PIRBRIGHT HOUSE FREEHOLD LIMITED

PIRBRIGHT HOUSE FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIRBRIGHT HOUSE FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06887835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIRBRIGHT HOUSE FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PIRBRIGHT HOUSE FREEHOLD LIMITED located?

    Registered Office Address
    Flat 7 Pirbright House
    West Cliff Gardens
    BH2 5HL Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIRBRIGHT HOUSE FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PIRBRIGHT HOUSE FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for PIRBRIGHT HOUSE FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Hts Propco Limited as a director on Oct 25, 2024

    2 pagesAP02

    Termination of appointment of Michael Heal as a director on Oct 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs. Sally Ann Apps on Feb 09, 2024

    2 pagesCH01

    Director's details changed for Mr. Keith Richard Measures on Jan 18, 2024

    2 pagesCH01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Julie Shorrock as a director on Jun 04, 2018

    2 pagesAP01

    Termination of appointment of Stephen Charles Clark as a director on Jun 04, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Who are the officers of PIRBRIGHT HOUSE FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPS, Sally Ann, Mrs.
    25 Chaddesley Glen
    BH13 7NF Poole
    Flat 12 Little Fosters
    England
    Director
    25 Chaddesley Glen
    BH13 7NF Poole
    Flat 12 Little Fosters
    England
    EnglandBritish190367230002
    BURLEY, Paula Rosemarie
    West Cliff Gardens
    BH2 5HL Bournemouth
    4 Pirbright House
    Dorset
    Director
    West Cliff Gardens
    BH2 5HL Bournemouth
    4 Pirbright House
    Dorset
    United KingdomBritish93249390002
    CLARK, Jeffrey Thomas
    The Tyleshades
    SO51 5RJ Romsey
    37
    Hampshire
    England
    Director
    The Tyleshades
    SO51 5RJ Romsey
    37
    Hampshire
    England
    United KingdomBritish126875040001
    MEASURES, Keith Richard, Mr.
    Chinham Road
    Bartley
    SO40 2LF Southampton
    Glensyde
    England
    Director
    Chinham Road
    Bartley
    SO40 2LF Southampton
    Glensyde
    England
    EnglandBritish31122060004
    SHORROCK, Ian Mark
    Barnt Green Road
    Cofton Hackett
    B45 8PR Birmingham
    147
    Worcestershire
    England
    Director
    Barnt Green Road
    Cofton Hackett
    B45 8PR Birmingham
    147
    Worcestershire
    England
    EnglandBritish137939990002
    SHORROCK, Julie Marie
    Barnt Green Road
    Cofton Hackett
    B45 8PR Birmingham
    147
    England
    Director
    Barnt Green Road
    Cofton Hackett
    B45 8PR Birmingham
    147
    England
    United KingdomBritish247030730001
    HTS PROPCO LIMITED
    Galton Way
    WR9 7ER Hadzor
    Greenbank House
    England
    Director
    Galton Way
    WR9 7ER Hadzor
    Greenbank House
    England
    Identification TypeUK Limited Company
    Registration Number191493
    328628320001
    STEVENS, Beth Alice
    West Cliff Gardens
    BH2 5HL Bournemouth
    Flat 1 Pirbright House
    Dorset
    Secretary
    West Cliff Gardens
    BH2 5HL Bournemouth
    Flat 1 Pirbright House
    Dorset
    British139041810001
    CLARK, Stephen Charles
    Fitzharris Avenue
    BH9 1BY Bournemouth
    78
    England
    Director
    Fitzharris Avenue
    BH9 1BY Bournemouth
    78
    England
    EnglandBritish118277940003
    HEAL, Michael
    West Cliff Gardens
    BH2 5HL Bournemouth
    Flat 7 Pirbright House
    England
    Director
    West Cliff Gardens
    BH2 5HL Bournemouth
    Flat 7 Pirbright House
    England
    United KingdomBritish171855130001
    HUGHES, Clive Richard, Mr.
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    Director
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    EnglandBritish38259930002
    ROBINSON, Colin, Professor
    The Manor House The Green
    Datchet
    SL3 9EL Slough
    1
    Berkshire
    Director
    The Manor House The Green
    Datchet
    SL3 9EL Slough
    1
    Berkshire
    United KingdomBritish137920610001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritish100220980001
    WADE, Michael Frederick, Mr.
    Morden Road Mews
    Blackheath
    SE3 0AE London
    22
    United Kingdom
    Director
    Morden Road Mews
    Blackheath
    SE3 0AE London
    22
    United Kingdom
    United KingdomBritish137908950001
    WOOLLEY, Philip Cedric, Mr.
    Chanticleers Retreat
    East Coker
    BA22 9HS Yeovil
    Somerset
    Director
    Chanticleers Retreat
    East Coker
    BA22 9HS Yeovil
    Somerset
    EnglandBritish2066680003
    WRAY, Robert John
    Green Park
    Prestwood
    HP16 0PZ Great Missenden
    16
    Buckinghamshire
    Director
    Green Park
    Prestwood
    HP16 0PZ Great Missenden
    16
    Buckinghamshire
    United KingdomBritish139164020001

    What are the latest statements on persons with significant control for PIRBRIGHT HOUSE FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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