20 CLIFTON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 CLIFTON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170420

Incorporation date

05/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

27-29 Castle Street, Tersons, Dover CT16 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon17/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon26/06/2025
Director's details changed for Mr Draco Mkpa on 2025-01-31
dot icon25/06/2025
Termination of appointment of C/O Lh Property Block Management Ltd. as a secretary on 2025-01-31
dot icon08/05/2025
Registered office address changed from 93 Sandgate High Street Sandgate Folkestone Kent CT20 3BY United Kingdom to 27-29 Castle Street Tersons Dover CT16 1PT on 2025-05-08
dot icon07/01/2025
Termination of appointment of Virginia Cox as a director on 2025-01-07
dot icon04/01/2025
Director's details changed for Mr Richard Allen Goldstein on 2025-01-04
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/09/2024
Registered office address changed from 20 Clifton Gardens, Folkestone Clifton Gardens Flat 1 Folkestone CT20 2EF England to 93 Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 2024-09-23
dot icon23/09/2024
Termination of appointment of Peter Cobrin as a secretary on 2024-09-23
dot icon23/09/2024
Appointment of C/O Lh Property Block Management Ltd. as a secretary on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Richard Allen Goldstein on 2024-09-23
dot icon23/09/2024
Director's details changed for Ms Virginia Cox on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Draco Mkpa on 2024-09-23
dot icon10/09/2024
Registered office address changed from C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS England to 20 Clifton Gardens, Folkestone Clifton Gardens Flat 1 Folkestone CT20 2EF on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/05/2024
Termination of appointment of Beverley Barnes as a secretary on 2024-05-13
dot icon19/05/2024
Appointment of Mr Peter Cobrin as a secretary on 2024-05-13
dot icon25/02/2024
Director's details changed for Ms Virgina Cox on 2023-12-31
dot icon07/11/2023
Appointment of Mr Draco Mkpa as a director on 2023-11-01
dot icon07/11/2023
Appointment of Mr Richard Allen Goldstein as a director on 2023-11-01
dot icon07/11/2023
Appointment of Ms Virgina Cox as a director on 2023-11-01
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Virginia Cox as a director on 2023-08-31
dot icon27/08/2023
Termination of appointment of Martyn David Battrick as a secretary on 2023-08-14
dot icon27/08/2023
Appointment of Mrs Beverley Barnes as a secretary on 2023-08-14
dot icon28/07/2023
Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone CT20 1RR England to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on 2023-07-28
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/07/2021
Notification of a person with significant control statement
dot icon05/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Cessation of Marge Fauvelle as a person with significant control on 2021-06-30
dot icon02/06/2021
Appointment of Mr Martyn David Battrick as a secretary on 2021-06-01
dot icon01/06/2021
Registered office address changed from 20 Clifton Gardens Folkestone Kent CT20 2EF to C/O Embassy Management 1 West Terrace Folkestone CT20 1RR on 2021-06-01
dot icon20/05/2021
Appointment of Ms Virginia Cox as a director on 2021-05-20
dot icon11/02/2021
Notification of Marge Fauvelle as a person with significant control on 2016-07-01
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/05/2020
Termination of appointment of Izabela Miroslawa Podralska as a director on 2020-05-06
dot icon28/09/2019
Director's details changed for Ms Margaret Mary Fauvelle on 2019-09-19
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2019
Withdrawal of a person with significant control statement on 2019-09-24
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/10/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Termination of appointment of Virginia Cox as a director on 2018-07-19
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon10/05/2018
Termination of appointment of Philippe Coll as a director on 2018-03-23
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/04/2016
Appointment of Miss Izabela Miroslawa Podralska as a director on 2016-03-24
dot icon08/04/2016
Termination of appointment of Jackie Weight as a director on 2016-03-24
dot icon24/01/2016
Appointment of Mr Philippe Coll as a director on 2016-01-24
dot icon13/11/2015
Termination of appointment of Richard Frederick Smith as a director on 2015-10-12
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/08/2014
Director's details changed for Mrs Jackie Weight on 2013-04-05
dot icon01/08/2014
Appointment of Mr Richard Frederick Smith as a director on 2014-07-01
dot icon01/08/2014
Appointment of Ms Virginia Cox as a director on 2014-07-01
dot icon01/08/2014
Appointment of Ms Margaret Mary Fauvelle as a director on 2014-07-01
dot icon11/10/2013
Termination of appointment of Donald Reynolds as a director
dot icon11/10/2013
Termination of appointment of David Morelli as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Philip Weston as a director
dot icon21/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon26/06/2012
Appointment of Mrs Jackie Weight as a director
dot icon23/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Peter Thompson as a director
dot icon04/05/2011
Termination of appointment of Peter Thompson as a secretary
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon29/07/2010
Director's details changed for Philip Clinton Weston on 2010-07-05
dot icon29/07/2010
Director's details changed for Donald Edmund Reynolds on 2010-07-05
dot icon29/07/2010
Director's details changed for Mr Peter Frank Thompson on 2010-07-05
dot icon29/07/2010
Director's details changed for Dr David Andrew Morelli on 2010-07-05
dot icon20/05/2010
Secretary's details changed for Mr Peter Frank Thompson on 2010-05-19
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 05/07/09; full list of members
dot icon13/07/2009
Director and secretary's change of particulars / peter thompson / 01/01/2009
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Secretary appointed mr peter frank thompson
dot icon15/07/2008
Appointment terminated secretary donald reynolds
dot icon10/07/2008
Return made up to 05/07/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 05/07/07; full list of members
dot icon24/07/2006
Return made up to 05/07/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 05/07/05; full list of members
dot icon21/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/01/2005
Director resigned
dot icon22/09/2004
Registered office changed on 22/09/04 from: 20 clifton gardens folkestone kent CT20 2SJ
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Resolutions
dot icon05/07/2004
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
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.75K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/07/2004 - 04/07/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/07/2004 - 04/07/2004
36021
Cobrin, Peter
Secretary
13/05/2024 - 23/09/2024
-
Cox, Virgina
Director
01/11/2023 - 07/01/2025
-
Goldstein, Richard Allen
Director
01/11/2023 - Present
-

Persons with Significant Control

1
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 20 CLIFTON GARDENS MANAGEMENT LIMITED

20 CLIFTON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at 27-29 Castle Street, Tersons, Dover CT16 1PT. 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 20 CLIFTON GARDENS MANAGEMENT LIMITED?

toggle

20 CLIFTON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 05/07/2004 .

Where is 20 CLIFTON GARDENS MANAGEMENT LIMITED located?

toggle

20 CLIFTON GARDENS MANAGEMENT LIMITED is registered at 27-29 Castle Street, Tersons, Dover CT16 1PT.

What does 20 CLIFTON GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 20 CLIFTON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2024-12-31.