Background WavePink WaveYellow Wave

99 PRESTON DROVE LTD (11282917)

99 PRESTON DROVE LTD (11282917) is an active UK company. incorporated on 29 March 2018. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. 99 PRESTON DROVE LTD has been registered for 7 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
11282917
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

99 PRESTON DROVE LTD

99 PRESTON DROVE LTD is an active company incorporated on 29 March 2018 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. 99 PRESTON DROVE LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11282917

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

34 PRESTON PARK LTD
From: 16 April 2019To: 18 November 2021
AMF (MATHURST) LTD
From: 29 March 2018To: 16 April 2019
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom
From: 16 October 2023To: 24 October 2023
85 Church Road Hove BN3 2BB United Kingdom
From: 29 March 2018To: 16 October 2023
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
May 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 24
Loan Cleared
Feb 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 29 Mar 2018

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 29 Mar 2018

THURSTING, Nathan Robert

Resigned
BrightonBN2 1TE
Born January 1973
Director
Appointed 06 Aug 2019
Resigned 30 Apr 2021

Persons with significant control

5

2 Active
3 Ceased

Damian Mark Frizzell

Active
Preston Drove, BrightonBN1 6LD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021

Jennifer Anderson-Mann

Active
Preston Drove, BrightonBN1 6LD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021

Mr Nathan Robert Thursting

Ceased
BrightonBN2 1TE
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019
Ceased 26 Apr 2021

Jennifer Anderson-Mann

Ceased
Steine Street, BrightonBN2 1TE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 11 Nov 2019

Damian Frizzell

Ceased
Rackham Road, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 July 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Resolution
16 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation