CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED
Overview
Company Name | CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03262120 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 29 St Annes Road West FY8 1SB Lytham St Annes Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Anthony Clough as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Malvyn Gill as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Avril Jenner Cook as a director on May 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Marian Atkinson as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with updates | 3 pages | CS01 | ||
Registered office address changed from Flat 1 Clifton Grange 441 Clifton Drive North Lytham St Annes Lancashire FY8 2PW England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Sep 02, 2021 | 1 pages | AD01 | ||
Termination of appointment of Peter Thomas as a secretary on Sep 02, 2021 | 1 pages | TM02 | ||
Appointment of Homestead Consultancy Services Limited as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Margarert Helen Smethurst as a director on Oct 16, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Registered office address changed from 3 Clifton Grange 441 Clifton Drive North Lytham St Annes Lancs FY8 2PW to Flat 1 Clifton Grange 441 Clifton Drive North Lytham St Annes Lancashire FY8 2PW on Oct 17, 2016 | 1 pages | AD01 | ||
Who are the officers of CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
CLOUGH, Anthony | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Director | 336554350001 | ||||||||
COOK, Avril Jenner | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Director | 336553920001 | ||||||||
GILL, Malvyn | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Director | 336554210001 | ||||||||
CHATBURN, Marina | Secretary | Flat 7 441 Clifton Drive North FY8 2PW St Annes On Sea Lancashire | British | 59118960001 | ||||||||||
FIELDEN, Ingrid | Secretary | 5 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St Annes Lancashire | British | None | 107418820001 | |||||||||
LEVER, Harold Brian | Secretary | 53 Manor Drive Chorlton Cum Hardy M21 7QG Manchester | British | 42973890001 | ||||||||||
MULLISS, Christopher William | Secretary | 1 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | British | Retired | 126480650001 | |||||||||
MURPHY, Angela Dawn | Secretary | Flat 6 Clifton Grange Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | British | 66908640001 | ||||||||||
PEARSON, Charles Trevor | Secretary | Flat 4 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham Saint Annes Lancashire | British | Retired | 79886880001 | |||||||||
PILKINGTON, Mark | Secretary | Flat 4 441 Clifton Drive North FY8 2PW St Annes On Sea Lancashire | British | Flight Test Executive | 59118880001 | |||||||||
ROBERTSON, Edgar Graham | Secretary | 7 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | British | Retired | 73363130001 | |||||||||
THOMAS, Peter | Secretary | 441 Clifton Drive North FY8 2PW Lytham St. Annes Flat 1 Clifton Grange Lancashire England | 201935220001 | |||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
ATKINSON, Marian | Director | Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St. Annes 7 Lancashire United Kingdom | United Kingdom | British | Retired | 134128120001 | ||||||||
CONBOYE, Mary Honora | Director | Clifton Grange Ft 5 441 Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | British | Retired | 66907780001 | |||||||||
MULLISS, Christopher William | Director | 1 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | England | British | Retired | 126480650001 | ||||||||
SMETHURST, Margarert Helen | Director | Flat 3 Clifton Grange 441 Clifton Drive North FY8 2PW Lytham St. Annes Lancashire | United Kingdom | British | Retired | 66908050001 | ||||||||
THORLEY, Walter | Director | 431 Clifton Drive North St Annes FY8 2NN Lytham St Annes Lancashire | British | Company Director | 49932450002 | |||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for CLIFTON GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 11, 2016 | The 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