Background WavePink WaveYellow Wave

7 ARUNDEL TERRACE BRIGHTON LIMITED (05324075)

7 ARUNDEL TERRACE BRIGHTON LIMITED (05324075) is an active UK company. incorporated on 5 January 2005. with registered office in Southwick. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 ARUNDEL TERRACE BRIGHTON LIMITED has been registered for 21 years. Current directors include EVERY, Robert Anthony, SCOTT, Donia Rosemary, Dr.

Company Number
05324075
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Bank House, Southwick, BN42 4FN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVERY, Robert Anthony, SCOTT, Donia Rosemary, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 ARUNDEL TERRACE BRIGHTON LIMITED

7 ARUNDEL TERRACE BRIGHTON LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Southwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 ARUNDEL TERRACE BRIGHTON LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05324075

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Bank House Southwick Square Southwick, BN42 4FN,

Previous Addresses

Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England
From: 14 February 2024To: 30 May 2025
2 Church Street Brighton East Sussex BN1 1UJ
From: 23 June 2011To: 14 February 2024
100 Church Street Brighton East Sussex BN1 1UJ
From: 5 January 2005To: 23 June 2011
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCOTT, Donia Rosemary, Dr

Active
7 Arundel Terrace, BrightonBN2 1GA
Secretary
Appointed 08 Aug 2025

EVERY, Robert Anthony

Active
Chichester Place, BrightonBN2 1FT
Born December 1948
Director
Appointed 01 Apr 2014

SCOTT, Donia Rosemary, Dr

Active
7 Arundel Terrace, BrightonBN2 1GA
Born August 1952
Director
Appointed 01 Jan 2023

RUSH, Howard Jonathan, Professor

Resigned
Flat 5, BrightonBN2 1GA
Secretary
Appointed 05 Jan 2005
Resigned 08 Aug 2025

CHAMBERS, Colin Charles

Resigned
18 Statham Grove, LondonN16 9DP
Born November 1950
Director
Appointed 05 Jan 2005
Resigned 06 Mar 2014

RUSH, Howard Jonathan, Professor

Resigned
Flat 5, BrightonBN2 1GA
Born July 1950
Director
Appointed 05 Jan 2005
Resigned 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
21 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
88(2)R88(2)R
Legacy
7 February 2006
363aAnnual Return
Legacy
15 December 2005
88(2)R88(2)R
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation