12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162905

Incorporation date

10/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1987)
dot icon09/03/2026
Notification of a person with significant control statement
dot icon16/01/2026
Termination of appointment of David Henry Rosen as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Mark Lloyd Gurney as a director on 2026-01-16
dot icon12/01/2026
Confirmation statement made on 2025-10-19 with no updates
dot icon23/12/2025
Cessation of David Henry Rosen as a person with significant control on 2025-12-22
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/02/2024
Appointment of Mr Seamus Gerard French as a director on 2024-02-20
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon15/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2020
Termination of appointment of Ruth Maxted as a director on 2020-10-28
dot icon23/01/2020
Secretary's details changed for Jmw Barnard Management Limited on 2020-01-11
dot icon23/01/2020
Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 2020-01-23
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon05/01/2016
Annual return made up to 2015-12-10 no member list
dot icon15/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-10 no member list
dot icon24/12/2014
Secretary's details changed for Jmw Barnard Management Ltd on 2014-12-24
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Termination of appointment of Barrie Charles Parker as a director on 2014-07-18
dot icon07/08/2014
Appointment of Ms Ruth Maxted as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mr Mark Lloyd Gurney as a director on 2014-08-01
dot icon09/01/2014
Annual return made up to 2013-12-10
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-10
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-10
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-10
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-10
dot icon12/11/2009
Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 2009-11-12
dot icon17/12/2008
Annual return made up to 10/12/08
dot icon28/08/2008
Appointment terminate, secretary r n hinde LTD logged form
dot icon28/08/2008
Secretary appointed jmw barnard management LTD
dot icon28/08/2008
Registered office changed on 28/08/2008 from bentley house 4A disraeli road london SW15 2DS
dot icon22/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Appointment terminated secretary r n hinde LIMITED
dot icon10/12/2007
Annual return made up to 09/12/07
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2006
Annual return made up to 09/12/06
dot icon08/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Annual return made up to 09/12/05
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Annual return made up to 09/12/04
dot icon30/12/2003
Annual return made up to 09/12/03
dot icon30/12/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon23/12/2002
Annual return made up to 09/12/02
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Annual return made up to 09/12/01
dot icon02/01/2001
Annual return made up to 09/12/00
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon29/12/1999
Annual return made up to 09/12/99
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Annual return made up to 09/12/98
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Director resigned
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
New director appointed
dot icon18/12/1997
Annual return made up to 09/12/97
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon31/12/1996
Annual return made up to 13/12/96
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Annual return made up to 13/12/95
dot icon10/11/1995
Full accounts made up to 1995-03-31
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Annual return made up to 13/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/01/1994
Annual return made up to 13/12/93
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Annual return made up to 16/12/92
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
New director appointed
dot icon17/12/1991
Annual return made up to 31/12/91
dot icon16/12/1991
Accounts for a dormant company made up to 1988-12-31
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Accounting reference date extended from 31/12 to 31/03
dot icon07/10/1991
New secretary appointed
dot icon19/04/1991
Registered office changed on 19/04/91 from: 79 knightsbridge london SW1X 7RB
dot icon12/04/1991
New director appointed
dot icon12/04/1991
New secretary appointed;director resigned
dot icon12/04/1991
Secretary resigned;director resigned;new director appointed
dot icon09/01/1991
Annual return made up to 31/12/90
dot icon03/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon25/06/1990
Resolutions
dot icon06/04/1990
Annual return made up to 31/12/89
dot icon18/09/1989
Annual return made up to 31/12/88
dot icon10/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R N HINDE LIMITED
Corporate Secretary
01/07/2003 - 19/08/2008
5
Mr David Henry Rosen
Director
05/08/1998 - 16/01/2026
3
Maxted, Ruth
Director
01/08/2014 - 28/10/2020
8
Parker, Barrie Charles
Director
25/03/1991 - 18/07/2014
-
Camble, Philip Charles
Director
08/07/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED

12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/09/1987 with the registered office located at Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED?

toggle

12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 10/09/1987 .

Where is 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED located?

toggle

12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED is registered at Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AH.

What does 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED do?

toggle

12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/03/2026: Notification of a person with significant control statement.