Company Name18 Highcroft Villas (Brighton) Limited
Company StatusActive
Company Number05120311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Walter Edwards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18a Highcroft Villas
Brighton
Sussex
BN1 5PS
Director NameMr David Lincoln Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPotwell
Cagefoot Lane
Henfield
West Sussex
BN5 9HD
Director NameMs Katharine Vera Bligh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months
RolePrivate Landlord
Country of ResidenceUnited Kingdom
Correspondence Address62b Priory Road
London
NW6 3RE
Secretary NameMs Katharine Vera Bligh
NationalityBritish
StatusCurrent
Appointed23 February 2007(2 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62b Priory Road
London
NW6 3RE
Director NameMr Stuart John Heath
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address14 Norfolk Road
Brighton
BN1 3AA
Director NameMrs Rachel Fleurette Heath
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Norfolk Road
Brighton
BN1 3AA
Director NameMrs Kerrie Monks
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleJewellery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address34 Reigate Road
Brighton
BN1 5AH
Director NameMr Andrew Patrick Monks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleMedia Planning Partner
Country of ResidenceEngland
Correspondence Address34 34 Reigate Road
Brighton
BN1 5AH
Director NameLaurent Marc Marie Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleNurse
Correspondence AddressTop Flat
18 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameMr Declan Rock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address34 Rugby Place
Brighton
East Sussex
BN2 5JA
Director NameMr David Lincoln Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPotwell
Cagefoot Lane
Henfield
West Sussex
BN5 9HD
Director NameMatthew John Woods
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleShiatsu Practitioner
Correspondence Address18d Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameMs Jean Douglas Laird
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address54 Garden Flat
Highcroft Villas
Brighton
East Sussex
BN1 5PT
Secretary NameMr David Lincoln Willis
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPotwell
Cagefoot Lane
Henfield
West Sussex
BN5 9HD
Director NameJeni Wiltshire
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2005)
RoleSocial Services NHS  Project Ma
Correspondence AddressFlat D
18 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Secretary NameJeni Wiltshire
NationalityBritish
StatusResigned
Appointed14 September 2004(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2005)
RoleSocial Services NHS  Project Ma
Correspondence AddressFlat D
18 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Secretary NameMr John Walter Edwards
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18a Highcroft Villas
Brighton
Sussex
BN1 5PS
Director NameMr Andrew John Mann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 November 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
18 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Telephone01273 552063
Telephone regionBrighton

Location

Registered Address62b Priory Road
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,817
Cash£11,255
Current Liabilities£168

