Background WavePink WaveYellow Wave

CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED (12025932)

CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED (12025932) is an active UK company. incorporated on 31 May 2019. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED has been registered for 6 years. Current directors include COOPER, Julia Dawn, COOPER, Simon Eliot, FREMPONG-MENSAH, Grace, Dr and 2 others.

Company Number
12025932
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Julia Dawn, COOPER, Simon Eliot, FREMPONG-MENSAH, Grace, Dr, KLESZCZ, Jerzy, NEROJ, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED

CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENCE SQUARE (BRIGHTON) FREEHOLD LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12025932

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

3a Clarence Square Brighton East Sussex BN1 2ED United Kingdom
From: 31 May 2019To: 18 December 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
May 23
Director Left
May 23
Owner Exit
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Jun 25
New Owner
Jun 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOPER, Julia Dawn

Active
LondonW5 5EX
Born August 1966
Director
Appointed 25 Mar 2022

COOPER, Simon Eliot

Active
LondonW5 5EX
Born February 1966
Director
Appointed 25 Mar 2022

FREMPONG-MENSAH, Grace, Dr

Active
BrightonBN1 1BS
Born December 1970
Director
Appointed 31 May 2019

KLESZCZ, Jerzy

Active
BrightonBN1 1BS
Born December 1954
Director
Appointed 29 Oct 2024

NEROJ, Anna

Active
BrightonBN1 1BS
Born February 1957
Director
Appointed 29 Oct 2024

QUACH, Stacey, Dr

Resigned
BrightonBN1 1BS
Born August 1987
Director
Appointed 31 May 2019
Resigned 26 Nov 2021

STRATFORD, Leigh-Anne

Resigned
BrightonBN1 1BS
Born October 1975
Director
Appointed 31 May 2019
Resigned 15 Mar 2023

TSANG, Nigel

Resigned
BrightonBN1 1BS
Born August 1987
Director
Appointed 31 May 2019
Resigned 26 Nov 2021

WARNE, Stewart James

Resigned
BrightonBN1 1BS
Born April 1967
Director
Appointed 31 May 2019
Resigned 15 Mar 2023

Persons with significant control

7

5 Active
2 Ceased

Mr Jerzy Kleszcz

Active
BrightonBN1 1BS
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Ms Anna Neroj

Active
BrightonBN1 1BS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Simon Eliot Cooper

Active
BrightonBN1 1BS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021

Mrs Julia Dawn Cooper

Active
BrightonBN1 1BS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021

Mr Stewart James Warne

Ceased
Clarence Square, BrightonBN1 2ED
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 15 Mar 2023

Dr Stacey Quach

Ceased
Clarence Square, BrightonBN1 2ED
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 26 Nov 2021

Dr Grace Frempong-Mensah

Active
Clarence Square, BrightonBN1 2ED
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 May 2019
NEWINCIncorporation