UKBizDB.co.uk

CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cliftonville Court Management Company Limited. The company was founded 52 years ago and was given the registration number 01029347. The firm's registered office is in LONDON. You can find them at Cambridge House Cambridge Park, Wanstead, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED
Company Number:01029347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cambridge House Cambridge Park, Wanstead, London, England, E11 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Secretary02 November 2023Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director01 November 2023Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director04 October 2017Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Secretary01 November 2017Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Secretary30 June 2023Active
37 Luton Avenue, Broadstairs, CT10 2DH

Secretary16 February 2003Active
Flat 4 Second Avenue, Cliftonville, Margate, CT9 2LL

Secretary10 December 1998Active
4 Cliftonville Court, Second Avenue, Cliftonville, Margate, CT9 2EA

Secretary31 January 1993Active
Flat 11 Cliftonville Court, Cliftonville, Margate, CT9 2EA

Secretary-Active
67 Lordsmead Road, Tottenham, London, N17 6EX

Secretary31 January 1993Active
6, East Terrace, Gravesend, DA12 2DB

Secretary01 July 2014Active
Cambridge House, Cambridge Park, Wanstead, London, England, E11 2PU

Director04 September 2019Active
17, Rosebank, Epsom, England, KT18 7RS

Director13 April 2013Active
Flat 8, Cliftonville Court, Second Avenue, Cliftonville, Margate, United Kingdom, CT9 2LL

Director04 October 2017Active
37 Oxford Road, Putney, London, SW15 2LH

Director15 February 2004Active
Flat 12 2 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2LL

Director14 February 1999Active
67 Lordsmead Road, London, N17 6EX

Director-Active
67 Lordsmead Road, Tottenham, London, N17 6EX

Director31 January 1993Active
6, East Terrace, Gravesend, DA12 2DB

Director09 September 2015Active
Cambridge House, Cambridge Park, Wanstead, London, England, E11 2PU

Director04 October 2017Active
The Mews, Ivanhoe Road, Westgate-On-Sea, CT8 8NP

Director03 May 2014Active
8 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2EA

Director23 January 1994Active
6, East Terrace, Gravesend, England, DA12 2DB

Director18 July 2015Active
6, East Terrace, Gravesend, England, DA12 2DB

Director13 April 2013Active
Woodcliffe Thanet Place Gardens, Broadstairs, CT10 1EE

Director13 February 2000Active
Flat 10 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2EA

Director-Active
Flat 10 Cliftonville Court, Cliftonville, Margate, CT9 2EA

Director-Active
8 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2EA

Director15 February 2004Active
Flat 1 Cliftonville Court, Cliftonville, Margate, CT9 2EA

Director-Active

People with Significant Control

Mrs Emily Vera Moffatt
Notified on:04 October 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Cambridge House, Cambridge Park, London, England, E11 2PU
Nature of control:
  • Significant influence or control
Mr Eamonn Michael Foy
Notified on:04 October 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, Cliftonville Court, Second Avenue, Margate, United Kingdom, CT9 2LL
Nature of control:
  • Significant influence or control
Miss Rebecca Susan Stokes
Notified on:04 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Significant influence or control
Mr David Standen
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:Flat 8, Cliftonville Court, Second Avenue, Margate, United Kingdom, CT9 2LL
Nature of control:
  • Significant influence or control
Mr Keith Owen Magnum
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:6, East Terrace, Gravesend, DA12 2DB
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 (8 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
2023-11-15Officers

Appoint person secretary company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Change person secretary company with change date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

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

Download
2022-10-05Address

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

Download
2022-09-16Address

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

Download
2022-06-09Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.