UKBizDB.co.uk

CUMBERLAND LODGE (BRIGHTON) TENANTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Secretary01 May 2001Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director01 February 2018Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director01 February 2018Active
Flat 7 Cumberland Lodge, Cumberland Road, Brighton, United Kingdom, BN1 6ST

Director11 July 2011Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director01 February 2018Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director01 February 2018Active
8 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director13 May 2004Active
5 Cumberland Lodge, Cumberland Road, Brighton, Uk, BN1 6ST

Director24 July 2015Active
Flat 4 Cumberland Lodge, Brighton, BN1 6ST

Secretary-Active
Flat 5 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Secretary03 June 1994Active
Flat 4 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Secretary02 April 1998Active
4 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director24 July 2015Active
Flat 6 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director13 May 2004Active
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

Director26 July 2007Active
5 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director30 April 2003Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director01 April 2019Active
Flat 3 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director02 April 1998Active
Flat 9 Cumberland Lodge, Cumberland Road, Brighton, BN1 6ST

Director02 April 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Address

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

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Address

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

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.