CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01963757

Incorporation date

22/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Termination of appointment of Peter Richard Dorey as a director on 2021-02-12
dot icon04/01/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Director's details changed for Peter Richard Dorey on 2019-11-11
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Cessation of Dean Golding as a person with significant control on 2017-12-15
dot icon15/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Appointment of Two Gb Limited as a director on 2016-09-05
dot icon24/08/2017
Termination of appointment of Electric Sales Limited as a director on 2016-09-05
dot icon28/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Hf Secretaries Ltd as a secretary on 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/09/2014
Director's details changed for Christopher Mark Cater on 2014-09-04
dot icon10/09/2014
Director's details changed for Mr Jeff Mitchell on 2014-09-04
dot icon10/09/2014
Director's details changed for Christopher Mark Cater on 2014-09-04
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Jeff Mitchell on 2011-10-04
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2011
Director's details changed for Azurerise Limited on 2011-09-16
dot icon17/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Timothy Groom as a director
dot icon23/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Jeff Mitchell on 2009-10-05
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/11/2007
Return made up to 09/11/07; full list of members
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon13/11/2006
Return made up to 09/11/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/12/2005
Return made up to 09/11/05; change of members
dot icon19/10/2005
New director appointed
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/12/2004
Return made up to 09/11/04; no change of members
dot icon14/10/2004
Director's particulars changed
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/12/2003
Return made up to 09/11/03; full list of members
dot icon05/08/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon10/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/12/2002
Director's particulars changed
dot icon12/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/12/2002
Total exemption full accounts made up to 2000-12-31
dot icon06/12/2002
Return made up to 09/11/02; no change of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: 55B london fruit exchange brushfield street london E1 6EP
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon16/11/2000
Return made up to 09/11/00; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR
dot icon20/12/1999
Return made up to 09/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Return made up to 09/11/98; full list of members
dot icon15/02/1999
Director's particulars changed
dot icon03/02/1999
New director appointed
dot icon11/12/1998
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Director resigned
dot icon17/11/1997
Return made up to 09/11/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 09/11/96; full list of members
dot icon19/03/1997
Director's particulars changed
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon25/02/1996
Return made up to 09/11/95; full list of members
dot icon02/02/1996
Secretary's particulars changed
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Registered office changed on 06/03/95 from: 1 love lane london EC2V 7JJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 09/11/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 09/11/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 09/11/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon30/10/1992
Director resigned
dot icon30/01/1992
Return made up to 09/11/91; full list of members
dot icon03/01/1992
Full accounts made up to 1990-12-31
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon30/11/1990
Return made up to 09/11/90; full list of members
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon08/11/1989
Return made up to 19/10/89; full list of members; amend
dot icon17/10/1989
Director resigned;new director appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Director resigned
dot icon25/08/1989
Return made up to 18/07/89; full list of members
dot icon24/08/1989
Director resigned
dot icon24/08/1989
New director appointed
dot icon30/09/1988
Return made up to 19/07/88; full list of members
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Accounts made up to 1987-03-31
dot icon19/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/10/1987
Return made up to 01/06/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZURERISE LIMITED
Corporate Director
17/06/1998 - Present
-
TWO GB LIMITED
Corporate Director
05/09/2016 - Present
-
Cater, Christopher Mark
Director
05/03/2007 - Present
7
Mitchell, Jeff
Director
24/09/2005 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/11/1985 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED?

toggle

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED is currently Active. It was registered on 22/11/1985 .

Where is CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED located?

toggle

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED do?

toggle

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.