Background WavePink WaveYellow Wave

THE PROM @ NEW BRIGHTON LIMITED (08644203)

THE PROM @ NEW BRIGHTON LIMITED (08644203) is an active UK company. incorporated on 9 August 2013. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PROM @ NEW BRIGHTON LIMITED has been registered for 12 years. Current directors include JONES, Linda, O'CONNOR, Melanie, PARKER, Nicola Jane and 2 others.

Company Number
08644203
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
377 Hoylake Road, Wirral, CH46 0RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Linda, O'CONNOR, Melanie, PARKER, Nicola Jane, POVER, Michael John, ROBERTSON, Michael Purves
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROM @ NEW BRIGHTON LIMITED

THE PROM @ NEW BRIGHTON LIMITED is an active company incorporated on 9 August 2013 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PROM @ NEW BRIGHTON LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08644203

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

377 Hoylake Road Wirral, CH46 0RW,

Previous Addresses

No 2 Queen Square Liverpool Merseyside L1 1RH
From: 9 August 2013To: 18 March 2015
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HHL COMPANY SECRETARIES LIMITED

Active
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 18 Mar 2015

JONES, Linda

Active
Hoylake Road, WirralCH46 0RW
Born December 1943
Director
Appointed 21 Dec 2021

O'CONNOR, Melanie

Active
Hoylake Road, WirralCH46 0RW
Born December 1962
Director
Appointed 28 Mar 2023

PARKER, Nicola Jane

Active
Hoylake Road, WirralCH46 0RW
Born January 1964
Director
Appointed 10 Jan 2019

POVER, Michael John

Active
Hoylake Road, WirralCH46 0RW
Born February 1968
Director
Appointed 07 Nov 2017

ROBERTSON, Michael Purves

Active
Hoylake Road, WirralCH46 0RW
Born February 1953
Director
Appointed 01 Aug 2022

CRAN, Christine Mary

Resigned
Hoylake Road, WirralCH46 0RW
Born April 1942
Director
Appointed 11 Jan 2019
Resigned 04 Jul 2022

HYND, Daniel Peter

Resigned
Queen Square, LiverpoolL1 1RH
Born May 1984
Director
Appointed 09 Aug 2013
Resigned 14 Dec 2016

MACKIE, Iain Grenville

Resigned
Hoylake Road, WirralCH46 0RW
Born November 1960
Director
Appointed 14 Dec 2016
Resigned 14 Sept 2021

MAY, David Robert

Resigned
Hoylake Road, WirralCH46 0RW
Born July 1970
Director
Appointed 05 Apr 2023
Resigned 17 Feb 2026

MEHARG, Brian

Resigned
Queen Square, LiverpoolL1 1RH
Born October 1952
Director
Appointed 09 Aug 2013
Resigned 14 Dec 2016

MERRALL, Joan

Resigned
Hoylake Road, WirralCH46 0RW
Born April 1938
Director
Appointed 15 Dec 2016
Resigned 07 Nov 2017

PRITCHARD, Irene Margaret

Resigned
Hoylake Road, WirralCH46 0RW
Born September 1950
Director
Appointed 14 Dec 2016
Resigned 23 Mar 2023

RENWICK, Jill Andrae, Dr

Resigned
Hoylake Road, WirralCH46 0RW
Born February 1954
Director
Appointed 14 Dec 2016
Resigned 22 Nov 2018

RUSSELL, Peter Reginald

Resigned
Hoylake Road, WirralCH46 0RW
Born April 1943
Director
Appointed 16 Dec 2016
Resigned 13 Dec 2018

WARD, Stephen Kenneth

Resigned
Hoylake Road, WirralCH46 0RW
Born May 1958
Director
Appointed 15 Dec 2016
Resigned 04 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Peter Hynd

Ceased
Hoylake Road, WirralCH46 0RW
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Incorporation Company
9 August 2013
NEWINCIncorporation