UKBizDB.co.uk

CLIFTONVILLE COURT RTM COMPANY LIMITED

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

This company is commonly known as Cliftonville Court Rtm Company Limited. The company was founded 8 years ago and was given the registration number 09818508. The firm's registered office is in LONDON. You can find them at A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CLIFTONVILLE COURT RTM COMPANY LIMITED
Company Number:09818508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, United Kingdom, SE1 1TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 - 3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH

Director01 January 2021Active
C/O Accounts & Legal, St. Augustine Arts Centre, Florence Road, Brighton, England, BN1 6EA

Director09 October 2015Active
1 - 3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH

Director01 January 2021Active
1 - 3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH

Director01 July 2023Active
1 - 3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH

Director01 July 2023Active
1 - 3 Ship Street, Shoreham-By-Sea, United Kingdom, BN43 5DH

Director01 January 2021Active
6 Marlborough Place, Brighton, England, BN1 1UB

Director09 October 2015Active
13 Cliftonville Court, Goldstone Villas, Hove, BN3 3RX

Director09 October 2015Active
13 Cliftonville Court, Goldstone Villas, Hove, BN3 3RX

Director09 October 2015Active

People with Significant Control

Mr Laurence Henry Chandler
Notified on:05 October 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:C/O Accounts & Legal, St Augustine Arts Centre, Brighton, England, BN1 6EA
Nature of control:
  • Significant influence or control
Miss Rachel Louise Miles
Notified on:26 August 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:34 Cliftonville Court, Goldstone Villas, Hove, England, BN3 3RX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Lilly
Notified on:26 August 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:13 Cliftonville Court, Goldstone Villas, Hove, England, BN3 3RX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Laurence Henry Chandler
Notified on:26 August 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:39 Cliftonville Court, Goldstone Villas, Hove, England, BN3 3RX
Nature of control:
  • 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-14Gazette

Gazette filings brought up to date.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Address

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

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.