Background WavePink WaveYellow Wave

20 DYKE ROAD (BRIGHTON) LIMITED (06865866)

20 DYKE ROAD (BRIGHTON) LIMITED (06865866) is an active UK company. incorporated on 1 April 2009. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 DYKE ROAD (BRIGHTON) LIMITED has been registered for 17 years. Current directors include BAUM, Carl, FRANCE, Linda Jane, WALKER, Lynn Jane, Dr and 1 others.

Company Number
06865866
Status
active
Type
ltd
Incorporated
1 April 2009
Age
17 years
Address
1-2 Adelaide Mansions, Hove, BN3 2FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUM, Carl, FRANCE, Linda Jane, WALKER, Lynn Jane, Dr, WILLIS, David Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 DYKE ROAD (BRIGHTON) LIMITED

20 DYKE ROAD (BRIGHTON) LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 DYKE ROAD (BRIGHTON) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06865866

LTD Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1-2 Adelaide Mansions Kingsway Hove, BN3 2FD,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 30 March 2010To: 17 April 2011
20 Dyke Road Brighton East Sussex BN1 3JA United Kingdom
From: 1 April 2009To: 30 March 2010
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Feb 10
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Oct 19
Director Left
Nov 22
Director Joined
Jan 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FRANCE, Linda Jane

Active
20 Dyke Road, BrightonBN1 3JA
Secretary
Appointed 01 Oct 2009

BAUM, Carl

Active
Dyke Road, BrightonBN1 3JA
Born August 1965
Director
Appointed 20 Jan 2023

FRANCE, Linda Jane

Active
20 Dyke Road, BrightonBN1 3JA
Born April 1972
Director
Appointed 01 Apr 2009

WALKER, Lynn Jane, Dr

Active
Craigmaddie, MilngavieG62 8LB
Born October 1957
Director
Appointed 01 May 2011

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 01 Apr 2009

CARTER, Rosaleen Judy

Resigned
The Mount, GuildfordGU2 4JA
Born November 1934
Director
Appointed 01 Apr 2009
Resigned 03 Sept 2011

CHAPMAN, Daniel John

Resigned
20 Dyke Road, BrightonBN1 3JA
Born September 1987
Director
Appointed 09 Jun 2015
Resigned 01 Nov 2019

EDWARDS, David Alexander

Resigned
Sandeman Way, HorshamRH13 6EL
Born February 1980
Director
Appointed 01 Apr 2009
Resigned 20 Aug 2016

HUTCHINGS, Joanna Jane

Resigned
4 Oriental Place, BrightonBN1 2LJ
Born September 1981
Director
Appointed 01 Apr 2009
Resigned 22 Nov 2012

MCCULLOUGH, Charles James

Resigned
Dyke Road, BrightonBN1 3JA
Born October 1975
Director
Appointed 30 Apr 2013
Resigned 09 Jun 2015

THOROLD, Michael

Resigned
20 Dyke Road, BrightonBN1 3JA
Born May 1951
Director
Appointed 01 Apr 2009
Resigned 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Incorporation Company
1 April 2009
NEWINCIncorporation