Background WavePink WaveYellow Wave

53 CLARENDON VILLAS LTD (12537379)

53 CLARENDON VILLAS LTD (12537379) is an active UK company. incorporated on 27 March 2020. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 53 CLARENDON VILLAS LTD has been registered for 5 years. Current directors include BACHTER, Nikolai, COLVILL, Ben Alexander, COUSINS, Luke and 1 others.

Company Number
12537379
Status
active
Type
ltd
Incorporated
27 March 2020
Age
5 years
Address
85 Church Road, Hove, BN3 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BACHTER, Nikolai, COLVILL, Ben Alexander, COUSINS, Luke, YOUNG, Fraser Mitchell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 CLARENDON VILLAS LTD

53 CLARENDON VILLAS LTD is an active company incorporated on 27 March 2020 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 53 CLARENDON VILLAS LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12537379

LTD Company

Age

5 Years

Incorporated 27 March 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

85 Church Road Hove, BN3 2BB,

Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Dec 20
Director Joined
Oct 22
Funding Round
Nov 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BACHTER, Nikolai

Active
Clarendon Villas, HoveBN3 3RE
Born July 1968
Director
Appointed 17 Oct 2022

COLVILL, Ben Alexander

Active
Clarendon Villas, HoveBN3 3RE
Born September 1972
Director
Appointed 28 Mar 2023

COUSINS, Luke

Active
Farman Street, HoveBN3 1AL
Born April 1987
Director
Appointed 24 Mar 2023

YOUNG, Fraser Mitchell

Active
Clarendon Villas, HoveBN3 3RE
Born January 1983
Director
Appointed 03 Mar 2023

ANDERSON-MANN, Jennifer

Resigned
Church Road, HoveBN3 2BB
Born August 1977
Director
Appointed 27 Mar 2020
Resigned 03 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Jennifer Anderson-Mann

Ceased
Church Road, HoveBN3 2BB
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 March 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Incorporation Company
27 March 2020
NEWINCIncorporation