Background WavePink WaveYellow Wave

159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED (06240259)

159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED (06240259) is an active UK company. incorporated on 8 May 2007. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED has been registered for 18 years. Current directors include BENT, Sharon Geraldine, CLAYDON, Samantha Ann, HEXTALL, Colin David.

Company Number
06240259
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2007
Age
18 years
Address
159 Ditchling Road, East Sussex, BN1 6JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENT, Sharon Geraldine, CLAYDON, Samantha Ann, HEXTALL, Colin David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED

159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED is an active company incorporated on 8 May 2007 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 159 DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06240259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

159 Ditchling Road Brighton East Sussex, BN1 6JB,

Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Mar 24
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENT, Sharon Geraldine

Active
159 Ditchling Road, East SussexBN1 6JB
Born May 1960
Director
Appointed 11 Oct 2023

CLAYDON, Samantha Ann

Active
159b Ditchling Road, BrightonBN1 6JB
Born November 1974
Director
Appointed 05 Mar 2024

HEXTALL, Colin David

Active
159 Ditchling Road, BrightonBN1 6JB
Born April 1936
Director
Appointed 08 May 2007

HEXTALL, Colin David

Resigned
159 Ditchling Road, BrightonBN1 6JB
Secretary
Appointed 08 May 2007
Resigned 03 Sept 2025

LEAHY, Andrea, M/S

Resigned
159b Ditchling Road, BrightonBN1 6JB
Born October 1978
Director
Appointed 20 Dec 2007
Resigned 21 Jun 2023

PELLING, Christopher Richard

Resigned
159a Ditchling Road, BrightonBN1 6JB
Born December 1973
Director
Appointed 22 Jul 2007
Resigned 22 Nov 2010

POPLETT, Richard

Resigned
159b Ditchling Road, BrightonBN1 6JB
Born June 1960
Director
Appointed 08 May 2007
Resigned 07 Dec 2007

TORR, Richard Peter

Resigned
159a Ditchling Road, BrightonBN1 6JB
Born November 1966
Director
Appointed 08 May 2007
Resigned 04 Jul 2007

WITCOMB, Anthony John

Resigned
159 Ditchling Road, East SussexBN1 6JB
Born April 1952
Director
Appointed 22 Nov 2010
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Samantha Ann Claydon

Active
Ditchling Road, BrightonBN1 6JB
Born November 1974

Nature of Control

Significant influence or control
Notified 03 Sept 2025

Mr Colin David Hextall

Ceased
Ditchling Road, BrightonBN1 6JB
Born April 1936

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Move Registers To Sail Company
9 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Sail Address Company
9 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation