CLIFTON HOUSE PROPERTY MANAGEMENT LTD
Overview
| Company Name | CLIFTON HOUSE PROPERTY MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07787207 |
| 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 HOUSE PROPERTY MANAGEMENT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLIFTON HOUSE PROPERTY MANAGEMENT LTD located?
| Registered Office Address | 109 Headroomgate Road FY8 3BG Lytham St. Annes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLIFTON HOUSE PROPERTY MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CLIFTON HOUSE PROPERTY MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for CLIFTON HOUSE PROPERTY MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Appointment of Mr Michael Ward as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Danell Dearden as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Danell Dearden as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Appointment of Mrs Naomi Juliet Mckenna as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Registered office address changed from 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA England to 109 Headroomgate Road Lytham St. Annes FY8 3BG on Jun 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Jon Edmondston as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Helen Havercroft as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Pdm Management Ltd as a secretary on Nov 08, 2021 | 2 pages | AP04 | ||
Termination of appointment of Shaun Guy Beverley as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Elaine Dawn Edwards as a secretary on Nov 08, 2021 | 1 pages | TM02 | ||
Registered office address changed from 21a Victoria Street Lytham St. Annes FY8 5DZ England to 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA on Nov 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2021 with updates | 4 pages | CS01 | ||
Appointment of Dr. Sean Welsh as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Janet Mary Wroe as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Appointment of Ms Danell Dearden as a secretary on Jul 12, 2021 | 2 pages | AP03 | ||
Registered office address changed from 20 Millers Close Lytham St. Annes FY8 4UJ England to 21a Victoria Street Lytham St. Annes FY8 5DZ on Jul 07, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Who are the officers of CLIFTON HOUSE PROPERTY MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PDM MANAGEMENT LTD | Secretary | Headroomgate Road FY8 3BG Lytham St. Annes 109 England |
| 284973980001 | ||||||||||
| ELLIOTT, William Henry | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | United Kingdom | Irish | 124248750001 | |||||||||
| HAVERCROFT, Helen | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 299768060001 | |||||||||
| LIND-ANDERTON, Michael James | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | United Kingdom | British | 163304700001 | |||||||||
| MCKENNA, Naomi Juliet | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | England | British | 238312240001 | |||||||||
| TAYLOR, Gregg | Director | Kings Road OL6 9EX Ashton-Under-Lyne 391 Lancashire England | United Kingdom | British | 205716550001 | |||||||||
| WARD, Michael | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | Ireland | British | 337268090001 | |||||||||
| WELSH, Sean, Dr. | Director | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | United Kingdom | British | 285603160001 | |||||||||
| DEARDEN, Danell | Secretary | Headroomgate Road FY8 3BG Lytham St. Annes 109 England | 285159310001 | |||||||||||
| EDWARDS, Elaine Dawn | Secretary | Headroomgate Road FY8 3BA Lytham St. Annes 109, Pdm Management England | 166014530001 | |||||||||||
| WILSON, Alastair Grant Drummond | Secretary | Woodville Terrace FY8 5QB Lytham St. Annes Flat 4, 6 Lancashire England | 205650260001 | |||||||||||
| WROE, Janet Mary | Secretary | Victoria Street FY8 5DZ Lytham St. Annes 21a England | 234443190001 | |||||||||||
| BEVERLEY, Shaun Guy | Director | Headroomgate Road FY8 3BA Lytham St. Annes 109, Pdm Management England | United Kingdom | British | 163304710001 | |||||||||
| BIRCH, Gary | Director | c/o Mrs E D Edwards Victoria Street FY8 5DZ Lytham St. Annes 21a Lancashire United Kingdom | United Kingdom | British | 163304720001 | |||||||||
| CLANCY, Christopher | Director | Clifton Drive North FY8 2PB Lytham St. Annes Flat 8, 344 Lancashire England | England | British | 205650100001 | |||||||||
| DEARDEN, Danell | Director | 344 Clifton Drive North FY8 2PB Lytham St. Annes Flat 3 England | England | British | 274219740001 | |||||||||
| EDMONDSTON, Jon | Director | Eden Avenue FY8 5PS Lytham St. Annes 3 England | England | British | 266915320001 | |||||||||
| EDMONDSTON, Lorraine | Director | Eden Avenue FY8 5PS Lytham St. Annes 3 England | England | British | 215034480001 | |||||||||
| RAYNER, Stephen | Director | c/o Mrs E D Edwards Victoria Street FY8 5DZ Lytham St. Annes 21a Lancashire United Kingdom | United Kingdom | British | 163304740001 |
What are the latest statements on persons with significant control for CLIFTON HOUSE PROPERTY MANAGEMENT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 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