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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cheltenham Place, Brighton, England, BN1 4AB | Director | 13 February 2019 | Active |
Asm House, 103a Keymer Road, Hassocks, England, BN6 8QL | Director | 13 February 2019 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 13 February 2019 | Active |
26a, Eaton Road, Hove, England, BN3 3PJ | Director | 13 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Capital | Capital allotment shares. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-12 | Capital | Capital allotment shares. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2019-02-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.