This company is commonly known as 33 Clyde Road Brighton Limited. The company was founded 40 years ago and was given the registration number 01771924. The firm's registered office is in BRIGHTON. You can find them at 33a Clyde Road, 33a Clyde Road, Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | 33 CLYDE ROAD BRIGHTON LIMITED |
---|---|---|
Company Number | : | 01771924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33a Clyde Road, 33a Clyde Road, Brighton, BN1 4NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33a, Clyde Road, Brighton, England, BN1 4NN | Secretary | 10 November 2013 | Active |
Flat 3, 33, Clyde Road, Brighton, England, BN1 4NN | Director | 21 December 2013 | Active |
Flat 2 33 Clyde Road, Clyde Road, Brighton, England, BN1 4NN | Director | 09 February 2022 | Active |
33a, Clyde Rd, Clyde Road, Brighton, England, BN1 4NN | Director | 23 June 2013 | Active |
33a, Clyde Road, 33a Clyde Road, Brighton, England, BN1 4NN | Secretary | 01 September 2011 | Active |
Flat 2, 33 Clyde Road, Brighton, BN1 4NN | Secretary | - | Active |
33a Clyde Road, Brighton, BN1 4NN | Director | 18 August 2000 | Active |
Flat 3, 33 Clyde Road, Brighton, England, BN1 4NN | Director | 28 February 2011 | Active |
67 Beaconsfield Villas, Brighton, BN1 6HB | Director | 19 January 1995 | Active |
Flat 2, 33 Clyde Road, Brighton, BN1 4NN | Director | - | Active |
Flat 1, 33 Clyde Road, Brighton, BN1 4NN | Director | - | Active |
Flat 2, 33 Clyde Road, Brighton, England, BN1 4NN | Director | 21 August 2015 | Active |
Sunny Hills, Ladies Mile Road, Brighton, BN1 8QE | Director | 06 October 2006 | Active |
Flat 3, 33 Clyde Road, Brighton, England, BN1 4NN | Director | 28 June 2010 | Active |
Flat 3 33 Clyde Road, Brighton, BN1 4NN | Director | - | Active |
Flat 2, 33 Clyde Road, Brighton, England, BN1 4NN | Director | 02 September 2011 | Active |
Miss Miranda Eng Keast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 33 Clyde Road, Brighton, England, BN1 4NN |
Nature of control | : |
|
Ms Kathleen Dorothy Dooley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 33 Clyde Road, Clyde Road, Brighton, England, BN1 4NN |
Nature of control | : |
|
Mr Timothy William Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | 33a, Clyde Road, Brighton, BN1 4NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.