About

Registered Number: 00800730
Date of Incorporation: 14/04/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, East Sussex, BN3 3WD

 

Having been setup in 1964, Cumberland Lodge (Brighton) Tenants Association Ltd have registered office in East Sussex, it has a status of "Active". We don't know the number of employees at the company. There are 19 directors listed as Mill, Roger Christopher, Anderson, Sandra Jane, Durrant, Jennifer, Livingstone, Alisdair, Mccaffrey, Victoria, Mill, Roger Christopher, Speight, Caterina, Thompson, Paul, Travers, Rupert Miles, Clark, David Harvey, Dunn, William Arthur, Stevens, Nicholas David, Beglan, Sylvia Gladys, Birkwood, Alfred Edward, Castle, Jean Margaret, Higgins, Joanne, Lee, Susan Janet, Suthons, Deborah Anne, Thomas, Nicola for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Sandra Jane 24 July 2015 - 1
DURRANT, Jennifer 01 February 2018 - 1
LIVINGSTONE, Alisdair 01 February 2018 - 1
MCCAFFREY, Victoria 01 April 2019 - 1
MILL, Roger Christopher 11 July 2011 - 1
SPEIGHT, Caterina 01 February 2018 - 1
THOMPSON, Paul 13 May 2004 - 1
TRAVERS, Rupert Miles 24 July 2015 - 1
BEGLAN, Sylvia Gladys 13 May 2004 01 January 2005 1
BIRKWOOD, Alfred Edward N/A 02 April 1998 1
CASTLE, Jean Margaret N/A 02 April 1998 1
HIGGINS, Joanne 26 July 2007 30 September 2014 1
LEE, Susan Janet 30 April 2003 13 July 2006 1
SUTHONS, Deborah Anne 02 April 1998 30 April 2003 1
THOMAS, Nicola 02 April 1998 26 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MILL, Roger Christopher 01 May 2001 - 1
CLARK, David Harvey N/A 03 June 1994 1
DUNN, William Arthur 03 June 1994 02 April 1998 1
STEVENS, Nicholas David 02 April 1998 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 26 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 22 February 2002
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 14 February 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 09 March 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 10 March 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 04 March 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 24 February 1995
288 - N/A 04 July 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 30 April 1990
288 - N/A 30 April 1990
288 - N/A 08 March 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 19 May 1988
288 - N/A 19 February 1987
288 - N/A 19 February 1987
287 - Change in situation or address of Registered Office 10 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
NEWINC - New incorporation documents 14 April 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.