Company NameHMG (Brighton) Limited
Company StatusActive
Company Number03740528
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gareth Wynn Caddick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleProperty Landlord
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address22 Margaret Street
Brighton
East Sussex
BN2 1TS
Director NameMs Maria Lydaki
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address5c Chesham Road
Brighton
BN2 1NB
Director NameMs Genevieve Nanette Suzanne Edis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 104 Marine Parade
Brighton
BN2 1AT
Director NameKirsty Macphee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleA/Cis Manageress
Correspondence Address5a Chesham Road
Brighton
BN2 1NB
Director NameAnthony William Goode
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleRetail Manager
Correspondence Address5a Chesham Road
Brighton
BN2 1NB
Director NameVanessa Hutchinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleTeacher
Correspondence Address5 Chesham Road
Brighton
BN2 1NB
Secretary NameAnthony William Goode
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleRetail Manager
Correspondence Address5a Chesham Road
Brighton
BN2 1NB
Director NameJevon Antoni Jay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 December 2005)
RoleTheatre Performer
Correspondence AddressGff 5 Chesham Road
Brighton
East Sussex
BN2 1NB
Director NameMr Simon Charles Hamilton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2011)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address39 Leahurst Rd
Hither Green
London
SE13 5HX
Director NameMrs Jennifer Michelle Hamilton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Leahurst Rd
Hither Green
London
SE13 5HX
Secretary NameMrs Jennifer Michelle Hamilton
NationalityBritish
StatusResigned
Appointed05 January 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Leahurst Rd
Hither Green
London
SE13 5HX
Director NameIan Shek
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 February 2015)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressGff
5 Chesham Road
Brighton
East Sussex
BN2 1NB
Secretary NameMr Ian Wai Yip Shek
StatusResigned
Appointed12 June 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address22 Margaret Street
Brighton
BN2 1TS
Director NameMr Jonathan Mark Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chesham Road
Brighton
BN2 1NB
Director NameMs Terese Kerstin Eriksson
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2018(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2020)
RoleNanny
Country of ResidenceEngland
Correspondence Address22 Margaret Street
Brighton
BN2 1TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 40 68 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

40 at £1John Guest
40.00%
Ordinary
30 at £1Gareth Caddick
30.00%
Ordinary
30 at £1Jonathan Morris
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

28 March 2024Registered office address changed from 168 Church Road Hove BN3 2DL England to Flat 40 68 Vincent Square London SW1P 2NU on 28 March 2024 (1 page)
28 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 March 2023Registered office address changed from 8 Wivelsfield Road Saltdean Brighton BN2 8FQ England to 168 Church Road Hove BN3 2DL on 27 March 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 February 2023Notification of Gareth Wynn Caddick as a person with significant control on 26 February 2023 (2 pages)
18 February 2023Cessation of Gareth Wynn Caddick as a person with significant control on 18 February 2023 (1 page)
26 January 2023Appointment of Mr Martin Edward Norrus as a director on 26 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Martin Edward Norrus on 26 January 2023 (2 pages)
24 January 2023Termination of appointment of Genevieve Nanette Suzanne Edis as a director on 12 January 2023 (1 page)
27 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 September 2022Registered office address changed from 22 Margaret Street Brighton BN2 1TS to 8 Wivelsfield Road Saltdean Brighton BN2 8FQ on 24 September 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 March 2020Appointment of Ms Genevieve Nanette Suzanne Edis as a director on 15 March 2020 (2 pages)
28 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
28 March 2020Termination of appointment of Terese Kerstin Eriksson as a director on 20 February 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Appointment of Ms Maria Lydaki as a director on 21 March 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Termination of appointment of Jonathan Mark Morris as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Ms Terese Kerstin Eriksson as a director on 4 April 2018 (2 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page)
27 April 2015Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page)
27 April 2015Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page)
27 April 2015Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page)
27 April 2015Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page)
27 April 2015Appointment of Mr Jonathan Morris as a director on 10 February 2015 (2 pages)
27 April 2015Appointment of Mr Jonathan Morris as a director on 10 February 2015 (2 pages)
27 April 2015Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Gareth Wynn Caddick on 28 April 2014 (2 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Gareth Wynn Caddick on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from C/O Flat 2 5 Chesham Road Brighton East Sussex BN2 1NB United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Flat 2 5 Chesham Road Brighton East Sussex BN2 1NB United Kingdom on 28 April 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 October 2011Appointment of Mr Ian Wai Yip Shek as a secretary (1 page)
8 October 2011Appointment of Mr Ian Wai Yip Shek as a secretary (1 page)
12 June 2011Termination of appointment of Jennifer Hamilton as a director (1 page)
12 June 2011Termination of appointment of Jennifer Hamilton as a secretary (1 page)
12 June 2011Termination of appointment of Jennifer Hamilton as a secretary (1 page)
12 June 2011Registered office address changed from 39 Leahurst Rd Hither Green London SE13 5HX on 12 June 2011 (1 page)
12 June 2011Termination of appointment of Simon Hamilton as a director (1 page)
12 June 2011Registered office address changed from 39 Leahurst Rd Hither Green London SE13 5HX on 12 June 2011 (1 page)
12 June 2011Termination of appointment of Simon Hamilton as a director (1 page)
12 June 2011Termination of appointment of Jennifer Hamilton as a director (1 page)
17 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
17 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
5 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Michelle Wood on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Michelle Wood on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Gareth Wynn Caddick on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Mrs Jennifer Michelle Hamilton on 24 March 2010 (1 page)
22 April 2010Director's details changed for Ian Shek on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages)
22 April 2010Director's details changed for Ian Shek on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Mrs Jennifer Michelle Hamilton on 24 March 2010 (1 page)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
22 April 2010Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Gareth Wynn Caddick on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 April 2008Return made up to 24/03/08; full list of members (5 pages)
22 April 2008Return made up to 24/03/08; full list of members (5 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 24/03/07; full list of members (4 pages)
15 May 2007Return made up to 24/03/07; full list of members (4 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
14 April 2006Director resigned (1 page)
14 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 April 2006Director resigned (1 page)
14 April 2006Director's particulars changed (1 page)
14 April 2006Return made up to 24/03/06; full list of members (4 pages)
14 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 April 2006Return made up to 24/03/06; full list of members (4 pages)
14 April 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 July 2005Registered office changed on 04/07/05 from: 36 beverley court wellesley road london W4 4LQ (1 page)
4 July 2005Registered office changed on 04/07/05 from: 36 beverley court wellesley road london W4 4LQ (1 page)
20 April 2005Return made up to 24/03/05; full list of members (4 pages)
20 April 2005Return made up to 24/03/05; full list of members (4 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 5A chesham road brighton BN2 1NB (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 5A chesham road brighton BN2 1NB (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
29 March 2004Return made up to 24/03/04; full list of members (9 pages)
29 March 2004Return made up to 24/03/04; full list of members (9 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
14 February 2004Return made up to 24/03/03; full list of members (9 pages)
14 February 2004Return made up to 24/03/03; full list of members (9 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 24/03/02; full list of members (8 pages)
24 April 2002Return made up to 24/03/02; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 24/03/01; full list of members (8 pages)
26 March 2001Return made up to 24/03/01; full list of members (8 pages)
5 March 2001Full accounts made up to 31 March 2000 (4 pages)
5 March 2001Full accounts made up to 31 March 2000 (4 pages)
18 April 2000Return made up to 24/03/00; full list of members (8 pages)
18 April 2000Return made up to 24/03/00; full list of members (8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
23 April 1999Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1999Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Incorporation (13 pages)
24 March 1999Incorporation (13 pages)