Background WavePink WaveYellow Wave

142-144 EASTERN ROAD BRIGHTON LIMITED (05352548)

142-144 EASTERN ROAD BRIGHTON LIMITED (05352548) is an active UK company. incorporated on 4 February 2005. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 142-144 EASTERN ROAD BRIGHTON LIMITED has been registered for 21 years. Current directors include BEXLEY, Andrew Hayden, Dr, CORY WRIGHT, Harriet.

Company Number
05352548
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Flat 12 142 Eastern Road, Brighton, BN2 0AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEXLEY, Andrew Hayden, Dr, CORY WRIGHT, Harriet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

142-144 EASTERN ROAD BRIGHTON LIMITED

142-144 EASTERN ROAD BRIGHTON LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 142-144 EASTERN ROAD BRIGHTON LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05352548

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Flat 12 142 Eastern Road Brighton, BN2 0AE,

Previous Addresses

22 Ferndale Road Hove East Sussex BN3 6EU England
From: 31 July 2017To: 31 October 2024
, 29 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH, England
From: 12 April 2015To: 31 July 2017
, 4 Aylesham, York Avenue, Hove, East Sussex, BN3 1PT
From: 5 February 2013To: 12 April 2015
, 30 Kings Avenue, Carshalton Beeches, Surrey, SM5 4NX
From: 4 February 2005To: 5 February 2013
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Oct 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEXLEY, Andrew Hayden, Dr

Active
Flat 12, BrightonBN2 0AE
Born July 1976
Director
Appointed 16 Feb 2024

CORY WRIGHT, Harriet

Active
142-144, BrightonBN2 0AE
Born June 1989
Director
Appointed 21 Feb 2024

JAWORSKI, Marek Ryszard

Resigned
64 Rowan Way, BrightonBN2 7FP
Secretary
Appointed 04 Feb 2005
Resigned 31 May 2006

STARK, Stewart

Resigned
Aylesham, HoveBN3 1PT
Secretary
Appointed 01 Jun 2006
Resigned 12 Apr 2015

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

ANDERSON, Edward Robert

Resigned
161a Kennington Park Road, LondonSE11
Born December 1955
Director
Appointed 01 Jun 2006
Resigned 01 Jan 2015

BEXLEY, Andrew Hayden, Dr

Resigned
142-144 Eastern Road, BrightonBN2 0AE
Born July 1976
Director
Appointed 29 Jan 2016
Resigned 06 Mar 2017

CRISP, Kevin Michael

Resigned
Flat 4, BrightonBN2 0AE
Born July 1963
Director
Appointed 01 Jul 2007
Resigned 05 Apr 2016

FORSEY, Andrew John, Mr.

Resigned
Ferndale Road, HoveBN3 6EU
Born November 1955
Director
Appointed 06 Mar 2017
Resigned 30 Sept 2024

JAWORSKI, Marek Ryszard

Resigned
64 Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 04 Feb 2005
Resigned 25 Sept 2016

ORME, Deborah Lesley

Resigned
Ferndale Road, HoveBN3 6EU
Born January 1958
Director
Appointed 12 Apr 2015
Resigned 27 Sept 2020

OTWAY, Terence John

Resigned
Roman Avenue, LittlehamptonBN16 4GH
Born July 1963
Director
Appointed 04 Feb 2005
Resigned 04 Jul 2017

STARK, Stewart

Resigned
Aylesham, HoveBN3 1PT
Born October 1947
Director
Appointed 01 Jun 2006
Resigned 12 Apr 2015

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 04 Feb 2005
Resigned 04 Feb 2005
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation