Background WavePink WaveYellow Wave

15 COMPTON AVENUE BRIGHTON LIMITED (07049461)

15 COMPTON AVENUE BRIGHTON LIMITED (07049461) is an active UK company. incorporated on 20 October 2009. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 COMPTON AVENUE BRIGHTON LIMITED has been registered for 16 years. Current directors include BOWLES, Philippe Frederick Dezottis, Mr., MARSHALL, Stewart Balfour, MYALL, Nick and 1 others.

Company Number
07049461
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
1 Blatchington Road, Hove, BN3 3YP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWLES, Philippe Frederick Dezottis, Mr., MARSHALL, Stewart Balfour, MYALL, Nick, RAGGIO, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 COMPTON AVENUE BRIGHTON LIMITED

15 COMPTON AVENUE BRIGHTON LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 COMPTON AVENUE BRIGHTON LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07049461

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 Blatchington Road Hove, BN3 3YP,

Previous Addresses

Brendon Herriot & Co 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom
From: 20 October 2009To: 4 February 2010
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jan 13
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOWLES, Phillippe Frederick Dezottis

Active
Blatchington Road, HoveBN3 3YP
Secretary
Appointed 24 Jun 2010

BOWLES, Philippe Frederick Dezottis, Mr.

Active
Clyde Road, BrightonBN1 4NP
Born December 1975
Director
Appointed 20 Oct 2009

MARSHALL, Stewart Balfour

Active
Artillery Mansions, LondonSW1H 0HX
Born January 1953
Director
Appointed 20 Oct 2009

MYALL, Nick

Active
15 Compton Avenue, BrightonBN1 3PP
Born March 1968
Director
Appointed 20 Oct 2009

RAGGIO, Robin

Active
Woodland Drive, HoveBN3 6DE
Born September 1960
Director
Appointed 20 Oct 2009

RAGGIO, Robin

Resigned
Woodland Drive, HoveBN3 6DE
Secretary
Appointed 20 Oct 2009
Resigned 24 Jun 2010

WATSON, Amanda Veronica

Resigned
Hatch Road, BrentwoodCM15 9QR
Born September 1960
Director
Appointed 20 Oct 2009
Resigned 26 Nov 2012

WATSON, Kenneth Harry

Resigned
Doddinghurst Road, BrentwoodCM15 0SD
Born July 1934
Director
Appointed 20 Oct 2009
Resigned 26 Nov 2012
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Incorporation Company
20 October 2009
NEWINCIncorporation