17 Clermont Terrace Residents (brighton) Limited BRIGHTON


Founded in 1997, 17 Clermont Terrace Residents (brighton), classified under reg no. 03480905 is an active company. Currently registered at 14 Shepherds Croft BN1 4GH, Brighton the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Matthew W., Matthew P. and Joan J. and others. Of them, Catherine J. has been with the company the longest, being appointed on 17 December 1997 and Matthew W. has been with the company for the least time - from 21 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

17 Clermont Terrace Residents (brighton) Limited Address / Contact

Office Address 14 Shepherds Croft
Town Brighton
Post code BN1 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480905
Date of Incorporation Mon, 15th Dec 1997
Industry Other accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Matthew W.

Position: Director

Appointed: 21 April 2020

Matthew P.

Position: Director

Appointed: 19 February 2002

Joan J.

Position: Director

Appointed: 11 January 2002

Catherine J.

Position: Director

Appointed: 17 December 1997

Martial R.

Position: Director

Appointed: 21 April 2011

Resigned: 17 February 2017

Karyn P.

Position: Director

Appointed: 21 April 2011

Resigned: 17 February 2017

Mary S.

Position: Director

Appointed: 24 February 2007

Resigned: 01 April 2011

Carl R.

Position: Director

Appointed: 20 November 2004

Resigned: 24 February 2007

Catherine J.

Position: Secretary

Appointed: 07 December 2001

Resigned: 19 April 2018

Ashley R.

Position: Director

Appointed: 18 January 2001

Resigned: 19 February 2002

Ann R.

Position: Secretary

Appointed: 17 December 1997

Resigned: 07 December 2001

Kenneth H.

Position: Director

Appointed: 17 December 1997

Resigned: 15 July 1999

Ann R.

Position: Director

Appointed: 17 December 1997

Resigned: 11 January 2002

Peter K.

Position: Director

Appointed: 17 December 1997

Resigned: 09 December 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 17 December 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 1997

Resigned: 17 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth44
Balance Sheet
Tangible Fixed Assets4 8004 800
Reserves/Capital
Called Up Share Capital44
Shareholder Funds44
Other
Creditors 4 796
Creditors Due Within One Year4 7964 796
Fixed Assets 4 800
Net Current Assets Liabilities-4 796-4 796
Number Shares Allotted 4
Par Value Share 1
Share Capital Allotted Called Up Paid44
Tangible Fixed Assets Cost Or Valuation4 800 
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements