Background WavePink WaveYellow Wave

87 GAUDEN ROAD LIMITED (06328622)

87 GAUDEN ROAD LIMITED (06328622) is an active UK company. incorporated on 30 July 2007. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 87 GAUDEN ROAD LIMITED has been registered for 18 years. Current directors include BROWNING, Alexander James, LI, Timothy Peter, SKUSE, Katie Frances and 1 others.

Company Number
06328622
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
19 Benett Drive, Hove, BN3 6PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWNING, Alexander James, LI, Timothy Peter, SKUSE, Katie Frances, STEWART, Cameron Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87 GAUDEN ROAD LIMITED

87 GAUDEN ROAD LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 87 GAUDEN ROAD LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06328622

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

19 Benett Drive Hove, BN3 6PL,

Previous Addresses

132 Balham High Road London SW12 9AA
From: 30 July 2007To: 26 October 2015
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROWNING, Alexander James

Active
Benett Drive, HoveBN3 6PL
Born October 1988
Director
Appointed 26 May 2016

LI, Timothy Peter

Active
Gauden Road, LondonSW4 6LJ
Born December 1984
Director
Appointed 25 Jul 2023

SKUSE, Katie Frances

Active
Effra Road, LondonSW19 8PP
Born September 1990
Director
Appointed 19 Oct 2018

STEWART, Cameron Duncan

Active
Ground Floor Flat, LondonSW4 6LJ
Born December 1993
Director
Appointed 04 Jun 2021

BOLGER, Jason

Resigned
87b Gauden Road, LondonSW4 6LJ
Secretary
Appointed 03 Nov 2007
Resigned 31 Mar 2008

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 30 Jul 2007
Resigned 02 Aug 2007

BOLGER, Jason

Resigned
87b Gauden Road, LondonSW4 6LJ
Born January 1980
Director
Appointed 03 Nov 2007
Resigned 31 Mar 2008

BROWNING, Peter James

Resigned
Benett Drive, HoveBN3 6PL
Born May 1957
Director
Appointed 23 Oct 2015
Resigned 04 Jun 2021

GREAVES, Justin Piers Leonard

Resigned
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Born December 1947
Director
Appointed 03 Nov 2007
Resigned 20 Oct 2015

KROTOV, Yuri

Resigned
87 Gauden Road, LondonSW4 6LJ
Born August 1956
Director
Appointed 14 Mar 2008
Resigned 26 May 2016

WEEKES, Philip Nathaniel

Resigned
87b Garden Road, LondonSW4 7NB
Born August 1974
Director
Appointed 31 Mar 2008
Resigned 25 Jul 2023

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 30 Jul 2007
Resigned 02 Aug 2007
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
27 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
353353
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
88(2)R88(2)R
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation