CLIVE COURT PROPERTY LIMITED - POLEGATE
Company Profile | Company Filings |
Overview
CLIVE COURT PROPERTY LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
CLIVE COURT PROPERTY LIMITED was incorporated 29 years ago on 06/03/1995 and has the registered number: 03029207. The accounts status is DORMANT and accounts are next due on 25/12/2024.
CLIVE COURT PROPERTY LIMITED was incorporated 29 years ago on 06/03/1995 and has the registered number: 03029207. The accounts status is DORMANT and accounts are next due on 25/12/2024.
CLIVE COURT PROPERTY LIMITED - POLEGATE
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 |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
C/O SOUTHDOWN ESTATES FRISTON HOUSE
POLEGATE
BN26 6HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RANJIT WILLIAM EBENEZER AMERESEKERE | Oct 1937 | British | Director | 2010-08-06 | CURRENT |
MRS CLARISSE MARY BENNETT | Jul 1933 | British | Director | 2022-08-26 | CURRENT |
MRS KAY JANET CLARK | Dec 1950 | English | Director | 2019-10-03 | CURRENT |
MR PETER REDWAY | Dec 1930 | British | Director | 2021-02-01 | CURRENT |
SOUTHDOWN ESTATES LIMITED | Secretary | 2024-05-02 | CURRENT | ||
MARGARET ROSALIND MILMIME | Mar 1921 | British | Director | 1997-11-12 UNTIL 2009-08-27 | RESIGNED |
DOROTHY ELIZABETH WELLS | Jan 1915 | British | Director | 1995-03-06 UNTIL 1998-06-03 | RESIGNED |
MR ADRIAN CHRISTOPHER BUTLER | Apr 1959 | British | Director | 2019-10-03 UNTIL 2020-11-01 | RESIGNED |
FRANK JAMES FISHER | Dec 1922 | British | Secretary | 1995-03-06 UNTIL 1997-04-16 | RESIGNED |
MRS LYNNE MAGUIRE-WHEATLEY | Secretary | 2018-02-27 UNTIL 2024-05-02 | RESIGNED | ||
MRS CAROL LESLEY PEARCE | Jan 1959 | British | Secretary | 1997-04-16 UNTIL 2017-02-27 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1995-03-06 UNTIL 1995-03-06 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1995-03-06 UNTIL 1995-03-06 | RESIGNED |
FRANK JAMES FISHER | Dec 1922 | British | Director | 1995-03-06 UNTIL 2002-01-16 | RESIGNED |
ANTHONY FRANK CHAMBERS | Feb 1950 | British | Director | 2009-08-27 UNTIL 2019-10-03 | RESIGNED |
JAMES STANLEY MARKS | Jun 1948 | British | Director | 2014-06-20 UNTIL 2022-08-26 | RESIGNED |
DESMOND ALAN LITTLETON | Sep 1930 | British | Director | 1998-06-03 UNTIL 1999-07-02 | RESIGNED |
LEONARD HOWELL | Mar 1918 | British | Director | 1997-03-07 UNTIL 2009-09-18 | RESIGNED |
DAVID JOHN HARDEN-BREWER | Jan 1927 | British | Director | 2009-08-27 UNTIL 2011-08-26 | RESIGNED |
MONTAGUE ARTHUR HAFFENDEN | Mar 1933 | British | Director | 2002-08-14 UNTIL 2014-06-20 | RESIGNED |
BRENDA HAFFENDEN | Feb 1937 | British | Director | 2014-06-20 UNTIL 2016-06-26 | RESIGNED |
JUDITH ANN COFFEY | Aug 1937 | British | Director | 1998-06-03 UNTIL 2010-05-05 | RESIGNED |
MRS VERONICA MARTHA DOWDELL | Jul 1946 | British | Director | 2016-08-11 UNTIL 2019-10-03 | RESIGNED |
YVONNE MARIE CRICHTON | May 1934 | British | Director | 1995-03-06 UNTIL 1997-01-02 | RESIGNED |
RALPH CIDER | May 1915 | British | Director | 1995-03-06 UNTIL 1998-03-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLIVE_COURT_PROPERTY_LIMI - Accounts | 2023-12-12 | 25-03-2023 | £21 equity |
CLIVE_COURT_PROPERTY_LIMI - Accounts | 2022-12-20 | 25-03-2022 | £21 equity |
CLIVE_COURT_PROPERTY_LIMI - Accounts | 2021-07-08 | 25-03-2021 | £21 equity |
CLIVE_COURT_PROPERTY_LIMI - Accounts | 2021-02-19 | 25-03-2020 | £21 equity |
CLIVE_COURT_PROPERTY_LIMI - Accounts | 2019-11-28 | 25-03-2019 | £21 equity |
Dormant Company Accounts - CLIVE COURT PROPERTY LIMITED | 2018-06-23 | 25-03-2018 | £21 Cash £21 equity |