Background WavePink WaveYellow Wave

BRIGHTON 2020 LIMITED (12805556)

BRIGHTON 2020 LIMITED (12805556) is an active UK company. incorporated on 11 August 2020. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIGHTON 2020 LIMITED has been registered for 5 years. Current directors include COSTA-RISING, Mark, SAMPSON, Stephen Samuel, START, Russell James.

Company Number
12805556
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COSTA-RISING, Mark, SAMPSON, Stephen Samuel, START, Russell James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON 2020 LIMITED

BRIGHTON 2020 LIMITED is an active company incorporated on 11 August 2020 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIGHTON 2020 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12805556

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 20
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 Jul 2021

SAMPSON, Stephen Samuel

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1957
Director
Appointed 11 Aug 2020

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 11 Aug 2020

EVANS, Paul John

Resigned
Cranborne Road, Potters BarEN6 3JN
Born May 1947
Director
Appointed 11 Aug 2020
Resigned 01 Apr 2021

MCGREAL, Lawrence Edward

Resigned
Cranborne Road, Potters BarEN6 3JN
Born February 1960
Director
Appointed 11 Aug 2020
Resigned 31 Dec 2020

Persons with significant control

1

Cranborne Road, Potters Bar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2020
NEWINCIncorporation