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.
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 | : |
|
Registered Address | : | Cambridge House Cambridge Park, Wanstead, London, England, E11 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Secretary | 02 November 2023 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 01 November 2023 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 04 October 2017 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Secretary | 01 November 2017 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Secretary | 30 June 2023 | Active |
37 Luton Avenue, Broadstairs, CT10 2DH | Secretary | 16 February 2003 | Active |
Flat 4 Second Avenue, Cliftonville, Margate, CT9 2LL | Secretary | 10 December 1998 | Active |
4 Cliftonville Court, Second Avenue, Cliftonville, Margate, CT9 2EA | Secretary | 31 January 1993 | Active |
Flat 11 Cliftonville Court, Cliftonville, Margate, CT9 2EA | Secretary | - | Active |
67 Lordsmead Road, Tottenham, London, N17 6EX | Secretary | 31 January 1993 | Active |
6, East Terrace, Gravesend, DA12 2DB | Secretary | 01 July 2014 | Active |
Cambridge House, Cambridge Park, Wanstead, London, England, E11 2PU | Director | 04 September 2019 | Active |
17, Rosebank, Epsom, England, KT18 7RS | Director | 13 April 2013 | Active |
Flat 8, Cliftonville Court, Second Avenue, Cliftonville, Margate, United Kingdom, CT9 2LL | Director | 04 October 2017 | Active |
37 Oxford Road, Putney, London, SW15 2LH | Director | 15 February 2004 | Active |
Flat 12 2 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2LL | Director | 14 February 1999 | Active |
67 Lordsmead Road, London, N17 6EX | Director | - | Active |
67 Lordsmead Road, Tottenham, London, N17 6EX | Director | 31 January 1993 | Active |
6, East Terrace, Gravesend, DA12 2DB | Director | 09 September 2015 | Active |
Cambridge House, Cambridge Park, Wanstead, London, England, E11 2PU | Director | 04 October 2017 | Active |
The Mews, Ivanhoe Road, Westgate-On-Sea, CT8 8NP | Director | 03 May 2014 | Active |
8 Cliftonville Court, Second Avenue Cliftonville, Margate, CT9 2EA | Director | 23 January 1994 | Active |
6, East Terrace, Gravesend, England, DA12 2DB | Director | 18 July 2015 | Active |
6, East Terrace, Gravesend, England, DA12 2DB | Director | 13 April 2013 | Active |
Woodcliffe Thanet Place Gardens, Broadstairs, CT10 1EE | Director | 13 February 2000 | Active |
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 | Director | 15 February 2004 | Active |
Flat 1 Cliftonville Court, Cliftonville, Margate, CT9 2EA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Appoint person secretary company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Change person secretary company with change date. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.