Warning: file_put_contents(c/10207f2016e5b1b250f3138a5ca5e45e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clifton Garth Management Co. Ltd, YO26 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLIFTON GARTH MANAGEMENT CO. LTD

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

This company is commonly known as Clifton Garth Management Co. Ltd. The company was founded 15 years ago and was given the registration number 06700199. The firm's registered office is in YORK. You can find them at Elmwood House York Road, Kirk Hammerton, York, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CLIFTON GARTH MANAGEMENT CO. LTD
Company Number:06700199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Elmwood House York Road, Kirk Hammerton, York, YO26 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Secretary11 November 2013Active
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Director11 November 2013Active
07, Calle De Rodahuevos, Monda, Spain, 29110

Secretary17 September 2008Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Secretary17 September 2008Active
Clifton Garth, 48a, Clifton, York, United Kingdom, YO30 6AW

Director11 November 2013Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Director17 September 2008Active
38, Romany Road, Great Ayton, TS9 6BX

Director17 September 2008Active
48a, Clifton, York, United Kingdom, YO30 6AW

Director04 October 2010Active

People with Significant Control

Mrs Julie Geraldine Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Elmwood House, York Road, York, YO26 8DH
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Gazette

Gazette filings brought up to date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Address

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

Download
2015-12-08Gazette

Gazette notice compulsory.

Download
2015-09-24Accounts

Accounts amended with accounts type total exemption small.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Officers

Termination director company with name termination date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.