UKBizDB.co.uk

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 42 Clifton Road Management Company Limited. The company was founded 33 years ago and was given the registration number 02528771. The firm's registered office is in EXETER. You can find them at 42a Clifton Road, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED
Company Number:02528771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42a Clifton Road, Exeter, England, EX1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Oil Mill Lane, Clyst St. Mary, Exeter, England, EX5 1AG

Secretary22 April 2022Active
The Mill House, Oil Mill Lane, Clyst St. Mary, Exeter, England, EX5 1AG

Director12 July 2013Active
The Mill House, Oil Mill Lane, Clyst St. Mary, Exeter, England, EX5 1AG

Director03 November 2015Active
42, Clifton Road, Exeter, England, EX1 2BJ

Director23 October 2014Active
Flat 1, 42 Clifton Road, Exeter, EX1 2BJ

Secretary-Active
Ferbeers, 91 High Street, Halberton, Tiverton, EX16 7AG

Secretary09 June 2000Active
81 Sweetbrier Lane, Exeter, EX1 3AJ

Secretary27 July 1993Active
42a, Clifton Road, Exeter, England, EX1 2BJ

Secretary03 November 2015Active
15 West Avenue, Exeter, EX4 4SD

Secretary11 April 2005Active
42, Clifton Road, Exeter, United Kingdom, EX1 2BJ

Director16 June 2008Active
Flat 1, 42 Clifton Road, Exeter, EX1 2BJ

Director-Active
Ferbeers, 91 High Street, Halberton, Tiverton, EX16 7AG

Director12 October 1999Active
The Bungalow, 7 East Street Uffculme, Cullompton, EX15 3AL

Director09 June 2000Active
81 Sweetbrier Lane, Exeter, EX1 3AJ

Director26 November 1992Active
42 Clifton Road, Exeter, EX1 2BJ

Director-Active
15 West Avenue, Exeter, EX4 4SD

Director20 July 2001Active
42 Clifton Road, Newtown, Exeter, EX1 2BJ

Director11 April 2005Active
6 Griffon Close, Quedgeley, Gloucester, GL2 4NQ

Director-Active

People with Significant Control

Miss Joanne Charlotte Lowe
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:The Mill House, Oil Mill Lane, Exeter, England, EX5 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Theresa Ann Lowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:42b, Clifton Road, Exeter, England, EX1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Helena Wilding
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:42, Clifton Road, Exeter, United Kingdom, EX1 2BJ
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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-04-22Address

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

Download
2022-04-22Miscellaneous

Legacy.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-05Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2015-11-17Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.