Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 TIVOLI CRESCENT LIMITED
Company Information for

40 TIVOLI CRESCENT LIMITED

52 EXETER STREET, BRIGHTON, BN1 5PH,
Company Registration Number
03895232
Private Limited Company
Active

Company Overview

About 40 Tivoli Crescent Ltd
40 TIVOLI CRESCENT LIMITED was founded on 1999-12-16 and has its registered office in Brighton. The organisation's status is listed as "Active". 40 Tivoli Crescent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
40 TIVOLI CRESCENT LIMITED
 
Legal Registered Office
52 EXETER STREET
BRIGHTON
BN1 5PH
Other companies in BN1
 
Filing Information
Company Number 03895232
Company ID Number 03895232
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 TIVOLI CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 40 TIVOLI CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
JASON CARROLL
Director 2004-03-24
JULIA LOUISE ELLIOTT
Director 2014-03-11
HELEN JOANNE HANNA
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PATRICK WALL
Company Secretary 2004-10-28 2015-11-20
THOMAS PATRICK WALL
Director 2002-03-04 2015-11-20
JOHN KEITH CHAMBERS
Director 2010-08-20 2014-02-07
CHRISTOPHER PHILIP FRANCIS COLES
Director 2008-05-01 2013-01-25
KATHLEEN ELIZABETH COVILL
Director 2005-04-06 2010-08-20
TERRY STOKES
Director 2005-11-01 2008-05-01
ANTHONY CLIVE JONES
Director 2004-02-12 2005-07-08
PETER DANIEL HARRIS
Director 2004-03-24 2004-12-17
CLAIRE PAGE
Company Secretary 1999-12-16 2004-02-17
CLAIRE PAGE
Director 1999-12-16 2004-02-17
IAN DUNCAN HOLLOWAY
Director 2000-11-29 2002-03-04
STEPHEN CHARLES RICHARDSON
Director 1999-12-16 2000-11-28
CLIVE ROBERT FREESTONE
Director 1999-12-16 2000-11-18
C & M SECRETARIES LIMITED
Nominated Secretary 1999-12-16 1999-12-16
C & M REGISTRARS LIMITED
Nominated Director 1999-12-16 1999-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27APPOINTMENT TERMINATED, DIRECTOR JASON CARROLL
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK WALL
2016-02-12TM02Termination of appointment of Thomas Patrick Wall on 2015-11-20
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-10AR0116/12/14 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MS JULIA LOUISE ELLIOTT
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Garden Flat 40 Tivoli Crescent Brighton BN1 5ND
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERS
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-08AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MS HELEN JOANNE HANNA
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-20DISS40Compulsory strike-off action has been discontinued
2013-04-17AR0116/12/12 ANNUAL RETURN FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLES
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0116/12/10 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MR JOHN KEITH CHAMBERS
2010-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COVILL
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-09AR0116/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK WALL / 07/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH COVILL / 07/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP FRANCIS COLES / 07/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CARROLL / 07/01/2010
2010-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS PATRICK WALL / 07/01/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24288aDIRECTOR APPOINTED MR CHRISTOPHER PHILIP FRANCIS COLES
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR TERRY STOKES
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/06
2006-01-20363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: GARDEN FLAT 40 TIVOLI CRESCENT BRIGHTON SUSSEX BN1 5ND
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 40 TIVOLI CRESCENT BRIGHTON EAST SUSSEX BN1 5ND
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-04-11363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-22288bDIRECTOR RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2001-12-21363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08288bDIRECTOR RESIGNED
2000-12-08288bDIRECTOR RESIGNED
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 4 TIVOLI CRESCENT BRIGHTON EAST SUSSEX BN1 5ND
2000-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 40 TIVOLI CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against 40 TIVOLI CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40 TIVOLI CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 40 TIVOLI CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 40 TIVOLI CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 TIVOLI CRESCENT LIMITED
Trademarks
We have not found any records of 40 TIVOLI CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 TIVOLI CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 40 TIVOLI CRESCENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 40 TIVOLI CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party40 TIVOLI CRESCENT LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 40 TIVOLI CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 40 TIVOLI CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1