Background WavePink WaveYellow Wave

76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED (09677470)

76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED (09677470) is an active UK company. incorporated on 8 July 2015. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. 76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BROOKS, George, GARNER-HAMILTON, Che, HERLIHY, Sean Joseph Patrick and 2 others.

Company Number
09677470
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
9 Bluebird Walk, Burgess Hill, RH15 9EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, George, GARNER-HAMILTON, Che, HERLIHY, Sean Joseph Patrick, LANE, Adam Samuel, THWAITES, Janet Irene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED

76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76 VICTORIA ROAD BURGESS HILL MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09677470

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

9 Bluebird Walk Burgess Hill, RH15 9EL,

Previous Addresses

10 Bluebird Walk Burgess Hill RH15 9EL England
From: 21 September 2016To: 27 August 2018
23 East Street Lewes BN7 2LJ England
From: 21 July 2016To: 21 September 2016
23 East Street Lewes BN7 2LJ England
From: 21 July 2016To: 21 July 2016
The Studio 2 Park Road Lewes East Sussex BN7 1BN United Kingdom
From: 8 July 2015To: 21 July 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Jul 17
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Nov 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BROOKS, George

Active
Bluebird Walk, Burgess HillRH15 9EL
Born January 1987
Director
Appointed 09 Dec 2018

GARNER-HAMILTON, Che

Active
Bluebird Walk, Burgess HillRH15 9EL
Born August 1978
Director
Appointed 08 Sept 2016

HERLIHY, Sean Joseph Patrick

Active
Bluebird Walk, Burgess HillRH15 9EL
Born May 1967
Director
Appointed 08 Sept 2016

LANE, Adam Samuel

Active
Bluebird Walk, Burgess HillRH15 9EL
Born June 1979
Director
Appointed 08 Sept 2016

THWAITES, Janet Irene

Active
Bluebird Walk, Burgess HillRH15 9EL
Born January 1953
Director
Appointed 08 Sept 2016

CROSS, Charlotte

Resigned
Bluebird Walk, Burgess HillRH15 9EL
Born April 1989
Director
Appointed 18 Feb 2019
Resigned 23 Oct 2025

CROSS, Robin Derek

Resigned
Park Road, LewesBN7 1BN
Born February 1965
Director
Appointed 08 Jul 2015
Resigned 08 Sept 2016

GOLLOW, Naomi Tanya

Resigned
Bluebird Walk, Burgess HillRH15 9EL
Born February 1972
Director
Appointed 08 Sept 2016
Resigned 26 Oct 2023

INMAN, Neil

Resigned
Bluebird Walk, Burgess HillRH15 9EL
Born February 1987
Director
Appointed 08 Sept 2016
Resigned 23 Oct 2025

MILLS, Dave Gary Colin

Resigned
Bluebird Walk, Burgess HillRH15 9EL
Born September 1960
Director
Appointed 08 Sept 2016
Resigned 21 Aug 2018

MISTRY, Bhavik Jayanti

Resigned
Bluebird Walk, Burgess HillRH15 9EL
Born February 1989
Director
Appointed 23 Sept 2016
Resigned 23 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robin Derek Cross

Ceased
Bluebird Walk, Burgess HillRH15 9EL
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Incorporation Company
8 July 2015
NEWINCIncorporation