BRIGHTON COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963591

Incorporation date

11/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon10/12/2025
Director's details changed for Mr William David Flatau on 2025-12-10
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon15/07/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon13/05/2024
Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Termination of appointment of Martin Andrew John Phillips as a director on 2023-09-14
dot icon13/09/2023
Termination of appointment of Geoffrey Frank Ashby as a director on 2023-09-12
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/03/2021
Termination of appointment of Jane Anne Aaron as a director on 2021-03-14
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon18/09/2018
Termination of appointment of Ramona Eiliazadeh as a director on 2018-09-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/09/2016
Termination of appointment of Peter John Elstner as a director on 2016-07-19
dot icon05/09/2016
Appointment of Dr Ramona Eiliazadeh as a director on 2016-07-19
dot icon05/09/2016
Appointment of Miss Jane Anne Aaron as a director on 2016-07-19
dot icon25/05/2016
Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
dot icon25/05/2016
Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
dot icon15/04/2016
Appointment of J C F P Secretaries Ltd as a secretary on 2016-04-01
dot icon15/04/2016
Termination of appointment of J C Francis & Partners Limited as a secretary on 2016-04-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon14/10/2015
Appointment of J C Francis & Partners Limited as a secretary on 2015-10-01
dot icon13/10/2015
Termination of appointment of Jeffrey Charles Francis as a secretary on 2015-10-01
dot icon27/02/2015
Termination of appointment of Clare Elizabeth Phillips as a director on 2015-02-26
dot icon27/02/2015
Appointment of Mr Martin Andrew John Phillips as a director on 2015-02-26
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Sheila Hitchcock as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon05/08/2011
Appointment of Mrs Clare Elizabeth Phillips as a director
dot icon02/06/2011
Termination of appointment of Lena Rigolli as a director
dot icon23/03/2011
Termination of appointment of Catherine Sneary as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon22/10/2010
Director's details changed for Catherine Sneary on 2010-10-11
dot icon22/10/2010
Director's details changed for Mrs Christine Margaret Hall on 2010-10-11
dot icon22/10/2010
Director's details changed for Lena Rigolli on 2010-10-11
dot icon22/10/2010
Register(s) moved to registered office address
dot icon12/05/2010
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon30/03/2010
Termination of appointment of Christine Hall as a secretary
dot icon19/03/2010
Appointment of Geoffrey Frank Ashby as a director
dot icon23/02/2010
Appointment of Peter John Elstner as a director
dot icon23/02/2010
Appointment of William David Flatau as a director
dot icon23/02/2010
Appointment of Sheila Gaye Hitchcock as a director
dot icon23/02/2010
Appointment of Jeffrey Charles Francis as a secretary
dot icon23/02/2010
Registered office address changed from 9 Brighton Court 73 West Hill Putney London SW15 2UL on 2010-02-23
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-11-09
dot icon06/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Register inspection address has been changed
dot icon05/10/2009
Annual return made up to 2008-10-11 with full list of shareholders
dot icon27/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/09/2009
Amended accounts made up to 2007-10-31
dot icon27/09/2009
Location of register of members
dot icon03/11/2008
Return made up to 11/10/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 11/10/07; full list of members
dot icon18/02/2007
Registered office changed on 18/02/07 from: 16 st john street london EC1M 4NT
dot icon18/02/2007
New secretary appointed;new director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Secretary resigned
dot icon11/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flatau, William David
Director
09/11/2009 - Present
12
Hall, Christine Margaret
Director
11/10/2006 - Present
1
Ashby, Geoffrey Frank
Director
09/11/2009 - 12/09/2023
-
Phillips, Martin Andrew John
Director
26/02/2015 - 14/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON COURT (FREEHOLD) LIMITED

BRIGHTON COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON COURT (FREEHOLD) LIMITED?

toggle

BRIGHTON COURT (FREEHOLD) LIMITED is currently Active. It was registered on 11/10/2006 .

Where is BRIGHTON COURT (FREEHOLD) LIMITED located?

toggle

BRIGHTON COURT (FREEHOLD) LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BRIGHTON COURT (FREEHOLD) LIMITED do?

toggle

BRIGHTON COURT (FREEHOLD) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRIGHTON COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Mr William David Flatau on 2025-12-10.