Company Name21 Brighton Road Management Company Limited
DirectorCaron Rene Nel
Company StatusActive
Company Number09038360
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 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 NameMrs Caron Rene Nel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleSurgical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMr Nicholas Gary Cook
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleInvestment Writer
Country of ResidenceEngland
Correspondence Address9 Radnor Road
Weybridge
Surrey
KT6 4EA
Director NameMr Anthony James Wakefield
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 6a Lovelace Gardens
Surbiton
KT6 6SD
Director NameMatthew Carty
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 20 November 2019)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressFlat 2 21 Brighton Road
South Croydon
Surrey
CR2 6EA

Location

Registered Address21 Brighton Road
South Croydon
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

20 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
8 July 2021Termination of appointment of Matthew Carty as a director on 20 November 2019 (1 page)
8 July 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
8 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 May 2019Notification of Caron Rene Nel as a person with significant control on 6 April 2016 (2 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
28 November 2017Administrative restoration application (3 pages)
28 November 2017Annual return made up to 13 May 2016
Statement of capital on 2017-11-28
  • GBP 2
(19 pages)
28 November 2017Confirmation statement made on 13 May 2017 with updates (12 pages)
28 November 2017Director's details changed for Mrs Caron Rene Nel on 17 November 2017 (4 pages)
28 November 2017Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 November 2017Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2017-11-28
  • GBP 2
(19 pages)
28 November 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 November 2017Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom to 21 Brighton Road South Croydon CR2 6EA on 28 November 2017 (2 pages)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Termination of appointment of Nicholas Gary Cook as a director on 24 October 2014 (1 page)
28 May 2015Termination of appointment of Nicholas Gary Cook as a director on 24 October 2014 (1 page)
28 May 2015Termination of appointment of Anthony James Wakefield as a director on 24 October 2014 (1 page)
28 May 2015Termination of appointment of Anthony James Wakefield as a director on 24 October 2014 (1 page)
5 December 2014Appointment of Matthew Carty as a director on 24 October 2014 (3 pages)
5 December 2014Appointment of Mrs Caron Rene Nel as a director on 24 October 2014 (3 pages)
5 December 2014Appointment of Matthew Carty as a director on 24 October 2014 (3 pages)
5 December 2014Appointment of Mrs Caron Rene Nel as a director on 24 October 2014 (3 pages)
25 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 2
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 2
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
(37 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
(37 pages)