Background WavePink WaveYellow Wave

ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED (06534166)

ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED (06534166) is an active UK company. incorporated on 13 March 2008. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED has been registered for 18 years. Current directors include GARGETT, Mark Ian, HALSALL, Peter Leonard, WHITELEY, Christopher Mark, Dr.

Company Number
06534166
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2008
Age
18 years
Address
C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARGETT, Mark Ian, HALSALL, Peter Leonard, WHITELEY, Christopher Mark, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED

ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06534166

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 21 January 2016To: 23 April 2021
C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Susex BN1 1GE
From: 24 February 2012To: 21 January 2016
One Jubilee Street Brighton East Sussex BN1 1GE England
From: 21 December 2011To: 24 February 2012
Ground Floor Building 100 Lake Side North Harbour Portsmouth Hampshire PO6 3EZ United Kingdom
From: 20 December 2011To: 21 December 2011
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 4 March 2010To: 20 December 2011
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN Uk
From: 13 March 2008To: 4 March 2010
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
May 17
Director Left
Oct 18
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 29 Mar 2016

GARGETT, Mark Ian

Active
Lees House, BrightonBN1 3FE
Born April 1967
Director
Appointed 01 Aug 2025

HALSALL, Peter Leonard

Active
37 Madrid Road, LondonSW13 9PF
Born September 1963
Director
Appointed 06 Jul 2009

WHITELEY, Christopher Mark, Dr

Active
Lees House, BrightonBN1 3FE
Born October 1969
Director
Appointed 29 Mar 2016

COWLEY, Julia

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Secretary
Appointed 13 Mar 2008
Resigned 31 Oct 2008

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 06 Jul 2009
Resigned 12 Dec 2011

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 31 Oct 2008
Resigned 06 Jul 2009

STILES HAROLD WILLIAMS LIMITED

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 19 Dec 2011
Resigned 29 Mar 2016

APLIN, Deborah Ann

Resigned
Bickenhall House, TauntonTA3 5RU
Born August 1963
Director
Appointed 05 Jan 2009
Resigned 10 Jul 2009

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 13 Mar 2008
Resigned 24 Jul 2008

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 05 Jan 2009
Resigned 09 Sept 2009

DAVIES, Nicholas Stanley

Resigned
The Jetty House The Acorns, WadhurstTN5 7EY
Born July 1953
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

DAWTREY, Neil Ian

Resigned
30 Brockwell Park Gardens, LondonSE24 9BJ
Born April 1968
Director
Appointed 06 Jul 2009
Resigned 07 Feb 2012

DENYER, Mark Paul, Mr.

Resigned
Aylesbury End, BeaconsfieldHP9 1LU
Born March 1971
Director
Appointed 09 Sept 2009
Resigned 13 Jul 2011

FULLWOOD, Richard John

Resigned
Lees House, BrightonBN1 3FE
Born October 1956
Director
Appointed 24 Jun 2025
Resigned 30 Dec 2025

JAMES, Nicholas Edward

Resigned
Beddington Gardens, WallingtonSM6 0HP
Born May 1976
Director
Appointed 06 Jul 2009
Resigned 31 Oct 2012

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

MALLETT, Gary

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born October 1973
Director
Appointed 31 Oct 2012
Resigned 17 Jul 2015

PARTINGTON, Peter Robin

Resigned
One Jubilee Street, BrightonBN1 1GE
Born July 1948
Director
Appointed 20 Oct 2015
Resigned 05 Jul 2016

ROGERS, Jill Mary

Resigned
One Jubilee Street, BrightonBN1 1GE
Born November 1967
Director
Appointed 17 Jan 2017
Resigned 11 May 2017

SEBRY, Peter Martin

Resigned
Moses Farm, UckfieldTN22 3XN
Born February 1956
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

STUTTARD, Emily-Jane

Resigned
One Jubilee Street, BrightonBN1 1GE
Born March 1970
Director
Appointed 27 Oct 2015
Resigned 15 Oct 2018

TILLBROOK, David William

Resigned
25 The Mall, HornchurchRM11 1FS
Born June 1957
Director
Appointed 13 Mar 2008
Resigned 05 Jan 2009

TINKER, Nigel Christopher

Resigned
344 Wokingham Road, ReadingRG6 7DE
Born October 1960
Director
Appointed 05 Jan 2009
Resigned 07 Sept 2009

WALKER, Stephen

Resigned
Lees House, BrightonBN1 3FE
Born April 1981
Director
Appointed 12 Feb 2016
Resigned 12 Sept 2025

WARNER, Christopher Duncan John

Resigned
29 Mayflower Drive, YateleyGU46 7RR
Born June 1973
Director
Appointed 10 Jul 2009
Resigned 07 Sept 2009

Persons with significant control

1

Moat Homes Limited

Active
Crossways Business Park, DartfordDA2 6QE

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 September 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
17 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 March 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Move Registers To Sail Company
13 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
353353
Incorporation Company
13 March 2008
NEWINCIncorporation