About

Registered Number: 07156236
Date of Incorporation: 12/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Bourne House C/O Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL,

 

14 Brighton Road (Purley) Residents Company Ltd was registered on 12 February 2010, it's status is listed as "Active". Fuller, Mark Peter, Mahmut, Mehmet Sevki, Brown, Jonathan, Bryce, Davin Jonathan, George, Johanna, Holmes, Edward, Patel, Alkesh, Storey, Howard George are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMUT, Mehmet Sevki 14 June 2019 - 1
BROWN, Jonathan 03 May 2011 06 January 2014 1
BRYCE, Davin Jonathan 03 May 2011 06 January 2014 1
GEORGE, Johanna 06 January 2014 26 May 2017 1
HOLMES, Edward 05 August 2019 17 February 2020 1
PATEL, Alkesh 03 May 2011 04 March 2018 1
STOREY, Howard George 06 January 2014 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Mark Peter 20 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 02 January 2020
PSC01 - N/A 02 January 2020
AD01 - Change of registered office address 23 December 2019
AD01 - Change of registered office address 20 December 2019
PSC09 - N/A 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AP01 - Appointment of director 13 August 2019
PSC08 - N/A 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
PSC07 - N/A 02 July 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 28 December 2018
PSC01 - N/A 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
PSC09 - N/A 04 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 17 February 2011
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.