Background WavePink WaveYellow Wave

19 BEDFORD SQUARE BRIGHTON LIMITED (07455725)

19 BEDFORD SQUARE BRIGHTON LIMITED (07455725) is an active UK company. incorporated on 30 November 2010. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 BEDFORD SQUARE BRIGHTON LIMITED has been registered for 15 years. Current directors include MACHAN, George Robinson, MARLEY, Guy John.

Company Number
07455725
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Byzantine Overseas Limited 1-2 Adelaide Mansions, Hove, BN3 2FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACHAN, George Robinson, MARLEY, Guy John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 BEDFORD SQUARE BRIGHTON LIMITED

19 BEDFORD SQUARE BRIGHTON LIMITED is an active company incorporated on 30 November 2010 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 BEDFORD SQUARE BRIGHTON LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07455725

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Byzantine Overseas Limited 1-2 Adelaide Mansions Kingsway Hove, BN3 2FD,

Previous Addresses

19 Bedford Square Brighton East Sussex BN1 2PN England
From: 30 November 2010To: 9 February 2012
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Owner Exit
Dec 18
Director Left
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACHAN, George Robinson

Active
Phillips Street, JerseyJE4 9NU
Born August 1952
Director
Appointed 27 Jan 2012

MARLEY, Guy John

Active
Montpelier Road, BrightonBN1 2LQ
Born December 1957
Director
Appointed 15 Oct 2011

CLEANTHI, Nicolas

Resigned
7 Brunswick Terrace, HoveBN3 1HL
Born September 1961
Director
Appointed 30 Nov 2010
Resigned 26 May 2015

MAXWELL, Kirk Scott

Resigned
Hillside Crescent, EnfieldEN2 0HP
Born August 1970
Director
Appointed 01 Nov 2011
Resigned 14 Sept 2014

WRIGHT, Lisa

Resigned
Catford, LondonSE6 2EU
Born January 1982
Director
Appointed 08 Sept 2015
Resigned 24 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Wright

Ceased
Catford, LondonSE6 2EU
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr George Robinson Machan

Active
37 Board Street, JerseyJE2 3RR
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Guy John Marley

Active
BrightonBN1 2LQ
Born December 1957

Nature of Control

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

Filing History

45

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Legacy
27 January 2026
ANNOTATIONANNOTATION
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Incorporation Company
30 November 2010
NEWINCIncorporation