Background WavePink WaveYellow Wave

34 PRESTON PARK NO.2 LTD (12010976)

34 PRESTON PARK NO.2 LTD (12010976) is an active UK company. incorporated on 22 May 2019. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 PRESTON PARK NO.2 LTD has been registered for 6 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
12010976
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 PRESTON PARK NO.2 LTD

34 PRESTON PARK NO.2 LTD is an active company incorporated on 22 May 2019 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 PRESTON PARK NO.2 LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12010976

LTD Company

Age

6 Years

Incorporated 22 May 2019

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 2 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
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: 19 October 2023
85 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 22 May 2019To: 16 October 2023
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 22 May 2019

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 22 May 2019

Persons with significant control

2

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 22 May 2019

Damian 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 22 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
19 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
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
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
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2019
NEWINCIncorporation