Background WavePink WaveYellow Wave

THE ROOMS (WORTHING) LIMITED (11750254)

THE ROOMS (WORTHING) LIMITED (11750254) is an active UK company. incorporated on 4 January 2019. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ROOMS (WORTHING) LIMITED has been registered for 7 years. Current directors include BEAKEN, Amanda Jane, JOHN, Valerie Ann, MOORE, Arron David and 2 others.

Company Number
11750254
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
44 Guildbourne Centre, Worthing, BN11 1LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAKEN, Amanda Jane, JOHN, Valerie Ann, MOORE, Arron David, SELLENS, Matthew Jonathan, TOSTEVIN, Rachel Isobel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOMS (WORTHING) LIMITED

THE ROOMS (WORTHING) LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ROOMS (WORTHING) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11750254

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CONNAUGHT HOUSE PROPERTY LIMITED
From: 4 January 2019To: 31 March 2020
Contact
Address

44 Guildbourne Centre Worthing, BN11 1LZ,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 4 January 2019To: 8 July 2021
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BEAKEN, Amanda Jane

Active
Guildbourne Centre, WorthingBN11 1LZ
Born January 1963
Director
Appointed 05 Sept 2023

JOHN, Valerie Ann

Active
Guildbourne Centre, WorthingBN11 1LZ
Born December 1958
Director
Appointed 21 Sept 2020

MOORE, Arron David

Active
Guildbourne Centre, WorthingBN11 1LZ
Born April 1969
Director
Appointed 05 Sept 2023

SELLENS, Matthew Jonathan

Active
161-163 Preston Road, BrightonBN1 6AF
Born August 1972
Director
Appointed 10 Sept 2025

TOSTEVIN, Rachel Isobel

Active
Guildbourne Centre, WorthingBN11 1LZ
Born November 1984
Director
Appointed 15 Mar 2021

BEAKEN, Alexander James

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born May 1990
Director
Appointed 21 Sept 2020
Resigned 03 Sept 2024

DAVEY, John Edward

Resigned
Crescent Road, WorthingBN11 1QR
Born October 1951
Director
Appointed 04 Jan 2019
Resigned 21 Sept 2020

SANER, Peter

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born March 1965
Director
Appointed 01 Feb 2022
Resigned 10 Sept 2025

WARD, Anna

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born November 1983
Director
Appointed 01 Feb 2022
Resigned 12 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Guildbourne Centre, WorthingBN11 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020

Mr John Edward Davey

Ceased
Crescent Road, WorthingBN11 1QR
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Incorporation Company
4 January 2019
NEWINCIncorporation