Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
Company Information for

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

47 OLD STEYNE, BRIGHTON, EAST SUSSEX, BN1 1NW,
Company Registration Number
04278526
Private Limited Company
Active

Company Overview

About City Lofts Management (argus Building) Ltd
CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED was founded on 2001-08-29 and has its registered office in Brighton. The organisation's status is listed as "Active". City Lofts Management (argus Building) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
 
Legal Registered Office
47 OLD STEYNE
BRIGHTON
EAST SUSSEX
BN1 1NW
Other companies in BN1
 
Filing Information
Company Number 04278526
Company ID Number 04278526
Date formed 2001-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BEEDHAM
Director 2010-07-29
DANIEL FOSTER-SYDDALL
Director 2017-02-23
BONITA LINGE
Director 2010-07-29
CHLOE CARA PRINGLE-DOYLE
Director 2014-11-06
DAVID LAURENCE GEORGE THOMPSON
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED WILLMANN
Director 2010-08-10 2017-11-17
REBECCA MARGARET HUTT
Director 2014-12-12 2016-10-24
PETER ANTHONY COLEMAN
Director 2010-07-29 2014-10-10
ALAN KEITH ROUZEL
Company Secretary 2001-10-16 2010-07-29
BARI WILLIAM PHILLIPS
Company Secretary 2003-01-14 2008-07-01
ANTHONY BROOKS
Director 2001-10-16 2008-06-10
ROSSANO MANSOORI-DARA
Director 2001-10-16 2008-06-10
NICHOLAS MARK LALOR HILL
Director 2004-03-25 2005-03-11
RACHEL KAY SADLER
Director 2004-03-25 2005-03-11
WILLIAM JAMES KILLICK
Director 2001-12-18 2004-02-12
ANDREW JOHN PETTIT
Director 2001-12-18 2004-01-30
EPS SECRETARIES LIMITED
Company Secretary 2001-08-29 2001-10-16
MIKJON LIMITED
Director 2001-08-29 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FOSTER-SYDDALL DAGA CONSULTING LTD Director 2013-06-18 CURRENT 2013-06-18 Active
CHLOE CARA PRINGLE-DOYLE PAVILION BUILDING LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active

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
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-05Director's details changed for Ms Claire Elizabeth Poll on 2024-02-05
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE GEORGE THOMPSON
2023-05-04DIRECTOR APPOINTED RONALD ANDREW MCDONALD
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSTER-SYDDALL
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSTER-SYDDALL
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CARA PRINGLE-DOYLE
2018-12-11AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH POLL
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12RP04AP01Second filing of director appointment of Daniel Charles Foster-Syddall
2018-03-12ANNOTATIONClarification
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 81
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BONITA LINGE / 03/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEEDHAM / 03/02/2018
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED WILLMANN
2017-06-06AP01DIRECTOR APPOINTED MR DANIEL CHARLES FOSTER-SYDDALL
2017-06-06AP01DIRECTOR APPOINTED MR DANIEL CHARLES FOSTER-SYDDALL
2017-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 81
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 81
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARGARET HUTT
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 81
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Nigel Beedham on 2015-05-22
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEEDHAM / 21/05/2015
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BONITA LINGE / 21/05/2015
2015-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 81
2015-03-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MRS CHLOE CARA PRINGLE-DOYLE
2015-02-09AP01DIRECTOR APPOINTED DAVID LAURENCE GEORGE THOMPSON
2015-01-23AP01DIRECTOR APPOINTED REBECCA MARGARET HUTT
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLEMAN
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BONITA LINGE / 25/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEEDHAM / 25/07/2014
2014-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 81
2014-02-10AR0131/01/14 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AR0131/01/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BONITA LINGE / 31/01/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEEDHAM / 27/01/2013
2012-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-05AR0131/01/12 FULL LIST
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY ALAN ROUZEL
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-03-25AR0131/01/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-13AP01DIRECTOR APPOINTED ALFRED WILLMANN
2010-09-13AP01DIRECTOR APPOINTED PETER ANTHONY COLEMAN
2010-09-13AP01DIRECTOR APPOINTED NIGEL BEEDHAM
2010-09-13AP01DIRECTOR APPOINTED BONITA LINGE
2010-09-13AR0131/01/10 FULL LIST
2010-09-13AR0131/01/09 FULL LIST
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-09-01RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-07-14GAZ2STRUCK OFF AND DISSOLVED
2009-03-31GAZ1FIRST GAZETTE
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY BARI PHILLIPS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROOKS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROSSANO MANSOORI-DARA
2008-03-19363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-24225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-04-10225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW 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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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 Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-18 Satisfied MABLE COMMERCIAL FUNDING LIMITED
MORTGAGE DEBENTURE 2001-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 81

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
Trademarks
We have not found any records of CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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
Outgoings
Business Rates/Property Tax
No properties were found where CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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 partyCITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) 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.