Background WavePink WaveYellow Wave

17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED (03480905)

17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED (03480905) is an active UK company. incorporated on 15 December 1997. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED has been registered for 28 years. Current directors include BEER, Almos Daniel Laszlo, JEFFERY, Joan Dallas, WILLIAMS, Matthew Robert Lee.

Company Number
03480905
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
17 Clermont Terrace Clermont Terrace, Brighton, BN1 6SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEER, Almos Daniel Laszlo, JEFFERY, Joan Dallas, WILLIAMS, Matthew Robert Lee
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED

17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 17 CLERMONT TERRACE RESIDENTS (BRIGHTON) LIMITED was registered 28 years ago.(SIC: 55900)

Status

active

Active since 28 years ago

Company No

03480905

LTD Company

Age

28 Years

Incorporated 15 December 1997

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 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

17 Clermont Terrace Clermont Terrace Brighton, BN1 6SH,

Previous Addresses

Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
From: 2 December 2024To: 14 December 2025
17C Clermont Terrace Brighton BN1 6SH England
From: 5 November 2024To: 2 December 2024
63 Hill Brow Hove East Sussex BN3 6DD England
From: 2 January 2024To: 5 November 2024
14 Shepherds Croft Brighton BN1 4GH England
From: 1 May 2018To: 2 January 2024
17D Clermont Terrace Brighton East Sussex BN1 6SH
From: 15 December 1997To: 1 May 2018
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 20
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BEER, Almos Daniel Laszlo

Active
Clermont Terrace, BrightonBN1 6SH
Born December 1994
Director
Appointed 05 Nov 2024

JEFFERY, Joan Dallas

Active
17a Clermont Terrace, BrightonBN1 6SH
Born March 1940
Director
Appointed 11 Jan 2002

WILLIAMS, Matthew Robert Lee

Active
Withdean Road, BrightonBN1 5BL
Born September 1966
Director
Appointed 21 Apr 2020

JOHNSON, Catherine Ann

Resigned
17d Clermont Terrace, BrightonBN1 6SH
Secretary
Appointed 07 Dec 2001
Resigned 19 Apr 2018

RENTON-BILES, Ann

Resigned
17a Clermont Terrace, BrightonBN1 6SH
Secretary
Appointed 17 Dec 1997
Resigned 07 Dec 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 17 Dec 1997

HOPE, Kenneth Leslie

Resigned
17c Clermont Terrace, BrightonBN1 6SH
Born August 1961
Director
Appointed 17 Dec 1997
Resigned 15 Jul 1999

JOHNSON, Catherine Ann

Resigned
17d Clermont Terrace, BrightonBN1 6SH
Born November 1933
Director
Appointed 17 Dec 1997
Resigned 14 Dec 2025

KANE, Peter

Resigned
Stonehaven, GreystonesIRISH
Born May 1961
Director
Appointed 17 Dec 1997
Resigned 09 Dec 2002

PELLING, Matthew Robert

Resigned
HoveBN3 6DD
Born July 1974
Director
Appointed 19 Feb 2002
Resigned 05 Nov 2024

PERRY, Karyn

Resigned
17d Clermont Terrace, East SussexBN1 6SH
Born January 1974
Director
Appointed 21 Apr 2011
Resigned 17 Feb 2017

RENTON, Ashley Mark

Resigned
8 Viewlands, AshingtonNE63 1AF
Born August 1968
Director
Appointed 18 Jan 2001
Resigned 19 Feb 2002

RENTON-BILES, Ann

Resigned
17a Clermont Terrace, BrightonBN1 6SH
Born September 1968
Director
Appointed 17 Dec 1997
Resigned 11 Jan 2002

ROBINSON, Carl Michael Anton

Resigned
17b Clermont Terrace, BrightonBN1 6SH
Born May 1971
Director
Appointed 20 Nov 2004
Resigned 24 Feb 2007

ROUSSEAU, Martial Andre Robert, Doctor

Resigned
17d Clermont Terrace, East SussexBN1 6SH
Born October 1971
Director
Appointed 21 Apr 2011
Resigned 17 Feb 2017

SIMMONDS, Mary Kate

Resigned
17b Clermont Terrace, BrightonBN1 6SH
Born August 1978
Director
Appointed 24 Feb 2007
Resigned 01 Apr 2011

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 15 Dec 1997
Resigned 17 Dec 1997
Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With Old Address New Address
27 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 December 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
15 January 2002
288cChange of Particulars
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
6 April 1998
88(2)R88(2)R
Legacy
7 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation