29 CLIFTON TERRACE LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
29 CLIFTON TERRACE LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
29 CLIFTON TERRACE LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03680739. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
29 CLIFTON TERRACE LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03680739. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
29 CLIFTON TERRACE LIMITED - EAST SUSSEX
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 CLIFTON TERRACE
EAST SUSSEX
BN1 3HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TINA SINCLAIR | Jun 1955 | British | Director | 2002-10-07 | CURRENT |
MR MICHAEL JOHN KNOWLES | Apr 1965 | British | Director | 2013-08-23 | CURRENT |
GILL JOHNSTON | Dec 1951 | British | Director | 2002-08-23 | CURRENT |
ATLANTA JANE COOK | Aug 1970 | British | Secretary | 1998-12-09 | CURRENT |
ATLANTA JANE COOK | Aug 1970 | British | Director | 1998-12-09 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-12-09 UNTIL 1998-12-09 | RESIGNED | ||
WILLIAM MAYO THOMPSON | May 1950 | British | Director | 1998-12-09 UNTIL 2002-08-23 | RESIGNED |
PETA LEIGH SWEET | Sep 1964 | British | Director | 2007-06-27 UNTIL 2011-08-05 | RESIGNED |
MICHAEL JOHN MAYNARD | Apr 1958 | British | Director | 1998-12-09 UNTIL 2001-05-16 | RESIGNED |
SUZANNE ELIZABETH JONES | May 1953 | British | Director | 1998-12-09 UNTIL 2007-06-27 | RESIGNED |
MISS KATHERINE DOGGRELL | Dec 1975 | British | Director | 2011-08-05 UNTIL 2013-08-23 | RESIGNED |
VALERIE LILIAN COOK | Mar 1941 | British | Director | 2001-12-30 UNTIL 2004-04-16 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-12-09 UNTIL 1998-12-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2023-09-28 | 31-12-2022 | £4,864 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2022-09-02 | 31-12-2021 | £13,270 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2021-09-15 | 31-12-2020 | £11,128 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2020-09-04 | 31-12-2019 | £11,128 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2019-09-10 | 31-12-2018 | £9,293 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2018-10-23 | 31-12-2017 | £9,563 equity |
Micro-entity Accounts - 29 CLIFTON TERRACE LIMITED | 2017-09-19 | 31-12-2016 | £4,524 equity |
Abbreviated Company Accounts - 29 CLIFTON TERRACE LIMITED | 2016-09-20 | 31-12-2015 | £2,011 Cash £4,524 equity |
Abbreviated Company Accounts - 29 CLIFTON TERRACE LIMITED | 2015-09-26 | 31-12-2014 | £1,494 Cash £4,007 equity |
Abbreviated Company Accounts - 29 CLIFTON TERRACE LIMITED | 2014-09-26 | 31-12-2013 | £1,490 Cash £4,007 equity |