Background WavePink WaveYellow Wave

FACTORGOLD RESIDENTS ASSOCIATION LIMITED (02586385)

FACTORGOLD RESIDENTS ASSOCIATION LIMITED (02586385) is an active UK company. incorporated on 27 February 1991. with registered office in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. FACTORGOLD RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include ISIK, Timur Haylor, MUKHERJEE, Sudip, TOMASIN, Adele.

Company Number
02586385
Status
active
Type
ltd
Incorporated
27 February 1991
Age
35 years
Address
37 Station Road, Bexhill-On-Sea, TN40 1RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISIK, Timur Haylor, MUKHERJEE, Sudip, TOMASIN, Adele
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTORGOLD RESIDENTS ASSOCIATION LIMITED

FACTORGOLD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 February 1991 with the registered office located in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FACTORGOLD RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02586385

LTD Company

Age

35 Years

Incorporated 27 February 1991

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

37 Station Road Bexhill-On-Sea, TN40 1RG,

Previous Addresses

Europa House Goldstone Villas Hove Sussex BN3 3RQ
From: 27 February 1991To: 15 May 2020
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Sept 10
Director Left
Sept 18
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ISIK, Timur Haylor

Active
Station Road, Bexhill-On-SeaTN40 1RG
Born November 1985
Director
Appointed 21 Feb 2022

MUKHERJEE, Sudip

Active
Station Road, Bexhill-On-SeaTN40 1RG
Born October 1985
Director
Appointed 16 Aug 2024

TOMASIN, Adele

Active
115 Marine Parade, BrightonBN2 1DD
Born January 1974
Director
Appointed 26 Feb 2020

ABBOTT, Thomas Samuel

Resigned
Station Road, Bexhill-On-SeaTN40 1RG
Secretary
Appointed 11 Mar 2019
Resigned 15 Dec 2021

CLARK, Donald Thomas

Resigned
116 Marine Parade, BrightonBN2 1DD
Secretary
Appointed 21 Jul 2005
Resigned 12 Sept 2006

KEYS, Derek William

Resigned
Dryhill Farm, SevenoaksTN14 6AA
Secretary
Appointed 13 Mar 1991
Resigned 26 Mar 1997

MCCANN, Felix Robert

Resigned
Flat 1a 115 Marine Parade, BrightonBN2 1DD
Secretary
Appointed 12 Sept 2006
Resigned 11 Mar 2019

PURSEY, David Howard Clifford

Resigned
Flat 4, BrightonBN2 1DE
Secretary
Appointed 26 Mar 1997
Resigned 21 Jul 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Feb 1991
Resigned 13 Mar 1991

ABBOTT, Thomas Samuel

Resigned
115-116 Marine Parade, BrightonBN2 1DD
Born July 1955
Director
Appointed 30 Oct 2007
Resigned 15 Dec 2021

ALI, Bilal, Dr

Resigned
Flat 4, BrightonBN2 1DD
Born August 1979
Director
Appointed 30 Oct 2007
Resigned 14 Jan 2020

BROWN, Mona

Resigned
115/116 Marine Parade, BrightonBN2 1DD
Born December 1931
Director
Appointed 21 Nov 1995
Resigned 26 Aug 2010

CHARLESWORTH, Brooke

Resigned
Station Road, Bexhill-On-SeaTN40 1RG
Born June 1990
Director
Appointed 21 Feb 2022
Resigned 15 Aug 2024

CLARK, Donald Thomas

Resigned
116 Marine Parade, BrightonBN2 1DD
Born July 1942
Director
Appointed 10 Aug 2000
Resigned 23 Feb 2007

COCKS, Natalie Emma

Resigned
Flat 1, BrightonBN2 1EJ
Born April 1973
Director
Appointed 01 May 2001
Resigned 22 Apr 2002

DAVIDSON, Gregory John

Resigned
21 Herndon Road, LondonSW18 2DQ
Born February 1956
Director
Appointed N/A
Resigned 05 Mar 2004

DIXON, Roy Rex

Resigned
Flat 1a, BrightonBN2 1DD
Born May 1931
Director
Appointed N/A
Resigned 25 Nov 2003

FAIRCHILD, Christopher Steven

Resigned
115-116 Marine Parade, BrightonBN2 1DD
Born February 1960
Director
Appointed 26 Feb 2020
Resigned 10 Jun 2020

FOSTER, Vivian Mary

Resigned
Flat 8 115 Marine Parade, BrightonBN2 1DD
Born September 1949
Director
Appointed 19 Jun 2003
Resigned 27 Aug 2004

GERRARD, David Anthony

Resigned
Flat 2a 115-116 Marine Parade, BrightonBN2 1DD
Born September 1968
Director
Appointed 20 Jul 2005
Resigned 31 May 2007

HAKIM, Adib Kozmi

Resigned
Oak Cottage, TadworthKT20 6HY
Born July 1933
Director
Appointed 10 Aug 2000
Resigned 10 Mar 2001

HAKIN, Kim Neal

Resigned
Fosgrove House, TauntonTA3 7BP
Born July 1960
Director
Appointed 19 Jun 2003
Resigned 03 Feb 2022

HUNTER, Carolyn Ann

Resigned
Flat 1, BrightonBN2 1DD
Born February 1959
Director
Appointed N/A
Resigned 22 Sept 1998

JENCH, Suzi

Resigned
Station Road, Bexhill-On-SeaTN40 1RG
Born September 1972
Director
Appointed 04 Feb 2021
Resigned 29 Jan 2024

KEYS, Derek William

Resigned
Dryhill Farm, SevenoaksTN14 6AA
Born February 1935
Director
Appointed 13 Mar 1991
Resigned 09 Sept 2003

MCCANN, Felix Robert

Resigned
Flat 1a 115 Marine Parade, BrightonBN2 1DD
Born March 1963
Director
Appointed 20 Jul 2005
Resigned 18 Sept 2018

MORTON, Stephen Richard

Resigned
Flat 8, BrightonBN2 1EJ
Born June 1962
Director
Appointed 24 May 2001
Resigned 07 Feb 2003

OO, Nyan

Resigned
Flat 7, BrightonBN2 1DD
Born February 1966
Director
Appointed 18 Mar 1999
Resigned 21 Jul 2006

SANDHAM, Alison

Resigned
Heath Road, Leighton BuzzardLU7 3AG
Born February 1963
Director
Appointed 26 Feb 2020
Resigned 19 Sept 2021

WESTON, Kenneth William

Resigned
8 Wolsey Road, East MoleseyKT8 9EL
Born May 1947
Director
Appointed N/A
Resigned 18 Dec 1998

YOUNG, John Robert Whitelaw

Resigned
Flat 3a 115 Marine Parade, BrightonBN2 1DD
Born August 1966
Director
Appointed 19 Jun 2003
Resigned 22 Aug 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 27 Feb 1991
Resigned 13 Mar 1991

Persons with significant control

3

Mr Timur Haylor Isik

Active
Station Road, Bexhill-On-SeaTN40 1RG
Born November 1985

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2025

Ms Adele Tomasin

Active
Station Road, Bexhill-On-SeaTN40 1RG
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2025

Mr Sudip Mukherjee

Active
Station Road, Bexhill-On-SeaTN40 1RG
Born October 1985

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
88(2)R88(2)R
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
9 July 1996
225(1)225(1)
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
29 August 1995
225(1)225(1)
Accounts With Accounts Type Full
2 June 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1992
AAAnnual Accounts
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
224224
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
287Change of Registered Office
Incorporation Company
27 February 1991
NEWINCIncorporation