4 CLERMONT ROAD LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 6SG

Company number 03809194
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address 4 CLERMONT ROAD, BRIGHTON, EAST SUSSEX, BN1 6SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Termination of appointment of Sharon Beverley Hardy as a director on 15 December 2015; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of 4 CLERMONT ROAD LIMITED are www.4clermontroad.co.uk, and www.4-clermont-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. 4 Clermont Road Limited is a Private Limited Company. The company registration number is 03809194. 4 Clermont Road Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of 4 Clermont Road Limited is 4 Clermont Road Brighton East Sussex Bn1 6sg. The company`s financial liabilities are £2.84k. It is £0.94k against last year. And the total assets are £2.96k, which is £0.95k against last year. UPSTONE, Simon Benedict is a Secretary of the company. ANDREWS, David Michael is a Director of the company. UPSTONE, Julie Anne is a Director of the company. UPSTONE, Simon Benedict is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FISHER, Zephanie Ellen has been resigned. Director CARD, Sylvia Christine has been resigned. Director COOK, Zephanie Ellen has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARDY, Sharon Beverley has been resigned. Director TRIGG, Candy has been resigned. Director TRIGG, Jonathan has been resigned. The company operates in "Residents property management".


4 clermont road Key Finiance

LIABILITIES £2.84k
+49%
CASH n/a
TOTAL ASSETS £2.96k
+47%
All Financial Figures

Current Directors

Secretary
UPSTONE, Simon Benedict
Appointed Date: 19 July 1999

Director
ANDREWS, David Michael
Appointed Date: 07 November 2014
69 years old

Director
UPSTONE, Julie Anne
Appointed Date: 19 July 1999
58 years old

Director
UPSTONE, Simon Benedict
Appointed Date: 19 July 1999
54 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Secretary
FISHER, Zephanie Ellen
Resigned: 06 August 2008
Appointed Date: 15 December 2007

Director
CARD, Sylvia Christine
Resigned: 15 October 2014
Appointed Date: 19 July 1999
79 years old

Director
COOK, Zephanie Ellen
Resigned: 06 August 2008
Appointed Date: 19 June 2005
47 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 July 1999
Appointed Date: 19 July 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 July 1999
Appointed Date: 19 July 1999
84 years old

Director
HARDY, Sharon Beverley
Resigned: 15 December 2015
Appointed Date: 01 December 2014
67 years old

Director
TRIGG, Candy
Resigned: 15 June 2005
Appointed Date: 19 July 1999
52 years old

Director
TRIGG, Jonathan
Resigned: 15 June 2005
Appointed Date: 19 July 1999
53 years old

Persons With Significant Control

Mr Simon Benedict Upstone Bsc Aca
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mrs Julie Anne Upstone Bsc Hons Pgce
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Andrews
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 CLERMONT ROAD LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 July 2016
23 Mar 2017
Termination of appointment of Sharon Beverley Hardy as a director on 15 December 2015
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
30 Apr 2016
Micro company accounts made up to 31 July 2015
15 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 3

...
... and 54 more events
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
Director resigned
20 Aug 1999
Secretary resigned;director resigned
20 Aug 1999
Registered office changed on 20/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
19 Jul 1999
Incorporation