Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED
Company Information for

PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED

1 Dukes Passage, Brighton, EAST SUSSEX, BN1 1BS,
Company Registration Number
00734233
Private Limited Company
Active

Company Overview

About Priory Court (brighton) Residents Company Ltd
PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED was founded on 1962-09-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Priory Court (brighton) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
1 Dukes Passage
Brighton
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 00734233
Company ID Number 00734233
Date formed 1962-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-29
Latest return 2023-03-13
Return next due 2024-03-27
Type of accounts DORMANT
Last Datalog update: 2024-04-10 01:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER AUGUSTE
Company Secretary 2011-11-21
IAN ALEXANDER WYNNE BRADSHAW
Director 1997-07-23
ANNABEL ENNIS
Director 2002-07-15
SARAH JANE ENNIS
Director 2004-07-12
ANNE MERRIMAN
Director 1995-07-20
MAXINE RACHEL O'REILLY
Director 2008-04-17
MARY CHRISTINE SMALL
Director 2005-06-20
IAN KEVIN WATTS
Director 1995-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE LOW
Director 2005-04-01 2014-12-17
JEROME BERNARD YUES FARINA
Director 2006-06-30 2014-11-08
FRANCES ANN DAVIES
Director 2004-12-01 2014-10-28
MARK BOXALL
Director 2012-02-09 2014-07-04
CLIFFORD RAYMOND JUSTICE
Company Secretary 2010-03-01 2010-12-31
CORAL LLEWELLYN
Company Secretary 2005-04-01 2010-03-01
CORAL LLEWELLYN
Director 2001-06-10 2010-03-01
ANDREW DAVY HUGHES
Director 2001-01-09 2010-02-04
MORTHADA HASHIM ALALAWI
Director 1991-03-21 2006-10-09
MICHELLE BOYLETT
Company Secretary 2002-04-30 2005-04-01
PAUL GERARD BURKE
Director 2001-09-10 2005-03-29
MARTIN HARWOOD
Director 1994-09-30 2004-10-29
KENNETH WILLIAM BRAND
Director 2001-04-18 2004-07-12
JULIA BEVAN
Director 1991-03-21 2002-09-06
GRACE GOODYER
Director 1995-03-07 2002-07-15
JOHN ALBERT TULLY
Company Secretary 2001-06-26 2002-04-30
SUZY KIRKWOOD
Company Secretary 2000-07-05 2001-06-26
SUZY KIRKWOOD
Director 1998-08-10 2001-06-26
KATHLEEN MARGARET HALL
Director 1997-08-14 2001-04-11
RACHAEL STEPHANIE HADDINGTON
Director 1992-06-29 2000-10-31
BARBARA LILIAN TROWSDALE
Company Secretary 1991-03-21 2000-07-05
GABRIELLE HORTON
Director 1991-03-21 1998-10-09
GRAEME JOHN DAVIS
Director 1993-10-10 1997-07-23
IRIS VERA BROAD
Director 1991-03-21 1996-11-25
MARJORIE HILDA ABRAHAM
Director 1991-03-21 1994-09-30
ALAN JOHN GOODYER
Director 1991-03-21 1993-08-26
ANNE EDITH MARLOW
Director 1991-03-21 1992-03-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LALAGE ROSE CHATFIELD
2021-06-30AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MERRIMAN
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-18AP01DIRECTOR APPOINTED MS LALAGE ROSE CHATFIELD
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 16
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKES PASSAGE OFF DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY RODRIQUES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEROME FARINA
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DAVIES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOW
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TROWSDALE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-15AR0113/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-23SH06Cancellation of shares. Statement of capital on 2015-06-09 GBP 16
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEVIN WATTS / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LILIAN TROWSDALE / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE SMALL / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY RODRIQUES / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE RACHEL O'REILLY / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BRIEN / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME BERNARD YUES FARINA / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MERRIMAN / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOW / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ENNIS / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ENNIS / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN DAVIES / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER WYNNE BRADSHAW / 09/06/2015
2015-04-24AR0113/03/15 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOXALL
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 16
2014-04-28AR0113/03/14 FULL LIST
2013-04-23AR0113/03/13 FULL LIST
2012-12-09AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-05AR0113/03/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED MR JASON ANTHONY RODRIQUES
2012-02-13AP01DIRECTOR APPOINTED MARK BOXALL
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOYLETT / 09/02/2012
2011-11-22AP03SECRETARY APPOINTED MR PETER AUGUSTE
2011-07-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD JUSTICE
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 28/29 CARLTON TERRACE PORTSLADE BRIGHTON BN41 1UR UNITED KINGDOM
2011-05-19AR0113/03/11 FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 15 DARLINGTON CLOSE BRAMLEY GREEN ANGMERING WEST SUSSEX BN16 4GS
2010-05-20AA30/09/09 TOTAL EXEMPTION FULL
2010-03-30AR0113/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MERRIMAN / 01/10/2009
2010-03-26AP03SECRETARY APPOINTED CLIFFORD RAYMOND JUSTICE
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEVIN WATTS / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LILIAN TROWSDALE / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE SMALL / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE RACHEL O'REILLY / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BRIEN / 01/10/2009
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MAYES
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CORAL LLEWELLYN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME BERNARD YUES FARINA / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ENNIS / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ENNIS / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN DAVIES / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER WYNNE BRADSHAW / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOYLETT / 01/10/2009
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY CORAL LLEWELLYN
2009-10-18AP01DIRECTOR APPOINTED JEROME BERNARD YUES FARINA
2009-07-11AA30/09/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE O'REILLY / 17/04/2008
2008-06-16288aDIRECTOR APPOINTED MAXINE O'REILLY
2008-04-22AA30/09/07 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-04-12363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288bDIRECTOR RESIGNED
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-17363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288bSECRETARY RESIGNED
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1962-10-22 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORY COURT (BRIGHTON) RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4