Background WavePink WaveYellow Wave

PIRBRIGHT HOUSE FREEHOLD LIMITED (06887835)

PIRBRIGHT HOUSE FREEHOLD LIMITED (06887835) is an active UK company. incorporated on 27 April 2009. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PIRBRIGHT HOUSE FREEHOLD LIMITED has been registered for 16 years. Current directors include APPS, Sally Ann, Mrs., BURLEY, Paula Rosemarie, CLARK, Jeffrey Thomas and 4 others.

Company Number
06887835
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2009
Age
16 years
Address
Flat 7 Pirbright House, Bournemouth, BH2 5HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPS, Sally Ann, Mrs., BURLEY, Paula Rosemarie, CLARK, Jeffrey Thomas, MEASURES, Keith Richard, Mr., SHORROCK, Ian Mark, SHORROCK, Julie Marie, HTS PROPCO LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRBRIGHT HOUSE FREEHOLD LIMITED

PIRBRIGHT HOUSE FREEHOLD LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIRBRIGHT HOUSE FREEHOLD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06887835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Flat 7 Pirbright House West Cliff Gardens Bournemouth, BH2 5HL,

Previous Addresses

Flat 1 Pirbright House Westcliff Gardens Bournemouth BH2 5HL
From: 27 April 2009To: 23 May 2016
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

APPS, Sally Ann, Mrs.

Active
25 Chaddesley Glen, PooleBH13 7NF
Born July 1955
Director
Appointed 22 Aug 2014

BURLEY, Paula Rosemarie

Active
West Cliff Gardens, BournemouthBH2 5HL
Born June 1949
Director
Appointed 19 Jul 2012

CLARK, Jeffrey Thomas

Active
The Tyleshades, RomseySO51 5RJ
Born December 1957
Director
Appointed 05 Jan 2015

MEASURES, Keith Richard, Mr.

Active
Chinham Road, SouthamptonSO40 2LF
Born February 1954
Director
Appointed 05 Jan 2015

SHORROCK, Ian Mark

Active
Barnt Green Road, BirminghamB45 8PR
Born December 1972
Director
Appointed 27 Apr 2009

SHORROCK, Julie Marie

Active
Barnt Green Road, BirminghamB45 8PR
Born October 1971
Director
Appointed 04 Jun 2018

HTS PROPCO LIMITED

Active
Galton Way, HadzorWR9 7ER
Corporate director
Appointed 25 Oct 2024

STEVENS, Beth Alice

Resigned
West Cliff Gardens, BournemouthBH2 5HL
Secretary
Appointed 16 Jun 2009
Resigned 03 Aug 2014

CLARK, Stephen Charles

Resigned
Fitzharris Avenue, BournemouthBH9 1BY
Born February 1980
Director
Appointed 16 Jun 2009
Resigned 04 Jun 2018

HEAL, Michael

Resigned
West Cliff Gardens, BournemouthBH2 5HL
Born June 1947
Director
Appointed 20 Aug 2012
Resigned 21 Oct 2024

HUGHES, Clive Richard, Mr.

Resigned
Top Deck Apartment, Ashmore SalisburySP5 5AP
Born April 1945
Director
Appointed 27 Apr 2009
Resigned 04 Jan 2015

ROBINSON, Colin, Professor

Resigned
The Manor House The Green, SloughSL3 9EL
Born September 1932
Director
Appointed 27 Apr 2009
Resigned 20 Aug 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Apr 2009
Resigned 27 Apr 2009

WADE, Michael Frederick, Mr.

Resigned
Morden Road Mews, LondonSE3 0AE
Born September 1950
Director
Appointed 27 Apr 2009
Resigned 19 Jul 2012

WOOLLEY, Philip Cedric, Mr.

Resigned
Chanticleers Retreat, YeovilBA22 9HS
Born August 1949
Director
Appointed 27 Apr 2009
Resigned 30 Nov 2014

WRAY, Robert John

Resigned
Green Park, Great MissendenHP16 0PZ
Born November 1958
Director
Appointed 15 Jun 2009
Resigned 03 Aug 2014
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
25 April 2015
RP04RP04
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation