CLENMASS PROPERTIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL
Company number 01335458
Status Active
Incorporation Date 25 October 1977
Company Type Private Limited Company
Address 12 KINGSWAY HOUSE, 134/140 CHURCH RD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CLENMASS PROPERTIES LIMITED are www.clenmassproperties.co.uk, and www.clenmass-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Clenmass Properties Limited is a Private Limited Company. The company registration number is 01335458. Clenmass Properties Limited has been working since 25 October 1977. The present status of the company is Active. The registered address of Clenmass Properties Limited is 12 Kingsway House 134 140 Church Rd Hove East Sussex Bn3 2dl. . AINLEY, Susan is a Secretary of the company. RIGNELL, Margaret Anne is a Director of the company. Secretary MILES, Sheila Margaret has been resigned. Director RIGNELL, Brenda Olive has been resigned. Director RIGNELL, Dudley James has been resigned. Director RIGNELL, John Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AINLEY, Susan
Appointed Date: 15 November 2010

Director
RIGNELL, Margaret Anne
Appointed Date: 14 April 1999
65 years old

Resigned Directors

Secretary
MILES, Sheila Margaret
Resigned: 15 November 2010

Director
RIGNELL, Brenda Olive
Resigned: 23 January 2010
95 years old

Director
RIGNELL, Dudley James
Resigned: 14 April 1999
101 years old

Director
RIGNELL, John Robert
Resigned: 23 January 2010
Appointed Date: 14 April 1999
69 years old

Persons With Significant Control

Miss Margaret Anne Rignell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CLENMASS PROPERTIES LIMITED Events

05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 73 more events
10 Feb 1987
Particulars of mortgage/charge

10 Feb 1987
Particulars of mortgage/charge

14 Nov 1986
Accounts made up to 31 March 1986
14 Nov 1986
Return made up to 26/11/86; full list of members
25 Oct 1977
Incorporation

CLENMASS PROPERTIES LIMITED Charges

30 January 1987
Legal mortgage
Delivered: 10 February 1987
Status: Satisfied on 14 October 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 15 hove street hove east sussex…
30 January 1987
Legal mortgage
Delivered: 10 February 1987
Status: Satisfied on 14 October 1989
Persons entitled: National Westminster Bank PLC
Description: 11. waterloo street hove brighton east sussex t/n sx 96743…
2 April 1984
Legal mortgage
Delivered: 6 April 1984
Status: Satisfied on 14 October 1989
Persons entitled: National Westminster Bank PLC
Description: 20, st.aubyns, hove,E.sussex t/n sx 145721. and/or the…
5 January 1982
Legal mortgage
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 brunswick place hove east sussex title no. Esx 69752…
26 February 1981
Memorandum of deposit
Delivered: 4 March 1981
Status: Satisfied on 14 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H dwellinghouse known as 18 buckingham road, brighton…
30 December 1980
Charge without instrument
Delivered: 3 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18 buckingham road brighton E. sussex.