Background WavePink WaveYellow Wave

58 & 60 WILBURY AV RD LTD (14180089)

58 & 60 WILBURY AV RD LTD (14180089) is an active UK company. incorporated on 17 June 2022. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 58 & 60 WILBURY AV RD LTD has been registered for 3 years. Current directors include GRAINGER, Michael James, MACLEOD, Ewen John, MURPHY, Samuel Alexander and 1 others.

Company Number
14180089
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
C/O Brennan Herriott & Co 1, Hove, BN3 3YP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAINGER, Michael James, MACLEOD, Ewen John, MURPHY, Samuel Alexander, OAKLEY, Jack William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 & 60 WILBURY AV RD LTD

58 & 60 WILBURY AV RD LTD is an active company incorporated on 17 June 2022 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 58 & 60 WILBURY AV RD LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14180089

LTD Company

Age

3 Years

Incorporated 17 June 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Brennan Herriott & Co 1 Blatchington Road Hove, BN3 3YP,

Previous Addresses

1 Blatchington Road Hove BN3 3YP England
From: 17 June 2022To: 7 February 2023
Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRAINGER, Michael James

Active
1, HoveBN3 3YP
Born May 1984
Director
Appointed 28 Jun 2023

MACLEOD, Ewen John

Active
1, HoveBN3 3YP
Born November 1978
Director
Appointed 28 Jun 2023

MURPHY, Samuel Alexander

Active
1, HoveBN3 3YP
Born May 1984
Director
Appointed 28 Jun 2023

OAKLEY, Jack William

Active
1, HoveBN3 3YP
Born June 1996
Director
Appointed 28 Jun 2023

RAGGIO, Elliott Robin

Resigned
1, HoveBN3 3YP
Born January 1985
Director
Appointed 17 Jun 2022
Resigned 28 Jun 2023

Persons with significant control

6

4 Active
2 Ceased

Mr Samuel Alexander Murphy

Active
1, HoveBN3 3YP
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023

Mr Michael James Grainger

Active
1, HoveBN3 3YP
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023

Mr Jack William Oakley

Active
1, HoveBN3 3YP
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023

Mr Ewen John Macleod

Active
1, HoveBN3 3YP
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2023

Mr Elliott Robin Raggio

Ceased
1, HoveBN3 3YP
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 28 Jun 2023
Blatchington Road, HoveBN3 3YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 July 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Incorporation Company
17 June 2022
NEWINCIncorporation