This company is commonly known as 4 Clermont Road Limited. The company was founded 24 years ago and was given the registration number 03809194. The firm's registered office is in EAST SUSSEX. You can find them at 4 Clermont Road, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 CLERMONT ROAD LIMITED |
---|---|---|
Company Number | : | 03809194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Clermont Road, Brighton, East Sussex, BN1 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Overhill Gardens, Brighton, England, BN1 8ND | Secretary | 19 July 1999 | Active |
4 Clermont Road, Brighton, East Sussex, BN1 6SG | Director | 23 April 2023 | Active |
Flat 2, 4 Clermont Road, Brighton, BN1 6SG | Director | 19 July 1999 | Active |
2, Overhill Gardens, Brighton, England, BN1 8ND | Director | 19 July 1999 | Active |
4 Clermont Road, Brighton, East Sussex, BN1 6SG | Director | 23 April 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 July 1999 | Active |
Flat 1, 4 Clermont Road, Brighton, BN1 6SG | Secretary | 15 December 2007 | Active |
Flat 3, 4, Clermont Road, Brighton, England, BN1 6SG | Director | 07 November 2014 | Active |
Flat 3, 4 Clermont Road, Brighton, BN1 6SG | Director | 19 July 1999 | Active |
Flat 1 4 Clermont Road, Brighton, BN1 6SG | Director | 19 June 2005 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 July 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 July 1999 | Active |
4 Clermont Road, Brighton, East Sussex, BN1 6SG | Director | 01 December 2014 | Active |
Basement Flat 4 Clermont Road, Brighton, BN1 6SG | Director | 19 July 1999 | Active |
Basement Flat 4 Clermont Road, Brighton, BN1 6SG | Director | 19 July 1999 | Active |
Miss Victoria Catherine Whitcher | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Address | : | 4 Clermont Road, East Sussex, BN1 6SG |
Nature of control | : |
|
Mr William Colin Norton | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | 4 Clermont Road, East Sussex, BN1 6SG |
Nature of control | : |
|
Mr Michael George Hammond | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Address | : | 4 Clermont Road, East Sussex, BN1 6SG |
Nature of control | : |
|
Mr David Michael Andrews | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 4 Clermont Road, East Sussex, BN1 6SG |
Nature of control | : |
|
Mr Simon Benedict Upstone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Overhill Gardens, Brighton, England, BN1 8ND |
Nature of control | : |
|
Mrs Julie Anne Upstone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 4 Clermont Road, East Sussex, BN1 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.