This company is commonly known as Clive Court Property Limited. The company was founded 29 years ago and was given the registration number 03029207. The firm's registered office is in POLEGATE. You can find them at Friston House, Dittons Road, Polegate, . This company's SIC code is 98000 - Residents property management.
Name | : | CLIVE COURT PROPERTY LIMITED |
---|---|---|
Company Number | : | 03029207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friston House, Dittons Road, Polegate, England, BN26 6HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southdown Surveyors, Friston House, Dittons Road, Polegate, England, BN26 6HY | Secretary | 27 February 2018 | Active |
2a Clive Court, 24 Grand Parade, Eastbourne, United Kingdom, BN21 3DD | Director | 06 August 2010 | Active |
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY | Director | 26 August 2022 | Active |
Clive Court 5b, 24 Grand Parade, Eastbourne, England, BN21 3DD | Director | 03 October 2019 | Active |
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY | Director | 01 February 2021 | Active |
5b Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Secretary | 06 March 1995 | Active |
Friston House, Dittons Road, Polegate, England, BN26 6HY | Secretary | 16 April 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 March 1995 | Active |
Friston House, Dittons Road, Polegate, England, BN26 6HY | Director | 03 October 2019 | Active |
47, Le Marchant Road, Camberley, GU15 1HZ | Director | 27 August 2009 | Active |
G1 Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 06 March 1995 | Active |
6c Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 03 June 1998 | Active |
1b Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 06 March 1995 | Active |
Flat G3 Clive Court, 24 Grand Parade, Eastbourne, England, BN21 3DD | Director | 11 August 2016 | Active |
5b Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 06 March 1995 | Active |
4c, Clive Court, Grand Parade, Eastbourne, Uk, BN21 3DD | Director | 20 June 2014 | Active |
4c Clive Court, Grand Parade, Eastbourne, BN21 3DD | Director | 14 August 2002 | Active |
4b Clive Court 24, Grand Parade, Eastbourne, BN21 3DD | Director | 27 August 2009 | Active |
34 Clive Court, Grand Parade, Eastbourne, BN21 3DD | Director | 07 March 1997 | Active |
4c Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 03 June 1998 | Active |
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY | Director | 20 June 2014 | Active |
1c Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 12 November 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 March 1995 | Active |
3b Clive Court, 24 Grand Parade, Eastbourne, BN21 3DD | Director | 06 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Appoint person secretary company with name date. | Download |
2018-02-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.