Background WavePink WaveYellow Wave

GB BRIGHTON LIMITED (11739091)

GB BRIGHTON LIMITED (11739091) is an active UK company. incorporated on 21 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GB BRIGHTON LIMITED has been registered for 7 years. Current directors include BENATTAR, Amy, LIPMAN, Adam, LIPMAN, Maya.

Company Number
11739091
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENATTAR, Amy, LIPMAN, Adam, LIPMAN, Maya
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB BRIGHTON LIMITED

GB BRIGHTON LIMITED is an active company incorporated on 21 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GB BRIGHTON LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11739091

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 3 November 2022To: 3 April 2023
Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3LY United Kingdom
From: 21 December 2018To: 3 November 2022
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENATTAR, Amy

Active
New Cavendish Street, LondonW1W 6XH
Born January 1999
Director
Appointed 19 Dec 2025

LIPMAN, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born October 1989
Director
Appointed 21 Dec 2018

LIPMAN, Maya

Active
New Cavendish Street, LondonW1W 6XH
Born February 1996
Director
Appointed 21 Dec 2018

BENATTAR, Amy

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1999
Director
Appointed 21 Dec 2018
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Amy Benattar

Active
New Cavendish Street, LondonW1W 6XH
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2025

Mrs Amy Benattar

Ceased
New Cavendish Street, LondonW1W 6XH
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
6 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Incorporation Company
21 December 2018
NEWINCIncorporation