This company is commonly known as 60 Claremont Road Seaford Freehold Limited. The company was founded 10 years ago and was given the registration number 08815145. The firm's registered office is in SEAFORD. You can find them at Flat 2, 60, Claremont Road, Seaford, . This company's SIC code is 98000 - Residents property management.
Name | : | 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 08815145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 60, Claremont Road, Seaford, England, BN25 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Denton Island, Newhaven, England, BN9 9BA | Secretary | 24 June 2021 | Active |
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Director | 17 January 2023 | Active |
Flat 2, 60, Claremont Road, Seaford, England, BN25 2BH | Director | 09 December 2019 | Active |
C/O Charles Cox Property Management Ltd, Unit 9, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Secretary | 03 May 2016 | Active |
Flat 2, 60, Claremont Road, Seaford, England, BN25 2BH | Secretary | 09 December 2019 | Active |
Flat 2, 60, Claremont Road, Seaford, England, BN25 2BH | Secretary | 28 October 2019 | Active |
Flat 4. 60, Claremont Road, Seaford, England, BN25 2BH | Director | 19 July 2018 | Active |
23, College Road, Seaford, England, BN25 1JD | Director | 16 January 2015 | Active |
Flat 3, 60 Claremont Road, Claremont Road, Seaford, England, BN25 2BH | Director | 19 May 2015 | Active |
Flat 5, 60 Claremont Road, Seaford, England, BN25 2BH | Director | 16 August 2018 | Active |
Griffith Smith Farrington Webb Llp, 47 Old Steyne, Brighton, United Kingdom, BN1 1NW | Director | 13 December 2013 | Active |
Flat 4 Number 60, Claremont Road, Seaford, Uk, BN25 2BH | Director | 02 June 2014 | Active |
Mr Liam Patrick Dolan | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 60, Claremont Road, Seaford, England, BN25 2BH |
Nature of control | : |
|
Mr Matthew Charles Cox | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charles Cox Property Management Ltd, Unit 9, Enterprise Centre, Newhaven, England, BN9 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Officers | Appoint person secretary company with name date. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.