Background WavePink WaveYellow Wave

GH BRIGHTON LIMITED (05505323)

GH BRIGHTON LIMITED (05505323) is an active UK company. incorporated on 11 July 2005. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GH BRIGHTON LIMITED has been registered for 20 years. Current directors include PARKER, Nicholas Simon.

Company Number
05505323
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKER, Nicholas Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH BRIGHTON LIMITED

GH BRIGHTON LIMITED is an active company incorporated on 11 July 2005 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GH BRIGHTON LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05505323

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

GHG BRIGHTON LIMITED
From: 11 July 2005To: 19 July 2005
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate England HG3 1GY
From: 17 December 2010To: 4 July 2023
62 Duchy Road Harrogate North Yorkshire HG1 2EZ
From: 11 July 2005To: 17 December 2010
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKER, Nicholas Simon

Active
Claremont Lane, EsherKT10 9FQ
Born December 1969
Director
Appointed 23 Jun 2023

AUSTIN, Robert John

Resigned
Gappe Stones Lothersdale Road, KeighleyBD20 8JN
Secretary
Appointed 11 Jul 2005
Resigned 13 Oct 2005

BARBER, David Alan

Resigned
14 Pinewood Gate, HarrogateHG2 0JF
Secretary
Appointed 13 Oct 2005
Resigned 13 Jan 2006

PARRY, Alexander Toby Shedden

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 13 Jan 2006
Resigned 23 Jun 2023

AUSTIN, Robert John

Resigned
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 11 Jul 2005
Resigned 23 Jun 2023

TAEE, Nigel Duncan

Resigned
Greengate, HarrogateHG3 1GY
Born February 1961
Director
Appointed 11 Jul 2005
Resigned 23 Jun 2023

Persons with significant control

1

Claremont Lane, EsherKT10 9FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Resolution
22 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2005
NEWINCIncorporation