56 CLIFTON GARDENS LIMITED

56 CLIFTON GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name56 CLIFTON GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01697747
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 56 CLIFTON GARDENS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 56 CLIFTON GARDENS LIMITED located?

    Registered Office Address
    2-6 Sedlescombe Road North
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 56 CLIFTON GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for 56 CLIFTON GARDENS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for 56 CLIFTON GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ali Naini on May 02, 2025

    2 pagesCH01

    Director's details changed for Raeto Marc Guler on May 02, 2025

    2 pagesCH01

    Appointment of Knight Accountants as a secretary on May 02, 2025

    2 pagesAP03

    Termination of appointment of Q1 Professional Services Limited as a secretary on May 02, 2025

    1 pagesTM02

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 2-6 Sedlescombe Road North Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on May 02, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 25, 2025

    3 pagesAA

    Accounts for a dormant company made up to Mar 25, 2024

    2 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2023

    2 pagesAA

    Director's details changed for Mr Ali Naini on Nov 08, 2023

    2 pagesCH01

    Director's details changed for Raeto Marc Guler on Nov 08, 2023

    2 pagesCH01

    Confirmation statement made on May 23, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2022

    2 pagesAA

    Appointment of Mr Thomas Mayer as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of Joshua Arghiros as a director on Jul 28, 2022

    1 pagesTM01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Joshua Arghiros as a director on Dec 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 25, 2021

    2 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2020

    2 pagesAA

    Accounts for a dormant company made up to Mar 25, 2019

    2 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2018

    2 pagesAA

    Who are the officers of 56 CLIFTON GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOUNTANTS, Knight
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    Secretary
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    335371190001
    GULER, Raeto Marc
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    Director
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    EnglandSwissFinancial Services173883520003
    MAYER, Thomas
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    Director
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    AustriaAustrianLaw & Finance301883130001
    NAINI, Ali
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    Director
    Sedlescombe Road North
    TN37 7DG St. Leonards-On-Sea
    2-6 Sedlescombe Road North
    England
    EnglandBritishCorporate Finance107992920001
    BURNAND, Robert George
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Secretary
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    BritishDirector71382450004
    BURNAND, Robert George
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    BritishDirector71382450002
    HAWKES, Christina Jane
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    Secretary
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    BritishPlanning Consultant92893400001
    LITTLE, Delfina Fatima
    Garden Flat 56 Clifton Gardens
    W9 1AU London
    Secretary
    Garden Flat 56 Clifton Gardens
    W9 1AU London
    AustralianDesigner15769030001
    LOWY, Agnes Isabelle
    56 Clifton Gardens
    W9 1AU London
    Secretary
    56 Clifton Gardens
    W9 1AU London
    French16156560001
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number07246142
    154553060002
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    ARGHIROS, Joshua
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Director
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    United KingdomBritishCompany Director181579360001
    BAILLAVOINE, Bruno Jean-Marie
    Garden Flat 56 Clifton Gardens
    W9 1AU London
    Director
    Garden Flat 56 Clifton Gardens
    W9 1AU London
    FrenchChief Executive55029550003
    BURNAND, Robert George
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Director
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    United KingdomBritishDirector71382450004
    CROSTHWAITE EYRE, Sylvia Elizabeth
    The Lodge
    Little Tew
    OX7 4HY Chipping Norton
    Oxfordshire
    Director
    The Lodge
    Little Tew
    OX7 4HY Chipping Norton
    Oxfordshire
    BritishDirector43988860001
    GARNER, James Stuart
    Top Flat
    56 Clifton Gardens
    W9 1AU London
    Director
    Top Flat
    56 Clifton Gardens
    W9 1AU London
    EnglishMedical Student43988880001
    HALL, Janet H
    56 Clifton Gardens
    The Garden Flat
    W9 1AU London
    Director
    56 Clifton Gardens
    The Garden Flat
    W9 1AU London
    UsaParent96632420001
    HAWKES, Christina Jane
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    Director
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    BritishPlanning Consultant92893400001
    HAWKES, Peter
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    Director
    Eldridge House
    Eldridge Lane Graffham
    GU28 0NT Petworth
    West Sussex
    BritishProperty Consultant92893360001
    LITTLE, Timothy Simon
    56 Clifton Gardens
    W9 1AU London
    Director
    56 Clifton Gardens
    W9 1AU London
    BritishAd Agency Director16156580001
    LOWY, Agnes Isabelle
    56 Clifton Gardens
    W9 1AU London
    Director
    56 Clifton Gardens
    W9 1AU London
    FrenchArt Dealer16156560001
    MILLER, Bennet Evan
    Clifton Gardens
    W9 1AU London
    56
    Director
    Clifton Gardens
    W9 1AU London
    56
    United KingdomBritishNone139048520001
    RYERSON, June Helene
    56 Clifton Gardens
    W9 1AU London
    Director
    56 Clifton Gardens
    W9 1AU London
    AmericanBanker16156570001
    SANTANGELO, David Elmer
    56 Clifton Gardens
    W9 1AU London
    Director
    56 Clifton Gardens
    W9 1AU London
    AmericanBanker16156590001

    What are the latest statements on persons with significant control for 56 CLIFTON GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0