This company is commonly known as Cumberland Lodge (brighton) Tenants Association Limited. The company was founded 60 years ago and was given the registration number 00800730. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | CUMBERLAND LODGE (BRIGHTON) TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00800730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1964 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Secretary | 01 May 2001 | Active |
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS | Director | 01 February 2018 | Active |
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS | Director | 01 February 2018 | Active |
Flat 7 Cumberland Lodge, Cumberland Road, Brighton, United Kingdom, BN1 6ST | Director | 11 July 2011 | Active |
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS | Director | 01 February 2018 | Active |
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS | Director | 01 February 2018 | Active |
8 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 13 May 2004 | Active |
5 Cumberland Lodge, Cumberland Road, Brighton, Uk, BN1 6ST | Director | 24 July 2015 | Active |
Flat 4 Cumberland Lodge, Brighton, BN1 6ST | Secretary | - | Active |
Flat 5 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Secretary | 03 June 1994 | Active |
Flat 4 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Secretary | 02 April 1998 | Active |
4 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 24 July 2015 | Active |
Flat 6 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 13 May 2004 | Active |
Flat 5 Cumberland Lodge, Brighton, BN1 6ST | Director | - | Active |
Flat 2 Cumberland Lodge, Brighton, BN1 6ST | Director | - | Active |
5 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 26 July 2007 | Active |
5 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 30 April 2003 | Active |
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS | Director | 01 April 2019 | Active |
Flat 3 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 02 April 1998 | Active |
Flat 9 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST | Director | 02 April 1998 | Active |
Mr Roger Christopher Mill | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 Dukes Passage, Brighton, United Kingdom, BN1 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.