Background WavePink WaveYellow Wave

LONDON GATE BRIGHTON LIMITED (06007708)

LONDON GATE BRIGHTON LIMITED (06007708) is an active UK company. incorporated on 23 November 2006. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON GATE BRIGHTON LIMITED has been registered for 19 years. Current directors include BURNETT, Hugh Thomas, DAVEY, John Edward, FIELD, Peter John and 2 others.

Company Number
06007708
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
The Wheel House High Street, Hassocks, BN6 9PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNETT, Hugh Thomas, DAVEY, John Edward, FIELD, Peter John, MAXWELL, Robert Gilchrist, ZORATTI, Eddi Guglielmo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GATE BRIGHTON LIMITED

LONDON GATE BRIGHTON LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON GATE BRIGHTON LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06007708

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Wheel House High Street Hurstpierpoint Hassocks, BN6 9PU,

Previous Addresses

C/O Eddi Zoratti the Wheel House High Street Hurstpierpoint Hassocks West Sussex BN6 9PU England
From: 3 November 2015To: 22 September 2023
Kings House 1st Floor 68 Victoria Road Burgess Hill West Sussex RH15 9LH
From: 26 September 2013To: 3 November 2015
Becks 200 London Road Burgess Hill West Sussex RH15 9RT United Kingdom
From: 23 November 2006To: 26 September 2013
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 09
Loan Cleared
May 18
Loan Cleared
May 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ZORATTI, Eddi Guglielmo

Active
High Street, HassocksBN6 9PU
Secretary
Appointed 24 Nov 2006

BURNETT, Hugh Thomas

Active
High Street, HassocksBN6 9PU
Born March 1940
Director
Appointed 23 Nov 2006

DAVEY, John Edward

Active
High Street, HassocksBN6 9PU
Born October 1951
Director
Appointed 23 Nov 2006

FIELD, Peter John

Active
High Street, HassocksBN6 9PU
Born August 1946
Director
Appointed 23 Nov 2006

MAXWELL, Robert Gilchrist

Active
High Street, HassocksBN6 9PU
Born March 1948
Director
Appointed 24 Nov 2006

ZORATTI, Eddi Guglielmo

Active
High Street, HassocksBN6 9PU
Born May 1949
Director
Appointed 24 Nov 2006

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Secretary
Appointed 23 Nov 2006
Resigned 24 Nov 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 23 Nov 2006
Resigned 23 Nov 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 23 Nov 2006
Resigned 23 Nov 2006

Persons with significant control

4

Lombard Business Park, LondonSW19 3TZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Lombard Business Park, LondonSW19 3TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
High Street, HassocksBN6 9PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
City House, DundeeDD1 1UQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Legacy
24 September 2009
123Notice of Increase in Nominal Capital
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
190190
Legacy
24 June 2009
353353
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
287Change of Registered Office
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation