You are here: bizstats.co.uk > a-z index > 1 list > 10 list

109 Brighton Road Sutton Limited SUTTON


109 Brighton Road Sutton started in year 1999 as Private Limited Company with registration number 03735861. The 109 Brighton Road Sutton company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sutton at 109 Brighton Road. Postal code: SM2 5SL.

Currently there are 2 directors in the the company, namely Sheheryar P. and Farid K.. In addition one secretary - Sheheryar P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

109 Brighton Road Sutton Limited Address / Contact

Office Address 109 Brighton Road
Town Sutton
Post code SM2 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03735861
Date of Incorporation Thu, 18th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sheheryar P.

Position: Director

Appointed: 29 March 2020

Sheheryar P.

Position: Secretary

Appointed: 29 March 2020

Farid K.

Position: Director

Appointed: 29 March 2017

Paul G.

Position: Director

Appointed: 08 February 2017

Resigned: 29 March 2020

Paul G.

Position: Secretary

Appointed: 08 February 2017

Resigned: 29 March 2020

Deborah M.

Position: Director

Appointed: 10 December 2011

Resigned: 05 August 2016

Victoria M.

Position: Secretary

Appointed: 08 February 2010

Resigned: 08 February 2017

David B.

Position: Secretary

Appointed: 02 March 2004

Resigned: 03 January 2010

Victoria M.

Position: Director

Appointed: 02 March 2004

Resigned: 29 March 2017

David B.

Position: Director

Appointed: 06 June 2001

Resigned: 25 June 2011

Neil H.

Position: Director

Appointed: 20 November 2000

Resigned: 05 June 2001

Deborah M.

Position: Secretary

Appointed: 28 February 2000

Resigned: 31 December 2003

Jamshed P.

Position: Secretary

Appointed: 22 March 1999

Resigned: 27 February 2000

Caroline S.

Position: Director

Appointed: 22 March 1999

Resigned: 20 November 2000

Deborah M.

Position: Director

Appointed: 22 March 1999

Resigned: 31 December 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 March 1999

Resigned: 22 March 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1999

Resigned: 22 March 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Sheheryar P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Paul G. This PSC owns 25-50% shares.

Sheheryar P.

Notified on 29 March 2020
Nature of control: 25-50% shares

Paul G.

Notified on 20 February 2017
Ceased on 29 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8201486188641 014988       
Balance Sheet
Cash Bank In Hand8982267029481 0981 072       
Current Assets     1 0721 3012 0902 0102 4832 3412 5422 865
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve8161446148601 010984       
Shareholder Funds8201486188641 014988       
Other
Creditors     8456684120341408525923
Creditors Due Within One Year787884848484       
Net Current Assets Liabilities8201486188641 0149881 2172 0061 8902 1421 9332 0171 942
Number Shares Allotted 44444       
Par Value Share 11111       
Share Capital Allotted Called Up Paid444444       
Total Assets Less Current Liabilities8201486188641 0149881 2172 0061 8902 1421 9332 0171 942

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search