Background WavePink WaveYellow Wave

HANBURY PROPERTIES (BRIGHTON) LIMITED (09851789)

HANBURY PROPERTIES (BRIGHTON) LIMITED (09851789) is an active UK company. incorporated on 2 November 2015. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. HANBURY PROPERTIES (BRIGHTON) LIMITED has been registered for 10 years. Current directors include HOBDEN, Hannah Fleur, HOBDEN, Mark Charles David.

Company Number
09851789
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
17 Northgate, Chichester, PO19 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBDEN, Hannah Fleur, HOBDEN, Mark Charles David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY PROPERTIES (BRIGHTON) LIMITED

HANBURY PROPERTIES (BRIGHTON) LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. HANBURY PROPERTIES (BRIGHTON) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09851789

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

17 Northgate Chichester West Sussex PO19 1BE England
From: 2 November 2015To: 18 April 2023
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Nov 20
Loan Secured
Dec 21
Loan Secured
Dec 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOBDEN, Hannah Fleur

Active
Northgate, ChichesterPO19 1BJ
Born August 1968
Director
Appointed 25 Nov 2020

HOBDEN, Mark Charles David

Active
ChichesterPO19 1BE
Born January 1969
Director
Appointed 02 Nov 2015

GODFREY, Joseph John Netherton

Resigned
ChichesterPO19 1BE
Secretary
Appointed 06 Jan 2016
Resigned 10 Feb 2020

GODFREY, Joseph John Netherton

Resigned
ChichesterPO19 1BE
Born August 1973
Director
Appointed 02 Nov 2015
Resigned 06 Jan 2016

HOBDEN, David John

Resigned
Michelgrove Lane, WorthingBN13 3XJ
Born August 1941
Director
Appointed 06 Jan 2016
Resigned 23 Mar 2016

SAMPSON, Barry Hugh Dunbar

Resigned
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 02 Nov 2015
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Northgate, ChichesterPO19 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Incorporation Company
2 November 2015
NEWINCIncorporation