CLAMIL PROPERTIES LIMITED
HOVE DDL127 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1FL

Company number 07182776
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address 61/63 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of CLAMIL PROPERTIES LIMITED are www.clamilproperties.co.uk, and www.clamil-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Clamil Properties Limited is a Private Limited Company. The company registration number is 07182776. Clamil Properties Limited has been working since 09 March 2010. The present status of the company is Active. The registered address of Clamil Properties Limited is 61 63 Lansdowne Place Hove East Sussex Bn3 1fl. . CLARKE, Edward is a Director of the company. MILLS, David Richard is a Director of the company. Director DWYER, Daniel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CLARKE, Edward
Appointed Date: 09 March 2010
54 years old

Director
MILLS, David Richard
Appointed Date: 09 March 2010
58 years old

Resigned Directors

Director
DWYER, Daniel James
Resigned: 12 March 2010
Appointed Date: 09 March 2010
50 years old

Persons With Significant Control

Mr Edward Clarke
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Richard Mills
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAMIL PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 17 more events
24 Mar 2010
Company name changed DDL127 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12

24 Mar 2010
Change of name notice
12 Mar 2010
Termination of appointment of Daniel Dwyer as a director
12 Mar 2010
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 12 March 2010
09 Mar 2010
Incorporation

CLAMIL PROPERTIES LIMITED Charges

18 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Brighton and Hove Securities Limited
Description: F/H property and land comprised in t/nos ESX314571…