CLIFTON HOUSE COMPANY LIMITED - EPSOM
Company Profile | Company Filings |
Overview
CLIFTON HOUSE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EPSOM ENGLAND and has the status: Active.
CLIFTON HOUSE COMPANY LIMITED was incorporated 42 years ago on 05/06/1981 and has the registered number: 01566576. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
CLIFTON HOUSE COMPANY LIMITED was incorporated 42 years ago on 05/06/1981 and has the registered number: 01566576. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
CLIFTON HOUSE COMPANY LIMITED - EPSOM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
1ST FLOOR, 126
EPSOM
KT19 8BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IN BLOCK MANAGEMENT LTD | Corporate Secretary | 2023-03-01 | CURRENT | ||
MR NATHAN OPOKU ADOFO | Jan 1980 | British | Director | 2019-02-09 | CURRENT |
MR RASIKLAL SHAH | Feb 1960 | Kenyan | Director | 2018-02-10 | CURRENT |
MR LEEROY PURCELL | Mar 1976 | British | Director | 2014-12-01 | CURRENT |
MS SEMHAR MENGHIS | Dec 1989 | British | Director | 2023-07-31 | CURRENT |
MRS ANEELA BUKHARI | Jan 1971 | Pakistani | Director | 2018-05-22 | CURRENT |
FRANCES LINDA RENEE | Sep 1950 | British | Director | 2009-09-02 UNTIL 2014-11-30 | RESIGNED |
SHEILA SWIFT | Aug 1954 | British | Director | RESIGNED | |
MR ROBERT BERNARD PLANK | May 1972 | British | Director | 2017-02-17 UNTIL 2018-11-27 | RESIGNED |
STEPHEN PIKE | Jun 1954 | British | Director | RESIGNED | |
THANH DONG PHAM | Mar 1968 | Director | 1998-12-08 UNTIL 2000-03-14 | RESIGNED | |
CHELLIAH NAKEERAN | Aug 1967 | Sri Lankan | Director | 1996-10-01 UNTIL 2002-11-01 | RESIGNED |
ASIFA MICHAEL | Nov 1974 | British | Director | 2009-09-02 UNTIL 2014-11-30 | RESIGNED |
LISA CHRISTINE ROBERTSON | Aug 1972 | British | Director | 2009-09-02 UNTIL 2010-01-25 | RESIGNED |
TREVOR WILLIAMS | Mar 1973 | Secretary | 1996-08-19 UNTIL 2000-03-13 | RESIGNED | |
THANH DONG PHAM | Mar 1968 | Secretary | 1998-12-08 UNTIL 2000-03-14 | RESIGNED | |
BRIAN GEORGE LEY | Nov 1954 | British | Secretary | RESIGNED | |
MR DEREK JONATHAN LEE | Jan 1955 | British | Secretary | 2007-09-01 UNTIL 2012-01-18 | RESIGNED |
FLORENCE KOFIE | Secretary | 2012-01-18 UNTIL 2013-04-15 | RESIGNED | ||
MS AMANDA SUSAN HARDY | Secretary | 2014-12-01 UNTIL 2023-03-01 | RESIGNED | ||
SCOTT GORDON SAFFREY | Jun 1970 | Secretary | 2000-03-14 UNTIL 2001-08-28 | RESIGNED | |
FEMI FADIPE | Jun 1973 | Secretary | 2001-10-26 UNTIL 2004-06-02 | RESIGNED | |
RMC (CORPORATE) SECRETARIES LIMITED | Corporate Secretary | 2005-12-06 UNTIL 2007-09-01 | RESIGNED | ||
JOHNSON COOPER LIMITED | Corporate Secretary | 2005-12-06 UNTIL 2005-12-06 | RESIGNED | ||
PAUL MATHEWS | Oct 1954 | British | Director | 2007-02-01 UNTIL 2011-01-01 | RESIGNED |
NICOLA KINGE | Dec 1956 | British | Director | 2000-03-14 UNTIL 2000-06-13 | RESIGNED |
JEREMY FITCHETT | Feb 1965 | British | Director | RESIGNED | |
STUART MERVYN EVANS | Aug 1978 | British | Director | 2009-09-02 UNTIL 2016-01-27 | RESIGNED |
MS VICTORIA MARGARET BRIDGES | Sep 1961 | British | Director | 2016-01-27 UNTIL 2016-09-30 | RESIGNED |
FLORENCE BEASLEY | Sep 1957 | Ghanaian | Director | 2000-07-17 UNTIL 2006-07-01 | RESIGNED |
HENRY KOJO AMOFAH | Aug 1954 | Ghanaian | Director | 1991-08-19 UNTIL 2013-03-01 | RESIGNED |
HENRY KOFIE | Aug 1954 | British | Director | 2009-09-02 UNTIL 2016-01-27 | RESIGNED |
BRIAN GEORGE LEY | Nov 1954 | British | Director | 1996-12-13 UNTIL 2004-04-07 | RESIGNED |
FEMI FADIPE | Jun 1973 | Director | 2001-10-26 UNTIL 2004-06-02 | RESIGNED | |
PATRICK ZIRABAMUZAALE | Jun 1963 | British | Director | 2000-03-14 UNTIL 2006-07-01 | RESIGNED |
WASIF ZAMIR | Dec 1981 | British | Director | 2009-09-02 UNTIL 2010-11-19 | RESIGNED |
RODNEY JOHN WOODWARD | Mar 1958 | British | Director | 2000-03-14 UNTIL 2014-11-30 | RESIGNED |
TREVOR WILLIAMS | Mar 1973 | Director | 1996-08-19 UNTIL 1999-05-10 | RESIGNED | |
ELLA TANRIEN | Mar 1967 | British | Director | 2004-05-27 UNTIL 2004-11-25 | RESIGNED |
GWENDOLINE SMITH LORD | May 1926 | British | Director | RESIGNED | |
RMC (CORPORATE) SECRETARIES LIMITED | Corporate Secretary | 2005-06-17 UNTIL 2005-12-06 | RESIGNED | ||
MONA SHEEHAN | May 1957 | Irish | Director | RESIGNED | |
SCOTT GORDON SAFFREY | Jun 1970 | Director | 2000-03-14 UNTIL 2001-08-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CLIFTON HOUSE COMPANY LIMITED | 2023-10-12 | 30-03-2023 | |
Micro-entity Accounts - CLIFTON HOUSE COMPANY LIMITED | 2022-10-29 | 30-03-2022 | £4,311 equity |
Clifton House Company Limited | 2021-07-31 | 31-03-2021 | £8,059 Cash |
Clifton House Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-20 | 31-03-2020 | £6,100 Cash £7,462 equity |
Micro-entity Accounts - CLIFTON HOUSE COMPANY LIMITED | 2019-12-25 | 30-03-2019 | £13,404 equity |
Clifton House Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-02 | 31-03-2018 | £1,917 Cash £10,317 equity |
Micro-entity Accounts - CLIFTON HOUSE COMPANY LIMITED | 2017-11-15 | 30-03-2017 | £10,983 equity |
Clifton House Company Limited - Abbreviated accounts 16.3 | 2016-11-24 | 30-03-2016 | £5,739 Cash £17,283 equity |
CLIFTON_HOUSE_COMPANY_LIM - Accounts | 2016-03-09 | 30-03-2015 | £12,779 Cash £39,288 equity |