UKBizDB.co.uk

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cliveden Village Management Company Limited. The company was founded 17 years ago and was given the registration number 05946419. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED
Company Number:05946419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 December 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary26 September 2006Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
Suffolk House, George Street, Croydon, England, CR0 0YN

Secretary06 June 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 June 2020Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 February 2021Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director26 September 2006Active
3 Highmead Court, Sawyers Hall Lane, Brentwood, CM15 9DB

Director25 June 2007Active
Suffolk House, George Street, Croydon, England, CR0 0YN

Director08 February 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director12 November 2021Active
Countryside House The Drive, Great Warley, Brentwood, CM13 3AT

Director01 January 2011Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director22 January 2021Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
Suffolk House, George Street, Croydon, England, CR0 0YN

Director18 February 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 July 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 February 2019Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director26 September 2006Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Director04 August 2008Active
Suffolk House, George Street, Croydon, England, CR0 0YN

Director08 February 2019Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change corporate secretary company.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint corporate secretary company with name date.

Download
2019-12-11Address

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

Download

Copyright © 2024. All rights reserved.