SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01609562 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on Apr 11, 2024 | 1 pages | AD01 | ||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Apr 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Paul Anthony Cox as a secretary on Apr 11, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Anthony Cox as a secretary on May 24, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Notification of Nigel Pragnell as a person with significant control on Jun 23, 2020 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from 146 Langley Drive Crawley RH11 7TG England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on Dec 09, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England |
| 248322350001 | ||||||||||
MILLARD, John | Director | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | England | British | Shop Manager | 64453500002 | ||||||||
PRAGNELL, Nigel Stanley | Director | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | England | British | Letting Agent | 172205920001 | ||||||||
WATSON, Jeffrey David | Director | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | England | British | Mortgage Advisor | 78047910002 | ||||||||
COX, Paul Anthony | Secretary | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | 296160610001 | |||||||||||
DRAPER, Jacqueline Sandra | Secretary | 20 Greenfields Close RH12 4LG Horsham West Sussex | British | Admin Clerk | 47160270001 | |||||||||
HOLLOWAY, Lee | Secretary | 5 Silver Birch House RH11 9PS Crawley West Sussex | British | 29397030001 | ||||||||||
MADDISON, Glynis | Secretary | 11 Silver Birch House Southbrook RH11 9PS Crawley West Sussex | British | Admin Officer | 33397590001 | |||||||||
RITCHIE, Amanda | Secretary | 6 Brighton Road RH10 6AA Crawley West Sussex | British | 29397020001 | ||||||||||
TAMBE AYUK, Dennis Besong | Secretary | C/O Martin & Co 53-55 Gatwick Road RH10 9RD Crawley West Sussex | Cameroonian | Financial Consultant | 69139760002 | |||||||||
THOMAS, Guy Richard | Secretary | c/o M L Surveyors South Street RH12 1NR Horsham 14 West Sussex England | British | None | 102060640001 | |||||||||
WEBB, Jonathan | Secretary | 8 Kidworth Close RH6 8JP Horley Surrey | British | Camera Technician | 69139810001 | |||||||||
ARTHUR, Robert George | Director | 15 Silver Birch House Southbrook Broadfield RH11 9PS Crawley West Sussex | British | Assembly Line Operator | 43688120001 | |||||||||
DRAPER, Jacqueline Sandra | Director | 20 Greenfields Close RH12 4LG Horsham West Sussex | British | Administrative Clerk | 47160270001 | |||||||||
EDWARDS, Virginia Joan | Director | 17 Silver Birch House RH11 9PS Crawley West Sussex | British | Director | 29744000001 | |||||||||
HOLLOWAY, Lee | Director | 5 Silver Birch House RH11 9PS Crawley West Sussex | British | Director | 29397030001 | |||||||||
KILBURN, Christopher Leslie | Director | 8 Silver Birch House Southbrook Broadfield RH11 9PS Crawley West Sussex | British | Professional Driver | 47160290001 | |||||||||
KRELLE, Graham | Director | 23 Silver Birch House Southbrook RH11 9PS Crawley West Sussex | British | Postman | 43687220001 | |||||||||
LAY, Denise Ann | Director | Flat 6,Silverbirch House Southbrook RH11 9PS Crawley West Sussex | British | Admin | 33397610001 | |||||||||
MADDISON, Glynis | Director | 11 Silver Birch House Southbrook RH11 9PS Crawley West Sussex | British | Admin Officer | 33397590001 | |||||||||
MATTISON, John | Director | 2 Silver Birch House RH11 9PS Crawley West Sussex | British | Director | 29397040001 | |||||||||
PAINE, Linda Mary | Director | 16 Silver Birch House RH11 9PS Crawley West Sussex | British | Director | 29397050001 | |||||||||
PETERS, Helen | Director | Flat 8,Silverbirch House Southbrook RH11 9PS Crawley West Sussex | British | Air Hostess | 33397620001 | |||||||||
RITCHIE, Amanda | Director | 6 Brighton Road RH10 6AA Crawley West Sussex | British | Director | 29397020001 | |||||||||
TAMBE AYUK, Dennis Besong | Director | C/O Martin & Co 53-55 Gatwick Road RH10 9RD Crawley West Sussex | Cameroonian | Financial Consultant | 69139760002 | |||||||||
THOMAS, Guy Richard | Director | c/o M L Surveyors South Street RH12 1NR Horsham 14 West Sussex England | England | British | None | 102060640001 | ||||||||
THOMAS, Guy Richard | Director | 13 Silver Birch House Southbrook Broadfield RH11 9PS Crawley West Sussex | England | British | Flt Tech Services Asst | 102060640001 | ||||||||
WATT, Bridget | Director | 18 Silverbirch House Southbrook Broadfield RH11 9PS Crawley West Sussex | British | Administrative Officer | 36622660001 | |||||||||
WATT, Kevin John | Director | 18 Silver Birch House Southbrook RH11 9PS Crawley West Sussex | British | Gardener | 33397600001 | |||||||||
WEBB, Jonathan | Director | 8 Kidworth Close RH6 8JP Horley Surrey | United Kingdom | British | Camera Technician | 69139810001 |
Who are the persons with significant control of SOUTHBROOK (CRAWLEY) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Pragnell | Jun 23, 2020 | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0