Background WavePink WaveYellow Wave

PAROCHIAL MEWS & FLATS COURTYARD LIMITED (05164021)

PAROCHIAL MEWS & FLATS COURTYARD LIMITED (05164021) is an active UK company. incorporated on 28 June 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. PAROCHIAL MEWS & FLATS COURTYARD LIMITED has been registered for 21 years. Current directors include BAUER, Andrew Douglas, BEDINGFIELD, Michael James, ECKSTEIN, Michael and 5 others.

Company Number
05164021
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
59 Welbeck Avenue, Hove, BN3 4JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUER, Andrew Douglas, BEDINGFIELD, Michael James, ECKSTEIN, Michael, HALL, Jonathan Roger, MORRISON, Mary Isobel, NATHAN, Daniel Alexander Julian, O'RORKE, Emily Rachel Jane, SMITH, Thomas Leo, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAROCHIAL MEWS & FLATS COURTYARD LIMITED

PAROCHIAL MEWS & FLATS COURTYARD LIMITED is an active company incorporated on 28 June 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAROCHIAL MEWS & FLATS COURTYARD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05164021

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Dormant

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

59 Welbeck Avenue Hove, BN3 4JQ,

Previous Addresses

1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 19 November 2017To: 25 March 2022
1 Dukes Passage Brighton BN1 1BS
From: 28 June 2015To: 19 November 2017
1 Dukes Passage Dukes Passage Brighton BN1 1BS England
From: 28 June 2015To: 28 June 2015
C/O the Old Courthouse 15-17 Prince's Street Brighton East Sussex BN2 1WF
From: 27 July 2010To: 28 June 2015
the Old Courthouse 15-17 Princes Street Brighton BN2 1WE
From: 28 June 2004To: 27 July 2010
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

O'DONNELL, Timothy William

Active
Welbeck Avenue, HoveBN3 4JQ
Secretary
Appointed 25 Mar 2022

BAUER, Andrew Douglas

Active
Welbeck Avenue, HoveBN3 4JQ
Born March 1951
Director
Appointed 04 Mar 2024

BEDINGFIELD, Michael James

Active
Welbeck Avenue, HoveBN3 4JQ
Born May 1961
Director
Appointed 05 Oct 2023

ECKSTEIN, Michael

Active
Welbeck Avenue, HoveBN3 4JQ
Born January 1961
Director
Appointed 28 Jun 2004

HALL, Jonathan Roger

Active
Welbeck Avenue, HoveBN3 4JQ
Born September 1962
Director
Appointed 19 May 2016

MORRISON, Mary Isobel

Active
Welbeck Avenue, HoveBN3 4JQ
Born November 1961
Director
Appointed 22 Mar 2017

NATHAN, Daniel Alexander Julian

Active
Welbeck Avenue, HoveBN3 4JQ
Born January 1965
Director
Appointed 16 Jul 2009

O'RORKE, Emily Rachel Jane

Active
Welbeck Avenue, HoveBN3 4JQ
Born December 1969
Director
Appointed 11 Mar 2026

SMITH, Thomas Leo, Dr

Active
BrightonBN1 1BS
Born April 1988
Director
Appointed 13 Mar 2021

CONNOR, Christopher George

Resigned
BrightonBN1 1BS
Secretary
Appointed 20 Jun 2019
Resigned 13 Mar 2021

CRANITCH, Mary

Resigned
BrightonBN1 1BS
Secretary
Appointed 30 Oct 2011
Resigned 20 Jun 2019

PIECH, Stefan

Resigned
Old Court House, BrightonBN2 1WE
Secretary
Appointed 28 Jun 2004
Resigned 21 Jul 2008

SMITH, Edward Richard

Resigned
2 Parochial Mews, BrightonBN2 1WF
Secretary
Appointed 21 Jan 2005
Resigned 31 Oct 2011

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

BENNETT, Benjamin Oliver

Resigned
Dukes Passage, BrightonBN1 1BS
Born January 1982
Director
Appointed 09 Jan 2015
Resigned 17 Feb 2017

CONNOR, Christopher George

Resigned
BrightonBN1 1BS
Born March 1939
Director
Appointed 25 Feb 2013
Resigned 21 Oct 2021

DEMPSTER, Kay

Resigned
Welbeck Avenue, HoveBN3 4JQ
Born December 1961
Director
Appointed 22 Jan 2014
Resigned 01 Jun 2023

FAIR, Anthony

Resigned
Princes Street, BrightonBN2 1WE
Born January 1939
Director
Appointed 14 Jul 2009
Resigned 06 Jun 2013

GAHAN, Joanne Ellen

Resigned
Old Court House, BrightonBN2 1WE
Born April 1962
Director
Appointed 16 Dec 2005
Resigned 09 Jan 2015

GLOVER, Christian James

Resigned
Dukes Passage, BrightonBN1 1BS
Born April 1976
Director
Appointed 30 May 2008
Resigned 18 Mar 2016

GREEN, Richard Norman

Resigned
3 Parochial Mews, BrightonBN2 1WF
Born August 1942
Director
Appointed 28 Jun 2004
Resigned 21 Jan 2006

INDGE, Christopher

Resigned
Dukes Passage, BrightonBN1 1BS
Born November 1952
Director
Appointed 06 Jun 2013
Resigned 30 Nov 2015

JONES, Michael Geoffrey

Resigned
2 Parochial Mews, BrightonBN2 1WF
Born August 1943
Director
Appointed 28 Jun 2004
Resigned 21 Jan 2005

KILLICK, Paul Martin

Resigned
1 The Old Court House, BrightonBN2 1RD
Born April 1959
Director
Appointed 28 Jun 2004
Resigned 16 Dec 2005

MCALEER, Andrew Hunter

Resigned
Parochiol Mews, BrightonBN2 1WE
Born April 1946
Director
Appointed 22 Jul 2006
Resigned 22 Jan 2014

MCFARLANE, Anne Claire

Resigned
BrightonBN1 1BS
Born June 1964
Director
Appointed 28 Jun 2004
Resigned 20 Aug 2019

MCNULTY, Joe

Resigned
7 Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 28 Jun 2004
Resigned 27 Jul 2008

O'RORKE, William Marcus Columb

Resigned
Welbeck Avenue, HoveBN3 4JQ
Born April 1949
Director
Appointed 20 May 2016
Resigned 09 Jul 2024

PIECH, Stefan

Resigned
Old Court House, BrightonBN2 1WE
Born November 1966
Director
Appointed 28 Jun 2004
Resigned 21 Jul 2008

SMITH, Edward Richard

Resigned
2 Parochial Mews, BrightonBN2 1WF
Born December 1935
Director
Appointed 21 Jan 2005
Resigned 24 Feb 2013

SMITH, Neil Lewis

Resigned
BrightonBN1 1BS
Born February 1951
Director
Appointed 28 Jun 2004
Resigned 13 Mar 2021

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 28 Jun 2004
Resigned 28 Jun 2004
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Secretary Company With Name
27 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)O88(2)O
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation