UKBizDB.co.uk

CLIFF COURT (1958) LIMITED

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

This company is commonly known as Cliff Court (1958) Limited. The company was founded 65 years ago and was given the registration number 00610657. The firm's registered office is in HOVE. You can find them at 39 Sackville Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIFF COURT (1958) LIMITED
Company Number:00610657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1958
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director14 March 2016Active
2 Cliff Court, Park Road, Rottingdean, Brighton, England, BN2 7JD

Director10 February 2023Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director16 March 2018Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director16 March 2018Active
2 Cliff Court, Park Road Rottingdean, Brighton, BN2 7JD

Secretary20 December 2004Active
2 Cliff Court, Park Road, Rottingdean, Brighton, BN2 7JD

Secretary05 June 1995Active
4 Cliff Court, Rottingdean, Brighton, BN2 7JD

Secretary-Active
Pavilion View, 19 New Road, Brighton, BN1 1EY

Corporate Secretary30 November 2006Active
Flat 1 Cliff Court, Rottingdean, Brighton, BN2 7JD

Director-Active
Flat 3 Cliff Court, Rottingdean, Brighton, BN2 7JD

Director-Active
2 Cliff Court, Rottingdean, Brighton, BN2 7JD

Director01 May 2004Active
2 Cliff Court, Park Road, Rottingdean, Brighton, BN2 7JD

Director-Active
39, Sackville Road, Hove, BN3 3WD

Director20 November 2010Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director01 August 2018Active
4 Cliff Court, Rottingdean, Brighton, BN2 7JD

Director-Active

People with Significant Control

Mr Robin Craig Berry
Notified on:22 December 2016
Status:Active
Date of birth:June 1962
Nationality:South African
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-02-10Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.