UKBizDB.co.uk

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Clifton Mews, Brighton, United Kingdom, BN1 3HR

Director05 March 2007Active
51 Tongdean Avenue, Hove, United Kingdom, BN3 6TN

Director24 September 2005Active
Cornelius House, 178-180 Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Director17 June 1998Active
1 Clifton Mew, Clifton Hill, Brighton, England, BN1 3HR

Corporate Director05 September 2016Active
55b London Fruit Exchange, Brushfield Street, London, E1 6EP

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

Corporate Secretary01 September 2002Active
1 Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director30 December 1998Active
15 Clifton Hill, Brighton, BN1 3HQ

Director13 June 1998Active
15 Clifton Hill, Brighton, BN1 3HQ

Director28 October 2000Active
15 Clifton Hill, Brighton, BN1 3HQ

Director28 October 2000Active
14 Clifton Hill Clifton Mews, Brighton, BN1 3HQ

Director13 June 1998Active
13 Clifton Court, Clifton Hill, Brighton, BN1 3HQ

Director12 June 1998Active
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 Director03 June 2003Active
Southampton House 317 High Holborn, London, WC1V 7NL

Corporate Director26 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Officers

Appoint corporate director company with name date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.