Background WavePink WaveYellow Wave

31 COMPTON AVENUE (BRIGHTON) LIMITED (05591590)

31 COMPTON AVENUE (BRIGHTON) LIMITED (05591590) is an active UK company. incorporated on 13 October 2005. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 COMPTON AVENUE (BRIGHTON) LIMITED has been registered for 20 years. Current directors include HUNT, Isabel Jean, PEDLINGHAM, Nigel Damien, TRISTRAM, Frances Rosemary.

Company Number
05591590
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
1 Church Road, Burgess Hill, RH15 9BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNT, Isabel Jean, PEDLINGHAM, Nigel Damien, TRISTRAM, Frances Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 COMPTON AVENUE (BRIGHTON) LIMITED

31 COMPTON AVENUE (BRIGHTON) LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 COMPTON AVENUE (BRIGHTON) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05591590

LTD Company

Age

20 Years

Incorporated 13 October 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 1 March 2026 (1 month 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1 Church Road Burgess Hill, RH15 9BB,

Previous Addresses

5 Church Road Burgess Hill West Sussex RH15 9BB England
From: 2 November 2020To: 4 May 2022
31 Compton Avenue Brighton East Sussex BN1 3PT
From: 13 October 2005To: 2 November 2020
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Nov 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HUNT, Isabel Jean

Active
31 Compton Avenue, BrightonBN1 3PT
Born January 1956
Director
Appointed 07 Aug 2008

PEDLINGHAM, Nigel Damien

Active
Church Road, Burgess HillRH15 9BB
Born April 1973
Director
Appointed 28 Nov 2012

TRISTRAM, Frances Rosemary

Active
Church Road, Burgess HillRH15 9BB
Born February 1958
Director
Appointed 18 Dec 2017

NICKERSON, Susan

Resigned
Flat 1, BrightonBN1 3PT
Secretary
Appointed 13 Oct 2005
Resigned 02 Nov 2020

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 13 Oct 2005
Resigned 13 Oct 2005

COHEN, Sally Louise

Resigned
Flat B, LondonEC1V 4LD
Born May 1976
Director
Appointed 13 Oct 2005
Resigned 07 Aug 2008

HARRISON, Daniel

Resigned
32a Cologne Road, LondonSW11 2AJ
Born March 1973
Director
Appointed 13 Oct 2005
Resigned 07 Aug 2011

LIVINGSTONE GREER, Belinda

Resigned
Compton Avenue, East SussexBN1 3PT
Born September 1979
Director
Appointed 01 Nov 2011
Resigned 18 Dec 2017

MYCROFT, Nicholas William

Resigned
Flat 5, BrightonBN1 3PT
Born April 1969
Director
Appointed 13 Oct 2005
Resigned 28 Nov 2012

NICKERSON, Susan

Resigned
Flat 1, BrightonBN1 3PT
Born September 1946
Director
Appointed 13 Oct 2005
Resigned 02 Nov 2020

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 13 Oct 2005
Resigned 13 Oct 2005
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
1 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
88(2)R88(2)R
Incorporation Company
13 October 2005
NEWINCIncorporation