42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02528771

Incorporation date

07/08/1990

Size

Dormant

Contacts

Registered address

Registered address

The Mill House Oil Mill Lane, Clyst St. Mary, Exeter EX5 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1990)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/07/2022
Director's details changed for Mrs Theresa Ann Lowe on 2016-09-01
dot icon06/05/2022
Appointment of Mrs Theresa Ann Lowe as a secretary on 2022-04-22
dot icon06/05/2022
Termination of appointment of Theresa Ann Lowe as a secretary on 2022-04-22
dot icon22/04/2022
Registered office address changed from C/O Joanne Lowe 42a Clifton Road Exeter EX1 2BJ England to The Mill House Oil Mill Lane Clyst St. Mary Exeter EX5 1AG on 2022-04-22
dot icon22/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/04/2022
-
dot icon22/04/2022
Rectified The CH03 was removed from the public register on 12/08/2022 as the information was invalid or ineffective.
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/11/2015
Appointment of Miss Helena Wilding as a director on 2014-10-23
dot icon16/11/2015
Appointment of Mrs Theresa Ann Lowe as a director on 2015-11-03
dot icon16/11/2015
Appointment of Miss Joanne Charlotte Lowe as a director on 2013-07-12
dot icon16/11/2015
Appointment of Miss Joanne Charlotte Lowe as a secretary on 2015-11-03
dot icon28/10/2015
Termination of appointment of Nicholas Henry Pym as a director on 2015-10-28
dot icon28/10/2015
Termination of appointment of Nicholas Henry Pym as a secretary on 2015-10-28
dot icon28/10/2015
Registered office address changed from 15 West Avenue Exeter Devon EX4 4SD to C/O Joanne Lowe 42a Clifton Road Exeter EX1 2BJ on 2015-10-28
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Michael Alan Rennie Alexander as a director on 2014-10-19
dot icon28/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon10/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon07/08/2013
Termination of appointment of David Ellis as a director
dot icon15/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon25/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon18/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon30/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon30/08/2010
Director's details changed for Mr David John Ellis on 2010-08-03
dot icon30/08/2010
Director's details changed for Nicholas Henry Pym on 2010-08-03
dot icon30/08/2010
Director's details changed for Mr Michael Alan Rennie Alexander on 2010-08-03
dot icon01/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon03/07/2008
Director appointed mr michael alan rennie alexander
dot icon17/06/2008
Appointment terminated director peter smith
dot icon05/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 3 waverley avenue exeter devon EX4 4NL
dot icon08/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon08/08/2006
Return made up to 07/08/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon30/08/2005
Return made up to 07/08/05; full list of members
dot icon03/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned;director resigned
dot icon27/05/2005
Registered office changed on 27/05/05 from: ferbeers 91 high street, halberton tiverton devon EX16 7AG
dot icon10/09/2004
Return made up to 07/08/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon02/12/2003
Return made up to 07/08/03; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon02/09/2002
Return made up to 07/08/02; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon12/09/2001
Director resigned
dot icon07/09/2001
Return made up to 07/08/01; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon07/09/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon13/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon01/09/2000
Return made up to 07/08/00; full list of members
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned;director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon08/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon08/09/1999
Return made up to 07/08/99; full list of members
dot icon07/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon07/09/1998
Return made up to 07/08/98; no change of members
dot icon11/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon05/09/1997
Return made up to 07/08/97; no change of members
dot icon30/10/1996
Accounts for a dormant company made up to 1996-08-31
dot icon09/09/1996
Return made up to 07/08/96; full list of members
dot icon18/09/1995
Accounts for a dormant company made up to 1995-08-31
dot icon18/09/1995
Return made up to 07/08/95; no change of members
dot icon06/09/1994
Accounts for a dormant company made up to 1994-08-31
dot icon06/09/1994
Return made up to 07/08/94; no change of members
dot icon06/09/1993
Accounts for a dormant company made up to 1993-08-31
dot icon06/09/1993
Return made up to 07/08/93; full list of members
dot icon02/09/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Director resigned;new director appointed
dot icon16/09/1992
Accounts for a dormant company made up to 1992-08-31
dot icon26/08/1992
Return made up to 07/08/92; no change of members
dot icon18/08/1992
Compulsory strike-off action has been discontinued
dot icon18/08/1992
Ad 08/08/90--------- £ si 1@1
dot icon18/08/1992
Accounts for a dormant company made up to 1991-08-31
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Return made up to 07/08/91; full list of members
dot icon19/05/1992
First Gazette notice for compulsory strike-off
dot icon11/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/08/1990
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
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilding, Helena
Director
23/10/2014 - Present
-
Lowe, Theresa Ann
Director
03/11/2015 - Present
-
Pym, Nicholas Henry
Director
20/07/2001 - 28/10/2015
2
Linnington, Sarah Louise
Director
26/11/1992 - 09/06/2000
3
Lowe, Joanne Charlotte
Director
12/07/2013 - Present
-

Persons with Significant Control

3
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 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/1990 with the registered office located at The Mill House Oil Mill Lane, Clyst St. Mary, Exeter EX5 1AG. There are currently 4 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 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/1990 .

Where is 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED is registered at The Mill House Oil Mill Lane, Clyst St. Mary, Exeter EX5 1AG.

What does 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-08-31.