UKBizDB.co.uk

CLIFTON APARTMENTS LIMITED

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

This company is commonly known as Clifton Apartments Limited. The company was founded 19 years ago and was given the registration number 05269634. The firm's registered office is in SWINTON. You can find them at Boundary House, Folly Lane, Swinton, Manchester. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIFTON APARTMENTS LIMITED
Company Number:05269634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boundary House, Folly Lane, Swinton, Manchester, M27 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dempster Management Services, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary31 October 2022Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director05 April 2023Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director05 April 2023Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director05 April 2023Active
307 Valley Mill, Cottonfields, Bolton, BL7 9DY

Secretary01 July 2005Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Secretary01 July 2015Active
1 Church Hill, Knutsford, WA16 6DH

Secretary06 January 2007Active
2 Clifton Court, Manchester Road Clifton, Manchester, M27 6PD

Secretary26 October 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2004Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary28 February 2012Active
Dempster Management Services, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary12 November 2021Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Corporate Secretary20 January 2021Active
Dempster Management Services, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director12 November 2021Active
Boundary House, Folly Lane, Swinton, United Kingdom, M27 0DD

Director26 October 2004Active
Dempster Management Services, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director12 November 2021Active
Boundary House, Folly Lane, Swinton, United Kingdom, M27 0DD

Director08 November 2010Active
Boundary House, Folly Lane, Swinton, M27 0DD

Director23 November 2019Active
C/O The Guthrie Partnership, 1 Church Hill, Knutsford, WA16 6DH

Director26 September 2006Active
Boundary House, Folly Lane, Swinton, M27 0DD

Director01 November 2017Active
Boundary House, Folly Lane, Swinton, M27 0DD

Director01 November 2017Active
2 Clifton Court, Manchester Road Clifton, Manchester, M27 6PD

Director26 October 2004Active
Boundary House, Folly Lane, Swinton, United Kingdom, M27 0DD

Director18 November 2014Active
5 Clifton Court, Manchester Road Clifton, Manchester, M27 6PD

Director26 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 October 2004Active

People with Significant Control

Mr David Leech
Notified on:12 November 2021
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Stockport, England, SK6 6NE
Nature of control:
  • Significant influence or control
Mrs Kathleen Leech
Notified on:23 November 2019
Status:Active
Date of birth:October 1948
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Mr David Vernon Smith
Notified on:01 November 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Mrs Susan Lynn Smith
Notified on:01 November 2017
Status:Active
Date of birth:March 1952
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Ms Daisy Wilson
Notified on:15 September 2016
Status:Active
Date of birth:October 1922
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Mr Nigel David Craig
Notified on:15 September 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Mr David Leech
Notified on:15 September 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control
Mr Arthur Gaskell
Notified on:15 September 2016
Status:Active
Date of birth:September 1935
Nationality:British
Address:Boundary House, Folly Lane, Swinton, M27 0DD
Nature of control:
  • Significant influence or control

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
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Address

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

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-11-09Address

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

Download
2022-11-09Officers

Change corporate secretary company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint corporate secretary company with name date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change corporate secretary company with change date.

Download
2021-12-17Officers

Change corporate secretary company with change date.

Download
2021-12-16Officers

Appoint corporate secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-15Address

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

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.