Background WavePink WaveYellow Wave

36 NORFOLK SQUARE BRIGHTON LIMITED (09976903)

36 NORFOLK SQUARE BRIGHTON LIMITED (09976903) is an active UK company. incorporated on 29 January 2016. with registered office in Billingshurst. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 36 NORFOLK SQUARE BRIGHTON LIMITED has been registered for 10 years. Current directors include CHRISOSTOMOU, Petros, CROSBY-ADAMS, Clare Louise, NICHOLAS, Beth and 1 others.

Company Number
09976903
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Pephurst Farm, Billingshurst, RH14 0RW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHRISOSTOMOU, Petros, CROSBY-ADAMS, Clare Louise, NICHOLAS, Beth, SCHOFIELD, Wayne Anthony
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 NORFOLK SQUARE BRIGHTON LIMITED

36 NORFOLK SQUARE BRIGHTON LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Billingshurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 36 NORFOLK SQUARE BRIGHTON LIMITED was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09976903

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Pephurst Farm Loxwood Billingshurst, RH14 0RW,

Previous Addresses

Pephurst Farm Pephurst Farm Loxwood Billingshurst West Sussex RH14 0RW England
From: 23 March 2018To: 12 September 2019
Ground Floor Flat 36 Norfolk Square Brighton BN1 2PE United Kingdom
From: 29 January 2016To: 23 March 2018
Timeline

14 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Nov 17
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SCHOFIELD, Wayne Anthony

Active
Loxwood, BillingshurstRH14 0RW
Secretary
Appointed 20 Mar 2018

CHRISOSTOMOU, Petros

Active
Spring Lane, LondonN10 3AQ
Born February 1981
Director
Appointed 27 Mar 2018

CROSBY-ADAMS, Clare Louise

Active
Waldegrave Road, BrightonBN1 6GG
Born December 1969
Director
Appointed 21 May 2016

NICHOLAS, Beth

Active
Loxwood, BillingshurstRH14 0RW
Born March 1985
Director
Appointed 05 Nov 2018

SCHOFIELD, Wayne Anthony

Active
Pephurst Farm, BillingshurstRH14 0RW
Born April 1973
Director
Appointed 14 May 2016

ABBASI, Tallat Niaz

Resigned
Norfolk Square, BrightonBN1 2PE
Secretary
Appointed 01 Nov 2016
Resigned 07 Feb 2018

ABBASI, Tallat Niaz

Resigned
36 Norfolk Square, BrightonBN1 2PE
Born February 1951
Director
Appointed 29 Jan 2016
Resigned 07 Feb 2018

MILLER, Kate

Resigned
Norfolk Square, BrightonBN1 2PE
Born September 1988
Director
Appointed 26 Aug 2016
Resigned 26 Oct 2018

WALKER, Victor George

Resigned
Pilgrims Rest, LevenKY8 5PB
Born November 1951
Director
Appointed 14 May 2016
Resigned 08 Aug 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Tallat Niaz Abbasi

Ceased
36 Norfolk Square, BrightonBN1 2PE
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Nov 2016
Ceased 30 Jan 2018

Mr Tallat Niaz Abbasi

Ceased
Starrs Green Lane, BattleTN33 0TD
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Capital Allotment Shares
14 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Incorporation Company
29 January 2016
NEWINCIncorporation