Company Name26 Buckingham Place (Brighton) Limited
Company StatusActive
Company Number05445768
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months 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 Timothy Johnathan Tennant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleProgramme
Country of ResidenceEngland
Correspondence Address60 Highdown Road
Hove
East Sussex
BN3 6ED
Director NameMr Nicholas Simon Wiltshire
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleAsministrator
Country of ResidenceEngland
Correspondence AddressFlat 3
26 Buckingham Place
Brighton
East Sussex
BN1 3PJ
Director NameM/S Xenia Antoni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleProduction Controller
Country of ResidenceEngland
Correspondence Address26 Buckingham Place
Brighton
BN1 3PJ
Secretary NameMr Nicholas Simon Wiltshire
StatusCurrent
Appointed17 June 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address53 Beaconsfield Road
Tring
HP23 4DW
Director NameHannah Mary McKellar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleNursery Owner
Correspondence AddressFlat 5
26 Buckingham Place
Brighton
East Sussex
BN1 3PJ
Secretary NameM/S Xenia Antoni
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleProperties Controller
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Buckinghamshire
Brighton
East Sussex
BN1 3PJ
Secretary NameMr Nicholas Simon Wiltshire
NationalityBritish
StatusResigned
Appointed23 August 2005(3 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 20 April 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence Address53 Beaconsfield Road
Tring
Herts
HP23 4DW
Director NameMr Christopher Jenkins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(4 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 20 April 2022)
RoleIt Administrator
Country of ResidenceEngland
Correspondence AddressFlat 5
26 Buckingham Place
Brighton
East Sussex
BN1 3PJ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address1160 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Jenkins
25.00%
Ordinary
1 at £1Nicholas Simon Wiltshire
25.00%
Ordinary
1 at £1Timothy John Tennant
25.00%
Ordinary
1 at £1Xenia Antoni
25.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£2,084
Current Liabilities£24,153

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 September 2023Appointment of Ms Jessica Ford as a director on 29 August 2023 (2 pages)
7 September 2023Appointment of Mrs Samantha Fazzina Malone as a director on 30 August 2023 (2 pages)
27 July 2023Termination of appointment of Xenia Antoni as a director on 10 February 2023 (1 page)
27 July 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
17 June 2022Termination of appointment of Christopher Jenkins as a director on 20 April 2022 (1 page)
17 June 2022Termination of appointment of Nicholas Simon Wiltshire as a secretary on 20 April 2022 (1 page)
17 June 2022Appointment of Mr Nicholas Simon Wiltshire as a secretary on 17 June 2022 (2 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 September 2016Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages)
5 September 2016Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages)
20 July 2016Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages)
20 July 2016Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(7 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(7 pages)
6 June 2016Director's details changed for M/S Xenia Antoni on 1 April 2016 (2 pages)
6 June 2016Director's details changed for M/S Xenia Antoni on 1 April 2016 (2 pages)
3 June 2016Secretary's details changed for Mr Nicholas Simon Wiltshire on 1 April 2016 (1 page)
3 June 2016Secretary's details changed for Mr Nicholas Simon Wiltshire on 1 April 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(7 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(7 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(7 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(7 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Director's details changed for Xenia Antoni on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Xenia Antoni on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Xenia Antoni on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 06/05/09; full list of members (5 pages)
17 July 2009Return made up to 06/05/09; full list of members (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 26 buckingham place brighton east sussex BN1 3UJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 26 buckingham place brighton east sussex BN1 3UJ (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 06/05/07; full list of members (5 pages)
22 July 2008Return made up to 06/05/08; full list of members (5 pages)
22 July 2008Return made up to 06/05/07; full list of members (5 pages)
22 July 2008Return made up to 06/05/08; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 November 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 November 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Ad 06/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 June 2005Ad 06/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)