CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 01963757
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016. The most likely internet sites of CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED are www.cliftonmewsestatemanagement.co.uk, and www.clifton-mews-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Clifton Mews Estate Management Limited is a Private Limited Company. The company registration number is 01963757. Clifton Mews Estate Management Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of Clifton Mews Estate Management Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . CATER, Christopher Mark is a Director of the company. DOREY, Peter Richard is a Director of the company. MITCHELL, Jeff is a Director of the company. AZURERISE LIMITED is a Director of the company. ELECTRIC SALES LIMITED is a Director of the company. Secretary W H STENTIFORD & CO LIMITED has been resigned. Secretary HF SECRETARIES LTD has been resigned. Director BHTA LIMITED has been resigned. Director CUMMING, Gordon Campbell has been resigned. Director GROOM, Timothy George Forrester has been resigned. Director MYALL, Stephen Campbell has been resigned. Director ROBINSON, Nigel Ian has been resigned. Director ROBSON, Eirik Peter has been resigned. Director ROSE, Martin Lewis Alfred has been resigned. Director PEMBERTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CATER, Christopher Mark
Appointed Date: 05 March 2007
54 years old

Director
DOREY, Peter Richard
Appointed Date: 28 October 2000
77 years old

Director
MITCHELL, Jeff
Appointed Date: 24 September 2005
55 years old

Director
AZURERISE LIMITED
Appointed Date: 17 June 1998

Director
ELECTRIC SALES LIMITED
Appointed Date: 03 June 2003

Resigned Directors

Secretary
W H STENTIFORD & CO LIMITED
Resigned: 01 September 2002

Secretary
HF SECRETARIES LTD
Resigned: 31 March 2016
Appointed Date: 01 September 2002

Director
BHTA LIMITED
Resigned: 03 June 2003
Appointed Date: 30 December 1998

Director
CUMMING, Gordon Campbell
Resigned: 12 May 2000
Appointed Date: 13 June 1998
98 years old

Director
GROOM, Timothy George Forrester
Resigned: 31 January 2010
Appointed Date: 28 October 2000
65 years old

Director
MYALL, Stephen Campbell
Resigned: 15 October 1999
Appointed Date: 13 June 1998
77 years old

Director
ROBINSON, Nigel Ian
Resigned: 30 October 2000
Appointed Date: 12 June 1998
72 years old

Director
ROBSON, Eirik Peter
Resigned: 26 February 1996
67 years old

Director
ROSE, Martin Lewis Alfred
Resigned: 26 February 1996
70 years old

Director
PEMBERTON NOMINEES LIMITED
Resigned: 13 June 1998
Appointed Date: 26 February 1996

Persons With Significant Control

Mr Dean Golding
Notified on: 5 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED Events

28 Dec 2016
Confirmation statement made on 9 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 90

18 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 97 more events
30 Sep 1988
Return made up to 19/07/88; full list of members

14 Jun 1988
Full accounts made up to 31 December 1987

14 Jun 1988
Accounts made up to 31 March 1987

19 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

09 Oct 1987
Return made up to 01/06/87; full list of members