This company is commonly known as Clarendon Villas Limited. The company was founded 4 years ago and was given the registration number 12220605. The firm's registered office is in HOVE. You can find them at 85 Church Rd, , Hove, . This company's SIC code is 41100 - Development of building projects.
Name | : | CLARENDON VILLAS LIMITED |
---|---|---|
Company Number | : | 12220605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Church Rd, Hove, England, BN3 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Preston Drove, Brighton, England, BN1 6LD | Director | 21 September 2019 | Active |
99, Preston Drove, Brighton, England, BN1 6LD | Director | 26 September 2019 | Active |
5 Steine Street, Brighton, United Kingdom, BN2 1TE | Director | 26 September 2019 | Active |
Damian Mark Frizzell | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Preston Drove, Brighton, England, BN1 6LD |
Nature of control | : |
|
Jennifer Anderson-Mann | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Preston Drove, Brighton, England, BN1 6LD |
Nature of control | : |
|
Mr Nathan Robert Thursting | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Steine Street, Brighton, United Kingdom, BN2 1TE |
Nature of control | : |
|
Mr Damian Mark Frizzell | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whiteoaks, Rackham Road, Amberley, England, BN18 9NT |
Nature of control | : |
|
Mrs Jennifer Anderson-Mann | ||
Notified on | : | 21 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Steine Street, Brighton, England, BN2 1TE |
Nature of control | : |
|
Ms Jennifer Anderson Mann | ||
Notified on | : | 21 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Church Rd, Hove, England, BN3 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Capital | Capital name of class of shares. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.