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 December 2021Appointment of Mr Andrew Patrick Monks as a director on 19 July 2021 (2 pages)
1 December 2021Appointment of Mrs Kerrie Monks as a director on 19 July 2021 (2 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 July 2018Appointment of Mrs Rachel Fleurette Heath as a director on 1 December 2016 (2 pages)
3 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Andrew John Mann as a director on 20 November 2016 (1 page)
3 July 2018Appointment of Mr Stuart John Heath as a director on 1 December 2016 (2 pages)
3 July 2018Termination of appointment of Jean Douglas Laird as a director on 1 December 2016 (1 page)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Annual return made up to 5 May 2016 no member list (5 pages)
13 July 2016Annual return made up to 5 May 2016 no member list (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 5 May 2015 no member list (7 pages)
8 June 2015Annual return made up to 5 May 2015 no member list (7 pages)
8 June 2015Annual return made up to 5 May 2015 no member list (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 June 2014Annual return made up to 5 May 2014 no member list (7 pages)
15 June 2014Annual return made up to 5 May 2014 no member list (7 pages)
15 June 2014Annual return made up to 5 May 2014 no member list (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 June 2013Annual return made up to 5 May 2013 no member list (7 pages)
14 June 2013Termination of appointment of Declan Rock as a director (1 page)
14 June 2013Annual return made up to 5 May 2013 no member list (7 pages)
14 June 2013Annual return made up to 5 May 2013 no member list (7 pages)
14 June 2013Termination of appointment of Declan Rock as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 July 2012Annual return made up to 5 May 2012 no member list (8 pages)
1 July 2012Annual return made up to 5 May 2012 no member list (8 pages)
1 July 2012Director's details changed for Ms Katharine Vera Bligh on 30 June 2012 (2 pages)
1 July 2012Registered office address changed from 18 Highcroft Villas Brighton East Sussex BN1 5PS on 1 July 2012 (1 page)
1 July 2012Secretary's details changed for Ms Katharine Vera Bligh on 30 June 2012 (2 pages)
1 July 2012Registered office address changed from 18 Highcroft Villas Brighton East Sussex BN1 5PS on 1 July 2012 (1 page)
1 July 2012Annual return made up to 5 May 2012 no member list (8 pages)
1 July 2012Director's details changed for Ms Katharine Vera Bligh on 30 June 2012 (2 pages)
1 July 2012Registered office address changed from 18 Highcroft Villas Brighton East Sussex BN1 5PS on 1 July 2012 (1 page)
1 July 2012Secretary's details changed for Ms Katharine Vera Bligh on 30 June 2012 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Director's details changed for John Walter Edwards on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Andrew John Mann on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Ms Katharine Vera Bligh on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jean Douglas Laird on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Ms Katharine Vera Bligh on 8 July 2011 (2 pages)
8 July 2011Director's details changed for John Walter Edwards on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Ms Katharine Vera Bligh on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Declan Rock on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jean Douglas Laird on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jean Douglas Laird on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Andrew John Mann on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 5 May 2011 no member list (8 pages)
8 July 2011Director's details changed for Declan Rock on 8 July 2011 (2 pages)
8 July 2011Director's details changed for John Walter Edwards on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Declan Rock on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 5 May 2011 no member list (8 pages)
8 July 2011Secretary's details changed for Katharine Vera Bligh on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Katharine Vera Bligh on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Katharine Vera Bligh on 8 July 2011 (1 page)
8 July 2011Director's details changed for Andrew John Mann on 8 July 2011 (2 pages)
21 September 2010Current accounting period extended from 24 December 2010 to 31 December 2010 (3 pages)
21 September 2010Current accounting period extended from 24 December 2010 to 31 December 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
13 July 2010Director's details changed for Andrew John Mann on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Jean Douglas Laird on 5 May 2010 (2 pages)
13 July 2010Annual return made up to 5 May 2010 no member list (5 pages)
13 July 2010Director's details changed for John Walter Edwards on 5 May 2010 (2 pages)
13 July 2010Annual return made up to 5 May 2010 no member list (5 pages)
13 July 2010Director's details changed for Andrew John Mann on 5 May 2010 (2 pages)
13 July 2010Annual return made up to 5 May 2010 no member list (5 pages)
13 July 2010Director's details changed for John Walter Edwards on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Declan Rock on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Andrew John Mann on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Jean Douglas Laird on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Jean Douglas Laird on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Declan Rock on 5 May 2010 (2 pages)
13 July 2010Director's details changed for John Walter Edwards on 5 May 2010 (2 pages)
13 July 2010Director's details changed for Declan Rock on 5 May 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
17 July 2009Annual return made up to 05/05/09 (4 pages)
17 July 2009Annual return made up to 05/05/09 (4 pages)
16 September 2008Annual return made up to 05/05/08 (4 pages)
16 September 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
16 September 2008Annual return made up to 05/05/08 (4 pages)
16 September 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
4 September 2007Annual return made up to 05/05/07 (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Annual return made up to 05/05/07 (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 24 December 2005 (5 pages)
23 January 2007Total exemption small company accounts made up to 24 December 2005 (5 pages)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 05/05/06 (6 pages)
15 June 2006Annual return made up to 05/05/06 (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
12 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
28 June 2005Annual return made up to 05/05/05 (6 pages)
28 June 2005Annual return made up to 05/05/05 (6 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Secretary resigned;director resigned (1 page)
26 August 2004Accounting reference date shortened from 31/05/05 to 24/12/04 (1 page)
26 August 2004Accounting reference date shortened from 31/05/05 to 24/12/04 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)