This company is commonly known as Clifton Mews Estate (management) Limited. The company was founded 38 years ago and was given the registration number 01963757. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01963757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Clifton Mews, Brighton, United Kingdom, BN1 3HR | Director | 05 March 2007 | Active |
51 Tongdean Avenue, Hove, United Kingdom, BN3 6TN | Director | 24 September 2005 | Active |
Cornelius House, 178-180 Church Road, Hove, United Kingdom, BN3 2DJ | Corporate Director | 17 June 1998 | Active |
1 Clifton Mew, Clifton Hill, Brighton, England, BN1 3HR | Corporate Director | 05 September 2016 | Active |
55b London Fruit Exchange, Brushfield Street, London, E1 6EP | Secretary | - | Active |
Pavilion View, 19 New Road, Brighton, BN1 1EY | Corporate Secretary | 01 September 2002 | Active |
1 Clifton Mews, Clifton Hill, Brighton, BN1 3HR | Director | 30 December 1998 | Active |
15 Clifton Hill, Brighton, BN1 3HQ | Director | 13 June 1998 | Active |
15 Clifton Hill, Brighton, BN1 3HQ | Director | 28 October 2000 | Active |
15 Clifton Hill, Brighton, BN1 3HQ | Director | 28 October 2000 | Active |
14 Clifton Hill Clifton Mews, Brighton, BN1 3HQ | Director | 13 June 1998 | Active |
13 Clifton Court, Clifton Hill, Brighton, BN1 3HQ | Director | 12 June 1998 | Active |
Throphill Grange, Throphill, Morpeth, NE61 3QN | Director | - | Active |
16 Langford Place, St Johns Wood, London, NW8 0LL | Director | - | Active |
1 Clifton Mews, Clifton Hill, Brighton, BN1 3HR | Corporate Director | 03 June 2003 | Active |
Southampton House 317 High Holborn, London, WC1V 7NL | Corporate Director | 26 February 1996 | Active |
Mr Dean Golding | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 5 Clifton Mews, Brighton, United Kingdom, BN1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Officers | Appoint corporate director company with name date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.