UKBizDB.co.uk

CLIFTONVILLE COURT LTD

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

This company is commonly known as Cliftonville Court Ltd. The company was founded 5 years ago and was given the registration number 11823611. 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 68100 - Buying and selling of own real estate.

Company Information

Name:CLIFTONVILLE COURT LTD
Company Number:11823611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Cheltenham Place, Brighton, England, BN1 4AB

Director13 February 2019Active
Asm House, 103a Keymer Road, Hassocks, England, BN6 8QL

Director13 February 2019Active
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY

Director13 February 2019Active
26a, Eaton Road, Hove, England, BN3 3PJ

Director13 February 2019Active

People with Significant Control

Mr Simon Yardley Gordon Boyd
Notified on:13 February 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Henry Chandler
Notified on:13 February 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:39 Cliftonville Court, Goldstone Villas, Hove, England, BN3 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver James Charmak
Notified on:13 February 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:5 Powis Villas, Brighton, England, BN1 3HD
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 (7 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

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

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Address

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

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-12Capital

Capital allotment shares.

Download
2019-05-07Resolution

Resolution.

Download
2019-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Capital

Capital allotment shares.

Download
2019-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.