Clappers House Estates Limited

General information

Name:

Clappers House Estates Ltd

Office Address:

2 Church Street BN1 1UJ Brighton

Number: 06971204

Incorporation date: 2009-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2 Church Street, Brighton BN1 1UJ Clappers House Estates Limited is classified as a Private Limited Company with 06971204 registration number. The company appeared on 2009-07-23. This enterprise's SIC code is 68100 - Buying and selling of own real estate. The firm's most recent annual accounts cover the period up to Monday 31st July 2023 and the most recent annual confirmation statement was filed on Sunday 23rd July 2023.

Since 2009-07-23, this particular business has only been guided by a single managing director: Gavin H. who has been guiding it for fifteen years. In addition, the managing director's tasks are aided with by a secretary - Julie H., who joined this specific business in 2009.

Gavin H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie H.

Role: Secretary

Appointed: 23 July 2009

Latest update: 15 April 2024

Gavin H.

Role: Director

Appointed: 23 July 2009

Latest update: 15 April 2024

People with significant control

Gavin H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 20 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Address change date: 2024/02/14. New Address: Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ. Previous address: 2 Church Street Brighton East Sussex BN1 1UJ (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies