CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED
Overview
Company Name | CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07736817 |
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 HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED located?
Registered Office Address | Pearce House Brannam Crescent EX31 3TD Barnstaple England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Andrew Christopher Watson as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Geoffrey Waxman on Feb 10, 2025 | 2 pages | CH01 | ||
Registered office address changed from The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to Pearce House Brannam Crescent Barnstaple EX31 3TD on Feb 18, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Lesley Patrice Watson as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Geoffery Waxman on Apr 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Geoffrey Waxman as a secretary on Apr 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Harris as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Previous accounting period shortened from Aug 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 10, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mr Mark Harris as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on Nov 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Nov 05, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ann Pearce-Ross as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Appointment of Mr Ian Aldenton as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Harris as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Antony Holland as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lee Hawker as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Appointment of Ms Amanda Jane Louise Hicks as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Who are the officers of CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAXMAN, Geoffrey | Secretary | Brannam Crescent EX31 3TD Barnstaple Pearce House England | 321381820001 | |||||||||||
ALDENTON, Ian | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | United Kingdom | British | Retired Director | 136648630002 | ||||||||
HARRIS, Mark | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | England | British | None Supplied | 308367470001 | ||||||||
HICKS, Amanda Jane Louise | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | United Kingdom | British | Accountant | 307852550001 | ||||||||
PEARCE-ROSS, Ann | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | United Kingdom | British | None Supplied | 309073820001 | ||||||||
SALT, Stephan Raymond | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | United Kingdom | British | General Manager | 307739940001 | ||||||||
WATSON, Andrew Christopher | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | England | British | Retired | 332895120001 | ||||||||
WATSON, Lesley Patrice | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | England | British | Personal Assistant | 332494750001 | ||||||||
WAXMAN, Geoffrey | Director | Brannam Crescent EX31 3TD Barnstaple Pearce House England | United Kingdom | British | Local Government Officer | 194879490002 | ||||||||
BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent England | 163547050001 | |||||||||||
HARRIS, Mark | Secretary | Bishops Tawton EX32 0EJ Barnstaple The Elms Estate Office England | 316062460001 | |||||||||||
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS | Secretary | Shearway Business Park, Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre England |
| 214466290002 | ||||||||||
ADDISON, Andrew Geoffrey Stirling | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent England | United Kingdom | British | Sales Director | 259134640001 | ||||||||
ANNIS, Keith | Director | Cheriton Place CT20 2DS Folkestone C/O Fell Reynolds Of Rostrum House Kent United Kingdom | United Kingdom | British | Town Planner | 67966340002 | ||||||||
HAWKER, Lee | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | Wales | British | Managing Director | 196086340001 | ||||||||
HILL, Stanley Gavin | Director | Cheriton Place CT20 2DS Folkestone C/O Fell Reynolds Of Rostrum House Kent United Kingdom | England | British | Technical Director | 74089570001 | ||||||||
HOLLAND, Mark Antony | Director | St David's Park CH5 3RX Flintshire Redrow House, Flintshire United Kingdom | United Kingdom | British | Technical Director | 246963110001 | ||||||||
HOPKINS, Andrew John | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | Director | 237154630001 | ||||||||
MILLER, Keith Raymond | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent England | United Kingdom | British | Commercial Director | 124787470003 | ||||||||
PALMER, Nigel John | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent | England | British | Director | 237154430001 | ||||||||
SHERGOLD, Peter John | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent England | England | British | Construction Director | 196093680001 | ||||||||
WILLIAMS, Richard John | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 Kent England | England | British | Commercial Director | 196093950001 | ||||||||
WRIGHT, Trevor Hayden | Director | Ladymead Lane BS40 5ED Langford Broughton North Somerset United Kingdom | United Kingdom | British | Design Director | 172579850001 |
What are the latest statements on persons with significant control for CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 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