UKBizDB.co.uk

CLIFF HOUSE (BIDDULPH ROAD) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 272 London Road, Wallington, Surrey, SM6 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, 272 London Road, Wallington, England, SM6 7DJ

Corporate Secretary30 June 2005Active
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

Director01 October 2001Active
33a Cliff House Biddulph Road, South Croydon, CR2 6QB

Director23 January 1995Active
32a Cliff House, Biddulph Road, South Croydon, England, CR2 6QB

Director09 July 2012Active
69 Tamworth Road, Croydon, CR0 1XW

Director12 March 2004Active
31a Biddulph Road, South Croydon, CR2 6QB

Director02 October 2000Active
32a Biddulph Road, South Croydon, CR2 6QB

Director01 April 1999Active
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

Director02 October 2000Active
31a Biddulph Road, South Croydon, CR2 6QB

Director30 October 1996Active
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

Director30 June 2008Active
31 Cliff House, Biddulph Road, South Croydon, CR2 6QB

Director28 August 1998Active
16 Blenheim Gardens, Sanderstead, South Croydon, CR2 9AA

Director30 June 2008Active
16 Blenheim Gardens, Sanderstead, CR2 9AA

Director01 October 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Officers

Change corporate secretary company with change date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.