Active
Company Information for CLIFTON LODGE RESIDENTS ASSOCIATION LIMITED
5 NURSERY CLOSE, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 2SA,
|
Company Registration Number
06699899
Private Limited Company
Active |
Company Name | |
---|---|
CLIFTON LODGE RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
5 NURSERY CLOSE PORTSLADE BRIGHTON EAST SUSSEX BN41 2SA Other companies in BN42 | |
Company Number | 06699899 | |
---|---|---|
Company ID Number | 06699899 | |
Date formed | 2008-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 11:33:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN TRUTE |
||
AUDREY ANN POUTEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE HONOR MERRICK THOMPSON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM KIPLING | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
CESSATION OF AUDREY ANN POUTEAU AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Margaret June Browne on 2020-02-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY ANN POUTEAU | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM C/O Mrs Browne 1 Clifton Lodge 2 Underwood Road Southwick West Sussex BN42 4HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM KIPLING | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM C/O Mr J. Trute Clifton Lodge, 2 Underdown Road Southwick Brighton BN42 4HL | |
TM02 | Termination of appointment of John Trute on 2019-07-04 | |
AP03 | Appointment of Margaret June Browne as company secretary on 2019-07-04 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JUNE BROWNE | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Clifton Lodge Underdown Road Southwick West Sussex BN42 4HL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Audrey Ann Pouteau on 2011-09-17 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 17/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE THOMPSON | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 17/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFTON LODGE RESIDENTS ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |