Background WavePink WaveYellow Wave

25 ALBERT ROAD (BRIGHTON) LIMITED (05863466)

25 ALBERT ROAD (BRIGHTON) LIMITED (05863466) is an active UK company. incorporated on 30 June 2006. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 ALBERT ROAD (BRIGHTON) LIMITED has been registered for 19 years. Current directors include JARMAN, Michael Garth, MILES, Richard Edward.

Company Number
05863466
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
36 Pasture Hill Road, Haywards Heath, RH16 1LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JARMAN, Michael Garth, MILES, Richard Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 ALBERT ROAD (BRIGHTON) LIMITED

25 ALBERT ROAD (BRIGHTON) LIMITED is an active company incorporated on 30 June 2006 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 ALBERT ROAD (BRIGHTON) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05863466

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

36 Pasture Hill Road Haywards Heath, RH16 1LX,

Previous Addresses

Lower Ground Floor Flat 25 Albert Road Brighton East Sussex BN1 3RN
From: 30 June 2006To: 7 May 2017
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 13
Director Joined
Jul 13
Owner Exit
Dec 18
Director Left
Dec 18
Funding Round
Aug 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILES, Richard Edward Hauxwell

Active
Pasture Hill Road, Haywards HeathRH16 1LX
Secretary
Appointed 01 May 2017

JARMAN, Michael Garth

Active
25b Albert Road, BrightonBN1 3RN
Born June 1965
Director
Appointed 30 Jun 2006

MILES, Richard Edward

Active
Pasture Hill Road Hayards Heath, Hayards HeathRH16 1LX
Born July 1975
Director
Appointed 29 Nov 2012

MILES, Graham Lionel

Resigned
Basement Flat, BrightonBN1 3RN
Secretary
Appointed 30 Jun 2006
Resigned 01 Jul 2018

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2006

DOBINSON, Steven Welford

Resigned
Albert Road, BrightonBN1 3RN
Born August 1960
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2012

MILES, Graham Lionel

Resigned
Basement Flat, BrightonBN1 3RN
Born June 1944
Director
Appointed 30 Jun 2006
Resigned 11 Sept 2018

MILNE, Janine Hailey

Resigned
25 Albert Road, BrightonBN1 3RN
Born June 1966
Director
Appointed 30 Jun 2006
Resigned 01 Jun 2009

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 30 Jun 2006
Resigned 30 Jun 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Lionel Miles

Ceased
Pasture Hill Road, Haywards HeathRH16 1LX
Born June 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2018

Mr Richard Edward Miles

Active
Pasture Hill Road, Haywards HeathRH16 1LX
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Michael Garth Jarman

Active
Albert Road, BrightonBN1 3RN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Incorporation Company
30 June 2006
NEWINCIncorporation