Company Name14 Brighton Road (Purley) Residents Company Limited
Company StatusActive
Company Number07156236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2010(14 years, 2 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 Mehmet Sevki Mahmut
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Brighton Road
Purley
CR8 3AA
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed20 December 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBourne House C/O Fullers Commerce
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Stephen John Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBourne House C/O Fullers Commerce
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Edward Holmes
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(11 years, 2 months after company formation)
Appointment Duration3 years
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressBourne House C/O Fullers Commerce
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Kevin Fidler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeald House 88 Main Road
Sundridge
Kent
TN14 6ER
Director NameTimothy Paul Nabbs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald House 88 Main Road
Sundridge
Kent
TN14 6ER
Director NameMr Jonathan Brown
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2014)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Davin Jonathan Bryce
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2014)
RoleRisk Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Alkesh Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMiss Johanna George
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 14 Brighton Road
Purley
Surrey
CR8 3AA
Director NameMr Howard George Storey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 14 Brighton Road
Purley
Surrey
CR8 3AA
Director NameMr Jasvinder Singh Sidhu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(8 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Edward Holmes
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2020)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address14 Brighton Road
Purley
CR8 3AA
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2011(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 December 2019)
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressBourne House C/O Fullers Commerce
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
22 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 28 February 2022 (7 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
19 April 2021Appointment of Mr Edward Holmes as a director on 12 April 2021 (2 pages)
1 April 2021Micro company accounts made up to 28 February 2021 (7 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 28 February 2020 (7 pages)
16 March 2020Appointment of Mr Stephen John Brown as a director on 16 March 2020 (2 pages)
17 February 2020Termination of appointment of Edward Holmes as a director on 17 February 2020 (1 page)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 January 2020Notification of Mark Peter Fuller as a person with significant control on 2 January 2020 (2 pages)
23 December 2019Registered 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 23 December 2019 (1 page)
20 December 2019Registered 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 20 December 2019 (1 page)
20 December 2019Appointment of Mr Mark Peter Fuller as a secretary on 20 December 2019 (2 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Hertford Company Secretaries Limited as a secretary on 3 December 2019 (1 page)
13 August 2019Appointment of Mr Edward Holmes as a director on 5 August 2019 (2 pages)
2 July 2019Termination of appointment of Jasvinder Singh Sidhu as a director on 2 July 2019 (1 page)
2 July 2019Notification of a person with significant control statement (2 pages)
2 July 2019Cessation of Jasvinder Singh Sidhu as a person with significant control on 2 July 2019 (1 page)
19 June 2019Appointment of Mr Mehmet Sevki Mahmut as a director on 14 June 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 December 2018Withdrawal of a person with significant control statement on 4 December 2018 (2 pages)
4 December 2018Appointment of Mr Jasvinder Singh Sidhu as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Alkesh Patel as a director on 4 March 2018 (1 page)
4 December 2018Notification of Jasvinder Singh Sidhu as a person with significant control on 4 December 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Howard George Storey as a director on 24 October 2017 (1 page)
7 November 2017Termination of appointment of Howard George Storey as a director on 24 October 2017 (1 page)
26 May 2017Termination of appointment of Johanna George as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Johanna George as a director on 26 May 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 January 2016Annual return made up to 1 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 1 January 2016 no member list (5 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
12 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
12 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 January 2014Appointment of Miss Johanna George as a director (2 pages)
7 January 2014Termination of appointment of Davin Bryce as a director (1 page)
7 January 2014Termination of appointment of Jonathan Brown as a director (1 page)
7 January 2014Appointment of Mr Howard George Storey as a director (2 pages)
7 January 2014Termination of appointment of Jonathan Brown as a director (1 page)
7 January 2014Appointment of Miss Johanna George as a director (2 pages)
7 January 2014Termination of appointment of Davin Bryce as a director (1 page)
7 January 2014Appointment of Mr Howard George Storey as a director (2 pages)
2 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
2 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
2 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
31 May 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
31 May 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
14 January 2013Annual return made up to 1 January 2013 no member list (5 pages)
14 January 2013Annual return made up to 1 January 2013 no member list (5 pages)
14 January 2013Annual return made up to 1 January 2013 no member list (5 pages)
29 June 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
29 June 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
11 May 2011Appointment of Mr Jonathan Brown as a director (2 pages)
11 May 2011Termination of appointment of Kevin Fidler as a director (1 page)
11 May 2011Appointment of Mr Jonathan Brown as a director (2 pages)
11 May 2011Termination of appointment of Kevin Fidler as a director (1 page)
11 May 2011Appointment of Mr Davin Jonathan Bryce as a director (2 pages)
11 May 2011Appointment of Mr Alkesh Patel as a director (2 pages)
11 May 2011Appointment of Mr Davin Jonathan Bryce as a director (2 pages)
11 May 2011Appointment of Mr Alkesh Patel as a director (2 pages)
9 May 2011Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
9 May 2011Termination of appointment of Timothy Nabbs as a director (2 pages)
9 May 2011Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages)
9 May 2011Termination of appointment of Timothy Nabbs as a director (2 pages)
9 May 2011Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages)
9 May 2011Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
9 May 2011Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
17 February 2011Annual return made up to 12 February 2011 no member list (3 pages)
17 February 2011Annual return made up to 12 February 2011 no member list (3 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)