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 - EPSOM

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MULBERRY BUSH (COULSDON) LTD LONDON ENGLAND Active SMALL 85100 - Pre-primary education
LOTUS FILMS LIMITED LONDON Active MICRO ENTITY 59111 - Motion picture production activities
CHILDREN OF POTENTIALS INTERNATIONAL LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
ONE WORLD MEDIA TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
GLOBAL GIRL MEDIA UK LTD. LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
AX-RESOURCES LIMITED ILFORD UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
FIXITFIRST LTD COULSDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SMART THINK LIMITED EC2A 4NE ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
UNIHEAD CARE LTD SOUTH OCKENDON ENGLAND Dissolved... MICRO ENTITY 86102 - Medical nursing home activities
SMARTTHINK LTD LONDON ENGLAND Active MICRO ENTITY 58210 - Publishing of computer games
SYNOD SOLUTIONS LTD MAIDSTONE ENGLAND Active MICRO ENTITY 62030 - Computer facilities management activities
PURPLE TOWER LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
P&A INVESTMENTS LTD SOUTH OCKENDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
P.A CARE LIMITED MAIDSTONE UNITED KINGDOM Active NO ACCOUNTS FILED 87100 - Residential nursing care facilities
PERALEK INVESTMENT LLP SOUTH OCKENDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
VICTORIA PLACE RESIDENTS ASSOCIATION LTD EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILDOAKS HOUSE MANAGEMENT LIMITED EPSOM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WAVERTON RESIDENTS MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTVIEW FREEHOLD MANAGEMENT LIMITED EPSOM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ASHURST CLOSE LEATHERHEAD ( FREEHOLD) LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHANDLER HOUSE LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
53 PARK HILL MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active DORMANT 98000 - Residents property management
WHITEFRIARS CLOSE LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
FLATS AT MARKET PARADE (EWELL) LTD EPSOM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities