About

Registered Number: 03029207
Date of Incorporation: 06/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Friston House, Dittons Road, Polegate, BN26 6HY,

 

Clive Court Property Ltd was established in 1995. There are 17 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERESEKERE, Ranjit William Ebenezer 06 August 2010 - 1
BUTLER, Adrian Christopher 03 October 2019 - 1
CLARK, Kay Janet 03 October 2019 - 1
MARKS, James Stanley 20 June 2014 - 1
CHAMBERS, Anthony Frank 27 August 2009 03 October 2019 1
CIDER, Ralph 06 March 1995 24 March 1998 1
COFFEY, Judith Ann 03 June 1998 05 May 2010 1
CRICHTON, Yvonne Marie 06 March 1995 02 January 1997 1
DOWDELL, Veronica Martha 11 August 2016 03 October 2019 1
FISHER, Frank James 06 March 1995 16 January 2002 1
HAFFENDEN, Brenda 20 June 2014 26 June 2016 1
HAFFENDEN, Montague Arthur 14 August 2002 20 June 2014 1
HARDEN-BREWER, David John 27 August 2009 26 August 2011 1
LITTLETON, Desmond Alan 03 June 1998 02 July 1999 1
MILMIME, Margaret Rosalind 12 November 1997 27 August 2009 1
WELLS, Dorothy Elizabeth 06 March 1995 03 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE-WHEATLEY, Lynne 27 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 06 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 07 March 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 04 January 2012
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 10 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
225 - Change of Accounting Reference Date 09 September 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 22 May 1996
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
287 - Change in situation or address of Registered Office 31 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.