Background WavePink WaveYellow Wave

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED (01963757)

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED (01963757) is an active UK company. incorporated on 22 November 1985. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED has been registered for 40 years. Current directors include CATER, Christopher Mark, MITCHELL, Jeff, AZURERISE LIMITED and 1 others.

Company Number
01963757
Status
active
Type
ltd
Incorporated
22 November 1985
Age
40 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATER, Christopher Mark, MITCHELL, Jeff, AZURERISE LIMITED, TWO GB LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED

CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED is an active company incorporated on 22 November 1985 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTON MEWS ESTATE (MANAGEMENT) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01963757

LTD Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Left
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CATER, Christopher Mark

Active
BrightonBN1 3HR
Born December 1970
Director
Appointed 05 Mar 2007

MITCHELL, Jeff

Active
HoveBN3 6TN
Born September 1970
Director
Appointed 24 Sept 2005

AZURERISE LIMITED

Active
178-180 Church Road, HoveBN3 2DJ
Corporate director
Appointed 17 Jun 1998

TWO GB LIMITED

Active
Clifton Hill, BrightonBN1 3HR
Corporate director
Appointed 05 Sept 2016

HF SECRETARIES LTD

Resigned
Pavilion View, BrightonBN1 1EY
Corporate secretary
Appointed 01 Sept 2002
Resigned 31 Mar 2016

W H STENTIFORD & CO LIMITED

Resigned
55b London Fruit Exchange, LondonE1 6EP
Corporate secretary
Appointed N/A
Resigned 01 Sept 2002

CUMMING, Gordon Campbell

Resigned
15 Clifton Hill, BrightonBN1 3HQ
Born February 1927
Director
Appointed 13 Jun 1998
Resigned 12 May 2000

DOREY, Peter Richard

Resigned
15 Clifton Hill, BrightonBN1 3HQ
Born December 1947
Director
Appointed 28 Oct 2000
Resigned 12 Feb 2021

GROOM, Timothy George Forrester

Resigned
15 Clifton Hill, BrightonBN1 3HQ
Born May 1960
Director
Appointed 28 Oct 2000
Resigned 31 Jan 2010

MYALL, Stephen Campbell

Resigned
14 Clifton Hill Clifton Mews, BrightonBN1 3HQ
Born October 1947
Director
Appointed 13 Jun 1998
Resigned 15 Oct 1999

ROBINSON, Nigel Ian

Resigned
13 Clifton Court, BrightonBN1 3HQ
Born October 1952
Director
Appointed 12 Jun 1998
Resigned 30 Oct 2000

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed N/A
Resigned 26 Feb 1996

ROSE, Martin Lewis Alfred

Resigned
16 Langford Place, LondonNW8 0LL
Born April 1955
Director
Appointed N/A
Resigned 26 Feb 1996

BHTA LIMITED

Resigned
1 Clifton Mews, BrightonBN1 3HR
Corporate director
Appointed 30 Dec 1998
Resigned 03 Jun 2003

ELECTRIC SALES LIMITED

Resigned
1 Clifton Mews, BrightonBN1 3HR
Corporate director
Appointed 03 Jun 2003
Resigned 05 Sept 2016

PEMBERTON NOMINEES LIMITED

Resigned
Southampton House 317 High Holborn, LondonWC1V 7NL
Corporate director
Appointed 26 Feb 1996
Resigned 13 Jun 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Dean Golding

Ceased
5 Clifton Mews, BrightonBN1 3HR
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 August 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 September 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
2 December 2003
363aAnnual Return
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
12 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Legacy
8 November 2002
287Change of Registered Office
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Legacy
15 February 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363aAnnual Return
Legacy
19 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
18 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
25 February 1996
363x363x
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
7 December 1992
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
13 September 1989
288288
Legacy
25 August 1989
363363
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
19 January 1988
225(1)225(1)
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87