14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED
Overview
| Company Name | 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07156236 |
| 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 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Bourne House C/O Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Termination of appointment of Mehmet Sevki Mahmut as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Holmes as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2020 | 7 pages | AA | ||
Appointment of Mr Stephen John Brown as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Holmes as a director on Feb 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Notification of Mark Peter Fuller as a person with significant control on Jan 02, 2020 | 2 pages | PSC01 | ||
Registered office address changed from C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL on Dec 23, 2019 | 1 pages | AD01 | ||
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Dec 20, 2019 | 1 pages | AD01 | ||
Withdrawal of a person with significant control statement on Dec 20, 2019 | 2 pages | PSC09 | ||
Appointment of Mr Mark Peter Fuller as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Dec 03, 2019 | 1 pages | TM02 | ||
Appointment of Mr Edward Holmes as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Mark Peter | Secretary | C/O Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | 265523000001 | |||||||||||
| BROWN, Stephen John | Director | C/O Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | United Kingdom | British | 35123830003 | |||||||||
| HOLMES, Edward | Director | C/O Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 261409030001 | |||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire United Kingdom |
| 135013600001 | ||||||||||
| BROWN, Jonathan | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire United Kingdom | United Kingdom | British | 159970390001 | |||||||||
| BRYCE, Davin Jonathan | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 159971230001 | |||||||||
| FIDLER, Kevin | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 73572850001 | |||||||||
| GEORGE, Johanna | Director | 14 Brighton Road CR8 3AA Purley Flat 5 Surrey England | England | British | 184047040001 | |||||||||
| HOLMES, Edward | Director | Brighton Road CR8 3AA Purley 14 England | England | British | 261409030001 | |||||||||
| MAHMUT, Mehmet Sevki | Director | 14 Brighton Road CR8 3AA Purley Flat 5 England | United Kingdom | British | 267958790001 | |||||||||
| NABBS, Timothy Paul | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 61578670002 | |||||||||
| PATEL, Alkesh | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 159971700001 | |||||||||
| SIDHU, Jasvinder Singh | Director | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire | England | British | 188034190003 | |||||||||
| STOREY, Howard George | Director | 14 Brighton Road CR8 3AA Purley Flat 14 Surrey England | England | British | 184046630001 |
Who are the persons with significant control of 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Peter Fuller | Jan 02, 2020 | C/O Fullers Commerce 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jasvinder Singh Sidhu | Dec 04, 2018 | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 14 BRIGHTON ROAD (PURLEY) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2019 | Dec 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jan 01, 2017 | Dec 04, 2018 | The 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