ATTREE COURT FREEHOLDERS LIMITED
BRIGHTON MULLVIEW LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 0FZ

Company number 04086905
Status Active
Incorporation Date 10 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MISS VICTORIA HOWARD, FLAT 33, TOWER ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 0FZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Micro company accounts made up to 29 September 2015; Registered office address changed from C/O Property Management Clifford Dann Albion Street Lewes East Sussex BN7 2NF to C/O Miss Victoria Howard Flat 33 Tower Road Brighton East Sussex BN2 0FZ on 5 June 2016. The most likely internet sites of ATTREE COURT FREEHOLDERS LIMITED are www.attreecourtfreeholders.co.uk, and www.attree-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Attree Court Freeholders Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04086905. Attree Court Freeholders Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Attree Court Freeholders Limited is Miss Victoria Howard Flat 33 Tower Road Brighton East Sussex England Bn2 0fz. The company`s financial liabilities are £55.68k. It is £-9.44k against last year. And the total assets are £61.64k, which is £-6.21k against last year. SMITH, Ian Curtis is a Secretary of the company. HOWARD, Victoria Elizabeth is a Director of the company. SMITH, Ian Curtis is a Director of the company. Secretary HAYWARD, Pamela has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASH, Pamela has been resigned. Director COLTRANE, Clinton has been resigned. Director GARDNER, Gordon William has been resigned. Director HAYWARD, Pamela has been resigned. Director LOWER, Samual has been resigned. Director OPPENBERG, Luise Babbette has been resigned. Director PHILLIPS, Norman has been resigned. Director SUTTON, Peter Michael Ivan, Dr has been resigned. Director VIVIAN, Paul Francis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


attree court freeholders Key Finiance

LIABILITIES £55.68k
-15%
CASH n/a
TOTAL ASSETS £61.64k
-10%
All Financial Figures

Current Directors

Secretary
SMITH, Ian Curtis
Appointed Date: 24 June 2002

Director
HOWARD, Victoria Elizabeth
Appointed Date: 18 May 2008
43 years old

Director
SMITH, Ian Curtis
Appointed Date: 09 November 2000
67 years old

Resigned Directors

Secretary
HAYWARD, Pamela
Resigned: 01 September 2001
Appointed Date: 09 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 10 October 2000

Director
ASH, Pamela
Resigned: 16 May 2008
Appointed Date: 09 November 2000
83 years old

Director
COLTRANE, Clinton
Resigned: 20 September 2006
Appointed Date: 09 November 2000
76 years old

Director
GARDNER, Gordon William
Resigned: 25 April 2007
Appointed Date: 23 April 2006
87 years old

Director
HAYWARD, Pamela
Resigned: 21 April 2004
Appointed Date: 01 September 2001
78 years old

Director
LOWER, Samual
Resigned: 18 May 2008
Appointed Date: 01 April 2006
46 years old

Director
OPPENBERG, Luise Babbette
Resigned: 19 January 2007
Appointed Date: 09 November 2000
66 years old

Director
PHILLIPS, Norman
Resigned: 24 November 2009
Appointed Date: 18 May 2008
93 years old

Director
SUTTON, Peter Michael Ivan, Dr
Resigned: 30 September 2003
Appointed Date: 09 November 2000
72 years old

Director
VIVIAN, Paul Francis
Resigned: 01 September 2001
Appointed Date: 09 November 2000
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 November 2000
Appointed Date: 10 October 2000

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Ian Smith
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ATTREE COURT FREEHOLDERS LIMITED Events

16 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Jun 2016
Micro company accounts made up to 29 September 2015
05 Jun 2016
Registered office address changed from C/O Property Management Clifford Dann Albion Street Lewes East Sussex BN7 2NF to C/O Miss Victoria Howard Flat 33 Tower Road Brighton East Sussex BN2 0FZ on 5 June 2016
10 Oct 2015
Annual return made up to 10 October 2015 no member list
06 Jun 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 69 more events
09 Jan 2001
Secretary resigned;director resigned
09 Jan 2001
Director resigned
09 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 2000
Company name changed mullview LIMITED\certificate issued on 20/11/00
10 Oct 2000
Incorporation