33 CLYDE ROAD BRIGHTON LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
33 CLYDE ROAD BRIGHTON LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
33 CLYDE ROAD BRIGHTON LIMITED was incorporated 40 years ago on 22/11/1983 and has the registered number: 01771924. The accounts status is DORMANT and accounts are next due on 31/12/2024.
33 CLYDE ROAD BRIGHTON LIMITED was incorporated 40 years ago on 22/11/1983 and has the registered number: 01771924. The accounts status is DORMANT and accounts are next due on 31/12/2024.
33 CLYDE ROAD BRIGHTON LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
33A CLYDE ROAD
BRIGHTON
BN1 4NN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY WILLIAM LLOYD | Feb 1981 | British | Director | 2013-06-23 | CURRENT |
MR ALEX JUSTIN KITCHENER | Jan 1977 | British | Director | 2022-02-09 | CURRENT |
MISS KATHLEEN DOROTHY DOOLEY | Mar 1975 | British | Director | 2013-12-21 | CURRENT |
MS LILIA YIP | Secretary | 2013-11-10 | CURRENT | ||
MR MARTIN DEREK REYNOLDS | Sep 1977 | British | Director | 2011-09-02 UNTIL 2015-08-20 | RESIGNED |
CHRISTOPHER JOHN PAUL ODONOGHUE | Jan 1952 | British | Director | RESIGNED | |
MARIA ANGELIKI NILSSON | Mar 1979 | British | Director | 2010-06-28 UNTIL 2013-03-11 | RESIGNED |
PAUL DAVID NEWMAN | Jun 1962 | British | Director | 2006-10-06 UNTIL 2007-04-13 | RESIGNED |
MISS MIRANDA ENG KEAST | Jan 1986 | British | Director | 2015-08-21 UNTIL 2022-02-09 | RESIGNED |
MR TERRY ALAN GREEN | Nov 1958 | British | Director | RESIGNED | |
MISS MIRANDA JANE FROST | Dec 1962 | British | Director | RESIGNED | |
MR MARK PETER FOWLDS | Feb 1968 | British | Director | 1995-01-19 UNTIL 2010-12-31 | RESIGNED |
SAMUEL CASTLETON | Nov 1984 | British | Director | 2011-02-28 UNTIL 2013-12-18 | RESIGNED |
JASON LEE BRYANT | May 1971 | British | Director | 2000-08-18 UNTIL 2007-04-13 | RESIGNED |
MISS MIRANDA JANE FROST | Dec 1962 | British | Secretary | RESIGNED | |
SAM CASTLETON | Secretary | 2011-09-01 UNTIL 2013-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Miranda Eng Keast | 2016-04-06 - 2022-02-09 | 1/1986 | Brighton | Ownership of shares 25 to 50 percent |
Mr Timothy William Lloyd | 2016-04-06 | 2/1981 | Brighton | Ownership of shares 25 to 50 percent |
Ms Kathleen Dorothy Dooley | 2016-04-06 | 3/1975 | Brighton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
33 Clyde Road Brighton Limited | 2023-04-25 | 31-03-2023 | £2,039 Cash £3,779 equity |
33 Clyde Road Brighton Limited | 2022-05-11 | 31-03-2022 | £1,486 Cash £5,826 equity |
33 Clyde Road Brighton Limited | 2021-04-27 | 31-03-2021 | £3,435 Cash £5,155 equity |
33 Clyde Road Brighton Limited | 2020-04-21 | 31-03-2020 | £3,789 Cash £5,544 equity |
33 Clyde Road Brighton Limited | 2019-05-21 | 31-03-2019 | £4,550 Cash £6,305 equity |
Micro-entity Accounts - 33 CLYDE ROAD BRIGHTON LIMITED | 2018-05-15 | 31-03-2018 | £9,175 equity |
33 Clyde Road Brighton Limited - Filleted accounts | 2017-04-13 | 31-03-2017 | £2,613 Cash £8,113 equity |
33 Clyde Road Brighton Limited - Abbreviated accounts | 2016-05-20 | 31-03-2016 | £1,681 Cash |
33 Clyde Road Brighton Limited - Abbreviated accounts | 2015-04-21 | 31-03-2015 | £1,233 Cash |