Background WavePink WaveYellow Wave

6 BLATCHINGTON ROAD LIMITED (06491498)

6 BLATCHINGTON ROAD LIMITED (06491498) is an active UK company. incorporated on 1 February 2008. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 6 BLATCHINGTON ROAD LIMITED has been registered for 18 years. Current directors include HARDING, Lucinda Jane.

Company Number
06491498
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Lucinda Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 BLATCHINGTON ROAD LIMITED

6 BLATCHINGTON ROAD LIMITED is an active company incorporated on 1 February 2008 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 6 BLATCHINGTON ROAD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06491498

LTD Company

Age

18 Years

Incorporated 1 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

6 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 10
Director Left
Nov 10
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Cleared
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARDING, Lucinda Jane

Active
Dyke Road Avenue, BrightonBN1 5LE
Born June 1973
Director
Appointed 01 Feb 2008

HARDING, Lucie Jayne

Resigned
21 Lloyd Road, HoveBN3 6NL
Secretary
Appointed 01 Feb 2008
Resigned 09 Dec 2008

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 01 Feb 2008
Resigned 01 Mar 2008

HARDING, Timothy John

Resigned
Lloyd Road, HoveBN3 6NL
Born September 1970
Director
Appointed 02 Mar 2010
Resigned 10 Nov 2010

HARDING, Timothy John

Resigned
21 Lloyd Road, HoveBN3 6NL
Born September 1970
Director
Appointed 01 Feb 2008
Resigned 09 Dec 2008

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 01 Feb 2008
Resigned 01 Mar 2008

Persons with significant control

1

Mrs Lucinda Jane Harding

Active
168 Church Road, East SussexBN3 2DL
Born June 1973

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
88(2)R88(2)R
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
1 February 2008
NEWINCIncorporation