active
Welbeck Avenue, HoveBN3 4JQ
Secretary
Appointed 25 Mar 2022

BAUER, Andrew Douglas

Active
Welbeck Avenue, HoveBN3 4JQ
Born March 1951
Director
Appointed 05 Oct 2023

HALL, Jonathan Roger

Active
Welbeck Avenue, HoveBN3 4JQ
Born September 1962
Director
Appointed 19 May 2016

NATHAN, Daniel Alexander Julian

Active
Welbeck Avenue, HoveBN3 4JQ
Born January 1965
Director
Appointed 27 Jun 2008

O'RORKE, Emily Rachel Jane

Active
Welbeck Avenue, HoveBN3 4JQ
Born December 1969
Director
Appointed 09 Dec 2025

SMITH, Thomas Leo, Dr

Active
BrightonBN1 1BS
Born April 1988
Director
Appointed 13 Mar 2021

PIECH, Stefan

Resigned
Old Court House, BrightonBN2 1WE
Secretary
Appointed 28 Jun 2004
Resigned 21 Jul 2008

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

BENNETT, Benjamin Oliver

Resigned
Dukes Passage, BrightonBN1 1BS
Born January 1982
Director
Appointed 09 Jan 2015
Resigned 14 Feb 2017

FAIR, Anthony

Resigned
15-17 Princes Street, BrightonBN2 1WE
Born August 1960
Director
Appointed 01 Aug 2008
Resigned 06 Jun 2013

GAHAN, Joanne Ellen

Resigned
Old Court House, BrightonBN2 1WE
Born April 1962
Director
Appointed 16 Dec 2005
Resigned 09 Jan 2015

GLOVER, Christian James

Resigned
Dukes Passage, BrightonBN1 1BS
Born April 1976
Director
Appointed 30 May 2008
Resigned 18 Mar 2016

INDGE, Christopher

Resigned
Dukes Passage, BrightonBN1 1BS
Born November 1952
Director
Appointed 06 Jun 2013
Resigned 30 Nov 2015

KILLICK, Paul Martin

Resigned
1 The Old Court House, BrightonBN2 1RD
Born April 1959
Director
Appointed 28 Jun 2004
Resigned 16 Dec 2005

MCFARLANE, Anne Claire

Resigned
Dukes Passage, BrightonBN1 1BS
Born June 1964
Director
Appointed 28 Jun 2004
Resigned 15 Aug 2019

MCNULTY, Joe

Resigned
7 Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 28 Jun 2004
Resigned 22 Sept 2008

MORRISON, Mary Isobel

Resigned
Welbeck Avenue, HoveBN3 4JQ
Born November 1961
Director
Appointed 22 Mar 2017
Resigned 15 Oct 2025

O'RORKE, William Marcus Columb

Resigned
Welbeck Avenue, HoveBN3 4JQ
Born April 1949
Director
Appointed 20 May 2016
Resigned 24 Sept 2024

PIECH, Stefan

Resigned
Old Court House, BrightonBN2 1WE
Born November 1966
Director
Appointed 28 Jun 2004
Resigned 21 Jul 2008

SMITH, Neil Lewis

Resigned
Dukes Passage, BrightonBN1 1BS
Born February 1951
Director
Appointed 28 Jun 2004
Resigned 13 Mar 2021

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 28 Jun 2004
Resigned 28 Jun 2004
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
88(2)R88(2)R
Incorporation Company
28 June 2004
NEWINCIncorporation