Background WavePink WaveYellow Wave

113 PRESTON ROAD BRIGHTON LIMITED (04930557)

113 PRESTON ROAD BRIGHTON LIMITED (04930557) is an active UK company. incorporated on 13 October 2003. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 113 PRESTON ROAD BRIGHTON LIMITED has been registered for 22 years. Current directors include FUELL, Amelia Frances Whitley, SOAR, Lucy Jane.

Company Number
04930557
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
113 Preston Road, East Sussex, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUELL, Amelia Frances Whitley, SOAR, Lucy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

113 PRESTON ROAD BRIGHTON LIMITED

113 PRESTON ROAD BRIGHTON LIMITED is an active company incorporated on 13 October 2003 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 113 PRESTON ROAD BRIGHTON LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04930557

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 10/4

Up to Date

8 months left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 11 April 2024 - 10 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 10 January 2027
Period: 11 April 2025 - 10 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

113 Preston Road Brighton East Sussex, BN1 6AF,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 13
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EVANS, Richard

Active
Preston Road, BrightonBN1 6AF
Secretary
Appointed 13 Mar 2012

FUELL, Amelia Frances Whitley

Active
Preston Road, BrightonBN1 6AF
Born November 1990
Director
Appointed 01 Sept 2020

SOAR, Lucy Jane

Active
Montefiore Road, HoveBN3 1RD
Born December 1966
Director
Appointed 20 Aug 2012

GOLDSTONE, Sara Louise

Resigned
Ground Floor Flat, BrightonBN1 6AF
Secretary
Appointed 28 Nov 2006
Resigned 10 Jul 2008

WHELER, Hannah Estelle

Resigned
Preston Road, BrightonBN1 6AF
Secretary
Appointed 10 Jul 2008
Resigned 13 Mar 2012

WILLSHER, Debbie

Resigned
113 Preston Road, BrightonBN1 6AF
Secretary
Appointed 13 Oct 2003
Resigned 28 Nov 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 13 Oct 2003
Resigned 13 Oct 2003

CHESTER, Callaghan

Resigned
113a Preston Road, BrightonBN1 6AF
Born November 1966
Director
Appointed 10 Jul 2008
Resigned 20 Jul 2010

COSSEY, Hannah Brook

Resigned
113 Preston Road, East SussexBN1 6AF
Born October 1973
Director
Appointed 01 Sept 2010
Resigned 20 Aug 2012

COSSEY, Hannah Brook

Resigned
113 Preston Road, East SussexBN1 6AF
Born October 1973
Director
Appointed 01 Sept 2010
Resigned 20 Aug 2012

FOWLER-CRAMPTON, Bonnie Amber

Resigned
113 Preston Road, BrightonBN1 6AF
Born November 1983
Director
Appointed 14 Oct 2013
Resigned 28 Feb 2020

PANG, Andre Tino

Resigned
Preston Road, BrightonBN1 6AF
Born March 1970
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2026

THOMAS, Gordon

Resigned
1st Floor Flat, BrightonBN1 6AF
Born May 1956
Director
Appointed 13 Oct 2003
Resigned 28 Nov 2006

WILLSHER, Debbie

Resigned
113 Preston Road, BrightonBN1 6AF
Born October 1966
Director
Appointed 28 Nov 2006
Resigned 10 Jul 2008

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 13 Oct 2003
Resigned 13 Oct 2003
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Incorporation Company
13 October 2003
NEWINCIncorporation