UKBizDB.co.uk

NINE CLERMONT ROAD LIMITED

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

This company is commonly known as Nine Clermont Road Limited. The company was founded 28 years ago and was given the registration number 03200993. The firm's registered office is in EAST SUSSEX. You can find them at 9 Clermont Road, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NINE CLERMONT ROAD LIMITED
Company Number:03200993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Clermont Road, Brighton, East Sussex, BN1 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Clermont Road, Brighton, East Sussex, BN1 6SG

Secretary07 January 2008Active
9, Clermont Road, Brighton, England, BN1 6SG

Director06 January 2016Active
9 Clermont Road, Brighton, East Sussex, BN1 6SG

Director10 November 2006Active
9a Clermont Road, 9a Clermont Road, Brighton, England, BN1 6SG

Director27 April 2021Active
2 Longford House, Priory Street Kingswear, Dartmouth, TQ6 0AB

Secretary20 May 1996Active
9 Clermont Road, Brighton, BN1 6SG

Secretary10 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 May 1996Active
9a Clermont Road, Brighton, BN1 6SG

Director08 August 2000Active
9 Clermont Road, Brighton, East Sussex, BN1 6SG

Director07 August 2011Active
2 Longford House, Priory Street Kingswear, Dartmouth, TQ6 0AB

Director20 May 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 May 1996Active
9 Clermont Road, Brighton, BN1 6SG

Director20 May 1996Active
9a Clermont Road, Preston Park, Brighton, BN1 6SG

Director06 September 1997Active
Ground Floor Flat, 9 Clermont Road, Brighton, BN1 6SG

Director15 January 2008Active
9 Clermont Road, Brighton, BN1 6SG

Director30 September 2005Active
9 Clermont Road, Preston Park, Brighton, BN1 6SG

Director23 September 1997Active

People with Significant Control

Mr Lee John Phillips
Notified on:27 April 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:9a, 9a Clermont Road, Brighton, England, BN1 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Harvey
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:9 Clermont Road, East Sussex, BN1 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Cowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:Irish
Address:9 Clermont Road, East Sussex, BN1 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:9 Clermont Road, East Sussex, BN1 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.