Background WavePink WaveYellow Wave

21/22 BURLINGTON STREET MANAGEMENT LIMITED (07430113)

21/22 BURLINGTON STREET MANAGEMENT LIMITED (07430113) is an active UK company. incorporated on 4 November 2010. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 21/22 BURLINGTON STREET MANAGEMENT LIMITED has been registered for 15 years. Current directors include HUTCHINSON, Geoffrey, ISAACS, Marc Graham, ROWINSKA, Katarzyna.

Company Number
07430113
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
C/O Harper Stone Properties Second Floor Offices, Hove, BN3 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUTCHINSON, Geoffrey, ISAACS, Marc Graham, ROWINSKA, Katarzyna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21/22 BURLINGTON STREET MANAGEMENT LIMITED

21/22 BURLINGTON STREET MANAGEMENT LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21/22 BURLINGTON STREET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07430113

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove, BN3 1DB,

Previous Addresses

1 Hova Villas Hove BN3 3DH England
From: 3 December 2018To: 22 February 2022
7 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 23 June 2014To: 3 December 2018
168 Church Road Hove East Sussex BN3 2DL
From: 18 July 2012To: 23 June 2014
21/22 Burlington Street Brighton East Sussex BN2 1AU United Kingdom
From: 19 January 2012To: 18 July 2012
168 Church Road Hove BN3 2DL United Kingdom
From: 4 November 2010To: 19 January 2012
Timeline

19 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Feb 14
Director Left
Nov 16
Director Left
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUTCHINSON, Geoffrey

Active
Second Floor Offices, HoveBN3 1DB
Born March 1958
Director
Appointed 11 Nov 2021

ISAACS, Marc Graham

Active
Second Floor Offices, HoveBN3 1DB
Born September 1961
Director
Appointed 08 Nov 2012

ROWINSKA, Katarzyna

Active
Second Floor Offices, HoveBN3 1DB
Born March 1975
Director
Appointed 08 Dec 2011

HARDING, Lucie

Resigned
Lloyd Road, HoveBN3 6NL
Secretary
Appointed 04 Nov 2010
Resigned 08 Dec 2011

CARLTON PROPERTY MANAGEMENT LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 11 Jun 2014
Resigned 18 May 2018

BOYD, Ian James

Resigned
Sussex Square, BrightonBN2 5AB
Born February 1953
Director
Appointed 08 Dec 2011
Resigned 11 Nov 2021

BRIDGELAND, Peter Dennis

Resigned
3691, R.R.3 Harrowsmith
Born July 1960
Director
Appointed 08 Dec 2011
Resigned 11 Feb 2014

HARDING, Timothy John

Resigned
Lloyd Road, HoveBN3 6NL
Born September 1970
Director
Appointed 04 Nov 2010
Resigned 08 Dec 2011

HEATH, Jodie Catherine

Resigned
Flat 22a, BrightonBN2 1AU
Born October 1982
Director
Appointed 08 Dec 2011
Resigned 11 Apr 2016

JONES, Alexandra Victoria Gordon

Resigned
21-22 Burlington Street, BrightonBN2 1AU
Born July 1982
Director
Appointed 19 Jul 2012
Resigned 28 Sept 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Geoffrey Hutchinson

Active
Second Floor Offices, HoveBN3 1DB
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mr Marc Graham Isaacs

Active
Second Floor Offices, HoveBN3 1DB
Born September 1961

Nature of Control

Significant influence or control
Notified 29 Sept 2017

Ms Katarzyna Rowinska

Active
Second Floor Offices, HoveBN3 1DB
Born March 1975

Nature of Control

Significant influence or control
Notified 29 Sept 2017

Mr Ian James Boyd

Ceased
32 Sussex Square, BrightonBN2 5AB
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
21 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Incorporation Company
4 November 2010
NEWINCIncorporation