UKBizDB.co.uk

66 CLYDE ROAD BRIGHTON LIMITED

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

This company is commonly known as 66 Clyde Road Brighton Limited. The company was founded 20 years ago and was given the registration number 05140167. The firm's registered office is in BRIGHTON. You can find them at 37 Stanley Road, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:66 CLYDE ROAD BRIGHTON LIMITED
Company Number:05140167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Stanley Road, Brighton, England, BN1 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Crown Gardens, Brighton, England, BN1 3LD

Secretary28 January 2019Active
Flat 1 66 Clyde Road, Brighton, BN1 4NP

Secretary26 May 2006Active
37, Stanley Road, Brighton, England, BN1 4NH

Director29 March 2018Active
Flat3 66, Clyde Road, Brighton, England, BN1 4NP

Director30 December 2019Active
., Green Garden Gate, 66 Clyde Road, Brighton,

Secretary31 March 2016Active
66 Clyde Road, Brighton, BN1 4NP

Secretary08 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 May 2004Active
66 Clyde Road, Brighton, BN1 4NP

Director23 March 2005Active
66 Clyde Road, Brighton, BN1 4NP

Director20 December 2006Active
66 Clyde Road, Brighton, BN1 4NP

Director20 December 2006Active
66, Clyde Road, Brighton, United Kingdom, BN1 4NP

Director30 March 2016Active
66 Clyde Road, Brighton, BN1 4NP

Director08 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 May 2004Active

People with Significant Control

Miss Sarah Michelle White
Notified on:30 December 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Flat3 66, Clyde Road, Brighton, England, BN1 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Helen Carman
Notified on:29 March 2018
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:37, Stanley Road, Brighton, England, BN1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charlie Brian Mitten
Notified on:28 May 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:., Green Garden Gate, Brighton,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shelley Leonie Jenkins
Notified on:27 May 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:., Green Garden Gate, Brighton,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jonathan Johnston
Notified on:27 May 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:37, Stanley Road, Brighton, England, BN1 4NH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Accounts

Accounts with accounts type dormant.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.