This company is commonly known as Clifton Management Company Limited. The company was founded 35 years ago and was given the registration number 02279452. The firm's registered office is in LONDON. You can find them at 196 New Kings Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CLIFTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02279452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 196 New Kings Road, London, SW6 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 31 August 2010 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 26 October 1994 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 01 July 2009 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 16 January 2013 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 12 January 2017 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 30 April 2009 | Active |
5 Gledhow Gardens, London, SW5 0BL | Secretary | 26 October 1994 | Active |
6 The Dell, Basildon, SS16 5HT | Secretary | 28 July 2000 | Active |
152 Fulham Road, London, SW10 9PR | Secretary | 02 November 1999 | Active |
11 Herbert Road, London, N11 2QN | Secretary | 31 March 1994 | Active |
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS | Secretary | - | Active |
Clamara, 62 Kingsclere Road, Overton, RG25 3JB | Secretary | 01 October 1993 | Active |
1st Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL | Corporate Secretary | 21 March 2001 | Active |
68 Braxted Park, London, SW16 3AU | Director | - | Active |
10 Fairisle Close, Oakwood, Derby, DE21 2SJ | Director | 25 January 1993 | Active |
8 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 28 November 2000 | Active |
8 Clifton House, Hollywood Road, London, SW10 9XA | Director | 12 April 2007 | Active |
134 Lovedon Lane, Kings Worthy, Winchester, SO23 7NJ | Director | - | Active |
The Fold, Parwich, Ashbourne, DE6 1QL | Director | 18 March 1997 | Active |
12 Slaidburn Street, London, SW10 0JP | Director | - | Active |
8 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 11 July 1995 | Active |
Broadlands, Romsey, SO51 9ZD | Director | 28 October 1999 | Active |
196, New Kings Road, London, England, SW6 4NF | Director | 28 October 1999 | Active |
196, New Kings Road, London, SW6 4NF | Director | 20 May 2016 | Active |
Topps Cottage, The Borough, Downton, SP5 3ND | Director | - | Active |
Ascot House, Hyperion Road, Stourton, DY7 6SB | Director | 25 January 1993 | Active |
1 Clifton Gate, Hollywood Road, London, SW10 9XD | Director | 26 October 1994 | Active |
7 Clifton Gate, Hollywood Road, London, SW10 9XD | Director | 28 October 1999 | Active |
3 The Redwoods, Bolton Avenue, Windsor, SL4 3TA | Director | 29 January 1993 | Active |
7 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 31 March 1998 | Active |
7 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 26 October 1994 | Active |
4 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 07 August 1998 | Active |
7 Clifton Gate, Hollywood Road, London, SW10 9XD | Director | 11 July 1995 | Active |
196, New Kings Road, London, England, SW6 4NF | Director | 07 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.