This company is commonly known as Cliff House (biddulph Road) Management Limited. The company was founded 52 years ago and was given the registration number 01036920. The firm's registered office is in WALLINGTON. You can find them at 2nd Floor, 272 London Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CLIFF HOUSE (BIDDULPH ROAD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01036920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 272 London Road, Wallington, Surrey, SM6 7DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 272 London Road, Wallington, England, SM6 7DJ | Corporate Secretary | 30 June 2005 | Active |
33 Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
3rd Floor Woolwich House, 43 George Street, Croydon, CR9 1EY | Corporate Secretary | - | Active |
The School House, Uplowman, Devon, EX16 7DR | Director | 01 October 2001 | Active |
33a Cliff House Biddulph Road, South Croydon, CR2 6QB | Director | 23 January 1995 | Active |
32a Cliff House, Biddulph Road, South Croydon, England, CR2 6QB | Director | 09 July 2012 | Active |
69 Tamworth Road, Croydon, CR0 1XW | Director | 12 March 2004 | Active |
31a Biddulph Road, South Croydon, CR2 6QB | Director | 02 October 2000 | Active |
32a Biddulph Road, South Croydon, CR2 6QB | Director | 01 April 1999 | Active |
31 Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
33 Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
32 Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
32a Biddulph Road, South Croydon, CR2 6QB | Director | 02 October 2000 | Active |
31a Biddulph Road, South Croydon, CR2 6QB | Director | 30 October 1996 | Active |
31a Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
32a Biddulph Road, South Croydon, CR2 6QB | Director | - | Active |
32, Biddulph Road, South Croydon, CR2 6QB | Director | 30 June 2008 | Active |
31 Cliff House, Biddulph Road, South Croydon, CR2 6QB | Director | 28 August 1998 | Active |
16 Blenheim Gardens, Sanderstead, South Croydon, CR2 9AA | Director | 30 June 2008 | Active |
16 Blenheim Gardens, Sanderstead, CR2 9AA | Director | 01 October 2001 | Active |
Mr Patrick John Holmes | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 2nd Floor, 272 London Road, Wallington, SM6 7DJ |
Nature of control | : |
|
Dr Shui Quan Aric Wong | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 2nd Floor, 272 London Road, Wallington, SM6 7DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Officers | Change corporate secretary company with change date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.