UKBizDB.co.uk

104 CLIFTON MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 104 Clifton Management Company Ltd. The company was founded 9 years ago and was given the registration number 09350451. The firm's registered office is in BEDFORD. You can find them at Endeavour House Building 50 Wrest Park, Silsoe, Bedford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:104 CLIFTON MANAGEMENT COMPANY LTD
Company Number:09350451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Endeavour House Building 50 Wrest Park, Silsoe, Bedford, MK45 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104a, Shefford Road, Clifton, Shefford, England, SG17 5RF

Director07 June 2021Active
104a, Shefford Road, Clifton, Shefford, England, SG17 5RF

Director07 June 2021Active
104a, Shefford Road, Clifton, Shefford, England, SG17 5RF

Director07 June 2021Active
Endeavour House Building 50, Endeavour House, Building 50 Wrest Park, Silsoe, England, MK45 4HS

Secretary11 December 2014Active
Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, England, MK45 4HS

Director11 December 2014Active
Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, England, MK45 4HS

Director11 December 2014Active

People with Significant Control

Mrs Maike Paramor
Notified on:21 September 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:104a, Shefford Road, Shefford, England, SG17 5RF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hugh Stuart Maisey
Notified on:21 September 2021
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:104a, Shefford Road, Shefford, England, SG17 5RF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sunil Sarda
Notified on:21 September 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:104a, Shefford Road, Shefford, England, SG17 5RF
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Joseph Gill
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:Irish
Country of residence:United Kingdom
Address:Mayfield Manor, Shillington Road, Lower Stondon, United Kingdom, SG16 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.