Background WavePink WaveYellow Wave

DESIGN QUARTER MANAGEMENT LIMITED (05315372)

DESIGN QUARTER MANAGEMENT LIMITED (05315372) is an active UK company. incorporated on 17 December 2004. with registered office in Hove. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DESIGN QUARTER MANAGEMENT LIMITED has been registered for 21 years. Current directors include VIBERT, Caroline Julie Palace, VIBERT, Simon David Newman.

Company Number
05315372
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2004
Age
21 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
VIBERT, Caroline Julie Palace, VIBERT, Simon David Newman
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN QUARTER MANAGEMENT LIMITED

DESIGN QUARTER MANAGEMENT LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Hove. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DESIGN QUARTER MANAGEMENT LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05315372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 13
Director Left
Sept 17
Director Left
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VIBERT, Caroline Julie Palace

Active
Cornelius House, HoveBN3 2DJ
Born July 1963
Director
Appointed 26 Oct 2008

VIBERT, Simon David Newman

Active
Cornelius House, HoveBN3 2DJ
Born May 1963
Director
Appointed 26 Oct 2008

BIGG, Sally Jane Janet

Resigned
Charlton Court Farm, SteyningBN44 3DG
Secretary
Appointed 31 Mar 2005
Resigned 17 Jan 2007

DRACEY, Diane

Resigned
6 Marlborough Place, BrightonBN1 6UB
Secretary
Appointed 17 Dec 2004
Resigned 31 Mar 2005

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 17 Jan 2007
Resigned 18 Nov 2021

BIGG, Jonathan

Resigned
Charlton Court Farm, SteyningBN44 3DG
Born November 1965
Director
Appointed 31 Mar 2005
Resigned 03 Nov 2008

HUSSEY, Paul

Resigned
Cornelius House, HoveBN3 2DJ
Born December 1953
Director
Appointed 27 Oct 2008
Resigned 06 Jun 2023

MACGREGOR-BOYLE, Andrew

Resigned
Cornelius House, HoveBN3 2DJ
Born June 1951
Director
Appointed 24 Dec 2012
Resigned 11 Sept 2017

THOMPSON, Alan Craven

Resigned
35 The Avenue, LewesBN7 1QT
Born February 1949
Director
Appointed 17 Dec 2004
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
14 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Legacy
2 January 2009
288cChange of Particulars
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Memorandum Articles
13 January 2005
MEM/ARTSMEM/ARTS
Resolution
13 January 2005
RESOLUTIONSResolutions
Incorporation Company
17 December 2004
NEWINCIncorporation