Background WavePink WaveYellow Wave

30 SOUTH TERRACE LIMITED (08811163)

30 SOUTH TERRACE LIMITED (08811163) is an active UK company. incorporated on 11 December 2013. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 SOUTH TERRACE LIMITED has been registered for 12 years. Current directors include BEALE, Nicholas George Christopher, JAMES, Richard David, ROBERTS, Helen Catherine.

Company Number
08811163
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEALE, Nicholas George Christopher, JAMES, Richard David, ROBERTS, Helen Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 SOUTH TERRACE LIMITED

30 SOUTH TERRACE LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 SOUTH TERRACE LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08811163

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 15
Director Left
Feb 16
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEALE, Nicholas George Christopher

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born January 1953
Director
Appointed 28 Jul 2025

JAMES, Richard David

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born July 1958
Director
Appointed 17 Nov 2020

ROBERTS, Helen Catherine

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born July 1959
Director
Appointed 11 Dec 2013

DOBSON, Jeremy

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Secretary
Appointed 11 Dec 2013
Resigned 28 Nov 2014

BAILEY, Stuart

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born January 1961
Director
Appointed 11 Dec 2013
Resigned 17 Nov 2020

BERGER, Geoffrey John

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born February 1947
Director
Appointed 11 Dec 2013
Resigned 19 Nov 2015

GALLON, Jacqueline Frances

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born March 1960
Director
Appointed 11 Dec 2013
Resigned 28 Nov 2014
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Incorporation Company
11 December 2013
NEWINCIncorporation