Background WavePink WaveYellow Wave

26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008)

26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008) is an active UK company. incorporated on 15 December 2015. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED has been registered for 10 years. Current directors include BARNETT, Richard William, BIENZ, Cindy Ngai-Ying, DARBY, Randel Hugh.

Company Number
09917008
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Richard William, BIENZ, Cindy Ngai-Ying, DARBY, Randel Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED

26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09917008

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 16 April 2018To: 6 March 2025
Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA United Kingdom
From: 15 December 2015To: 16 April 2018
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Feb 18
New Owner
Feb 18
Director Joined
May 18
Director Left
Jun 18
Funding Round
Jul 18
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
1
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARNETT, Richard William

Active
Duke Of Wellington Ave, LondonNE24 9GF
Born May 1984
Director
Appointed 03 Jul 2024

BIENZ, Cindy Ngai-Ying

Active
Duke Of Wellington Ave, LondonNE24 9GF
Born December 1978
Director
Appointed 03 Jul 2024

DARBY, Randel Hugh

Active
Duke Of Wellington Ave, LondonNE24 9GF
Born May 1987
Director
Appointed 03 Jul 2024

BAILEY, Danny Lewis

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born February 1981
Director
Appointed 24 May 2018
Resigned 20 Jun 2018

BAILEY, Danny Lewis

Resigned
26 Orsman Road, LondonN1 5QJ
Born February 1981
Director
Appointed 15 Dec 2015
Resigned 16 Nov 2017

DEAKIN, Suzanne Michelle

Resigned
26 Orsman Road, LondonN1 5QJ
Born August 1973
Director
Appointed 16 Oct 2017
Resigned 24 Feb 2023

HALE, Richard David

Resigned
Moorhill, BurleyBH24 4AH
Born May 1967
Director
Appointed 05 Sept 2021
Resigned 03 Jul 2024

PANG, Cindy Ngai-Ying

Resigned
26 Orsman Road, LondonN1 5QJ
Born December 1978
Director
Appointed 15 Dec 2015
Resigned 22 Nov 2017

ROSS, Alastair

Resigned
340 Deansgate, ManchesterM3 4LY
Born March 1962
Director
Appointed 08 Aug 2021
Resigned 03 Jul 2024

TALBOT, Charles Christopher Stephen

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born November 1979
Director
Appointed 22 Nov 2017
Resigned 11 Oct 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Randel Hugh Darby

Active
Duke Of Wellington Ave, LondonNE24 9GF
Born May 1987

Nature of Control

Right to appoint and remove directors
Notified 03 Jul 2024

Ms Cindy Ngai-Ying Bienz

Active
Duke Of Wellington Ave, LondonNE24 9GF
Born December 1978

Nature of Control

Right to appoint and remove directors
Notified 03 Jul 2024

Mr Richard David Hale

Ceased
Moorhill, BurleyBH24 4AH
Born May 1967

Nature of Control

Significant influence or control
Notified 05 Sept 2021
Ceased 03 Jul 2024

Mr Alastair Ross

Ceased
340 Deansgate, ManchesterM3 4LY
Born March 1962

Nature of Control

Significant influence or control
Notified 08 Aug 2021
Ceased 03 Jul 2024

Ms Suzanne Michelle Deakin

Ceased
26 Orsman Road, LondonN1 5QJ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2018
Ceased 15 Feb 2023

Mr Charles Christopher Stephen Talbot

Ceased
26 Orsman Road, LondonN1 5QJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2018
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation