Background WavePink WaveYellow Wave

BRIGHTON SEAFRONT REGENERATION LIMITED (05901058)

BRIGHTON SEAFRONT REGENERATION LIMITED (05901058) is an active UK company. incorporated on 9 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRIGHTON SEAFRONT REGENERATION LIMITED has been registered for 19 years. Current directors include ROBINSON, Tim Joicey, WADHWA, Mark.

Company Number
05901058
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
16 - 18 Marshall Street, London, W1F 7BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBINSON, Tim Joicey, WADHWA, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON SEAFRONT REGENERATION LIMITED

BRIGHTON SEAFRONT REGENERATION LIMITED is an active company incorporated on 9 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRIGHTON SEAFRONT REGENERATION LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05901058

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

16 - 18 Marshall Street London, W1F 7BE,

Previous Addresses

148-150 st John Street London EC1V 4UD
From: 18 June 2010To: 14 November 2019
148-150 St John Street London EC1V 4UD
From: 9 August 2006To: 18 June 2010
Timeline

7 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WADHWA, Mark

Active
Marshall Street, LondonW1F 7BE
Secretary
Appointed 17 Jan 2007

ROBINSON, Tim Joicey

Active
Marshall Street, LondonW1F 7BE
Born December 1964
Director
Appointed 28 Jun 2013

WADHWA, Mark

Active
Marshall Street, LondonW1F 7BE
Born February 1961
Director
Appointed 26 Jun 2013

CAMAMILE LIMITED

Resigned
15 Newland, LincolnLN1 1XG
Corporate secretary
Appointed 09 Aug 2006
Resigned 05 Mar 2007

AYUDVONGSE, Uthai

Resigned
Penthouse 35b President Park, BangkokFOREIGN
Born January 1922
Director
Appointed 27 Feb 2007
Resigned 26 Jun 2013

AYUDVONSE, Utharn

Resigned
7th Floor Kiangwan House, BangkokFOREIGN
Born September 1945
Director
Appointed 01 Sept 2007
Resigned 26 Jun 2013

ROBINSON, Timothy Joicey

Resigned
45-47 Mount Street, LondonW1K 2SA
Born December 1964
Director
Appointed 09 Aug 2006
Resigned 27 Feb 2007

Persons with significant control

1

Mr Mark Wadhwa

Active
Marshall Street, LondonW1F 7BE
Born February 1961

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

77

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company
17 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Gazette Filings Brought Up To Date
16 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 November 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Gazette Filings Brought Up To Date
5 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
288aAppointment of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation