UKBizDB.co.uk

33 CLYDE ROAD BRIGHTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33a Clyde Road, 33a Clyde Road, Brighton, BN1 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a, Clyde Road, Brighton, England, BN1 4NN

Secretary10 November 2013Active
Flat 3, 33, Clyde Road, Brighton, England, BN1 4NN

Director21 December 2013Active
Flat 2 33 Clyde Road, Clyde Road, Brighton, England, BN1 4NN

Director09 February 2022Active
33a, Clyde Rd, Clyde Road, Brighton, England, BN1 4NN

Director23 June 2013Active
33a, Clyde Road, 33a Clyde Road, Brighton, England, BN1 4NN

Secretary01 September 2011Active
Flat 2, 33 Clyde Road, Brighton, BN1 4NN

Secretary-Active
33a Clyde Road, Brighton, BN1 4NN

Director18 August 2000Active
Flat 3, 33 Clyde Road, Brighton, England, BN1 4NN

Director28 February 2011Active
67 Beaconsfield Villas, Brighton, BN1 6HB

Director19 January 1995Active
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

Director21 August 2015Active
Sunny Hills, Ladies Mile Road, Brighton, BN1 8QE

Director06 October 2006Active
Flat 3, 33 Clyde Road, Brighton, England, BN1 4NN

Director28 June 2010Active
Flat 3 33 Clyde Road, Brighton, BN1 4NN

Director-Active
Flat 2, 33 Clyde Road, Brighton, England, BN1 4NN

Director02 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Accounts

Accounts with accounts type dormant.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Accounts

Accounts with accounts type total exemption full.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.