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.
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 | : |
|
Registered Address | : | 9 Clermont Road, Brighton, East Sussex, BN1 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Clermont Road, Brighton, East Sussex, BN1 6SG | Secretary | 07 January 2008 | Active |
9, Clermont Road, Brighton, England, BN1 6SG | Director | 06 January 2016 | Active |
9 Clermont Road, Brighton, East Sussex, BN1 6SG | Director | 10 November 2006 | Active |
9a Clermont Road, 9a Clermont Road, Brighton, England, BN1 6SG | Director | 27 April 2021 | Active |
2 Longford House, Priory Street Kingswear, Dartmouth, TQ6 0AB | Secretary | 20 May 1996 | Active |
9 Clermont Road, Brighton, BN1 6SG | Secretary | 10 November 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 May 1996 | Active |
9a Clermont Road, Brighton, BN1 6SG | Director | 08 August 2000 | Active |
9 Clermont Road, Brighton, East Sussex, BN1 6SG | Director | 07 August 2011 | Active |
2 Longford House, Priory Street Kingswear, Dartmouth, TQ6 0AB | Director | 20 May 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 May 1996 | Active |
9 Clermont Road, Brighton, BN1 6SG | Director | 20 May 1996 | Active |
9a Clermont Road, Preston Park, Brighton, BN1 6SG | Director | 06 September 1997 | Active |
Ground Floor Flat, 9 Clermont Road, Brighton, BN1 6SG | Director | 15 January 2008 | Active |
9 Clermont Road, Brighton, BN1 6SG | Director | 30 September 2005 | Active |
9 Clermont Road, Preston Park, Brighton, BN1 6SG | Director | 23 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Appoint person director company with name date. | Download |
2016-01-15 | Officers | Termination director company with name termination date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.