56 CLIFTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

56 CLIFTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01697747

Incorporation date

09/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon19/01/2026
Director's details changed for Mr Ali Naini on 2026-01-16
dot icon02/05/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 2-6 Sedlescombe Road North Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2025-05-02
dot icon02/05/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-05-02
dot icon02/05/2025
Appointment of Knight Accountants as a secretary on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Ali Naini on 2025-05-02
dot icon02/05/2025
Director's details changed for Raeto Marc Guler on 2025-05-02
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon23/04/2025
Micro company accounts made up to 2025-03-25
dot icon14/01/2025
Accounts for a dormant company made up to 2024-03-25
dot icon21/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon08/11/2023
Director's details changed for Mr Ali Naini on 2023-11-08
dot icon08/11/2023
Director's details changed for Raeto Marc Guler on 2023-11-08
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon04/11/2022
Appointment of Mr Thomas Mayer as a director on 2022-11-03
dot icon28/07/2022
Termination of appointment of Joshua Arghiros as a director on 2022-07-28
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon16/12/2021
Appointment of Mr Joshua Arghiros as a director on 2021-12-16
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2020-03-25
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-25
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-25
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-25
dot icon15/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon30/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/11/2012
Appointment of Raeto Marc Guler as a director
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-24
dot icon23/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon15/07/2011
Termination of appointment of Bennet Miller as a director
dot icon05/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon05/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon13/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/10/2010
Appointment of Bennet Evan Miller as a director
dot icon12/10/2010
Termination of appointment of Robert Burnand as a director
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon22/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-24
dot icon03/08/2009
Return made up to 23/05/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-03-24
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-24
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon27/06/2006
New director appointed
dot icon26/06/2006
Return made up to 23/05/06; full list of members
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon27/07/2005
Return made up to 23/05/05; full list of members
dot icon29/03/2005
Registered office changed on 29/03/05 from: 22 clifton road little venice london W9 1ST
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon17/08/2004
Return made up to 23/05/04; full list of members
dot icon24/03/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon28/08/2003
Return made up to 23/05/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon20/11/2001
Return made up to 23/05/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-03-24
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-24
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: 22 clifton road little venice london W9 1ST
dot icon08/10/1999
Secretary resigned
dot icon24/06/1999
Return made up to 23/05/99; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-03-24
dot icon19/05/1998
Return made up to 23/05/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-24
dot icon30/06/1997
Return made up to 23/05/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-24
dot icon16/08/1996
Return made up to 23/05/96; full list of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 56 clifton gardens london W9 1AU
dot icon01/08/1996
Secretary's particulars changed
dot icon15/07/1996
Secretary resigned;director resigned
dot icon20/11/1995
New director appointed
dot icon07/11/1995
Accounts for a small company made up to 1995-03-24
dot icon21/07/1995
Director resigned;new director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New secretary appointed
dot icon27/06/1995
Return made up to 23/05/95; no change of members
dot icon16/01/1995
Full accounts made up to 1994-03-24
dot icon13/10/1994
Registered office changed on 13/10/94 from: c/o sproull & co 31/33 college road harrow middlesex HA1 1EG
dot icon13/10/1994
Secretary's particulars changed
dot icon15/08/1994
Full accounts made up to 1993-03-24
dot icon22/07/1994
Return made up to 23/05/94; no change of members
dot icon22/10/1993
Return made up to 23/05/93; full list of members
dot icon14/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon18/03/1993
Secretary resigned
dot icon18/03/1993
Director resigned
dot icon21/10/1992
Full accounts made up to 1992-03-24
dot icon12/06/1992
Return made up to 23/05/92; change of members
dot icon07/10/1991
Director resigned
dot icon07/10/1991
Director resigned
dot icon12/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/09/1991
Registered office changed on 11/09/91 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon11/09/1991
Return made up to 23/05/91; no change of members
dot icon07/08/1991
Full accounts made up to 1991-03-24
dot icon04/10/1990
Full accounts made up to 1990-03-24
dot icon04/10/1990
Return made up to 16/08/90; full list of members
dot icon10/11/1989
New director appointed
dot icon10/11/1989
New secretary appointed;director resigned
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Full accounts made up to 1989-03-24
dot icon02/06/1989
Return made up to 23/05/89; full list of members
dot icon16/11/1987
Director resigned;new director appointed
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Director resigned
dot icon20/10/1987
Full accounts made up to 1987-03-24
dot icon20/10/1987
Return made up to 05/08/87; full list of members
dot icon12/10/1987
Location of register of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9
dot icon03/09/1986
Full accounts made up to 1986-03-24
dot icon03/09/1986
Return made up to 05/08/86; full list of members
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/07/2011 - 02/05/2025
610
Mayer, Thomas
Director
03/11/2022 - Present
-
Naini, Ali
Director
22/07/2005 - Present
18
Arghiros, Joshua
Director
16/12/2021 - 28/07/2022
25
Accountants, Knight
Secretary
02/05/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 56 CLIFTON GARDENS LIMITED

56 CLIFTON GARDENS LIMITED is an(a) Active company incorporated on 09/02/1983 with the registered office located at 2-6 Sedlescombe Road North, Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. 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 56 CLIFTON GARDENS LIMITED?

toggle

56 CLIFTON GARDENS LIMITED is currently Active. It was registered on 09/02/1983 .

Where is 56 CLIFTON GARDENS LIMITED located?

toggle

56 CLIFTON GARDENS LIMITED is registered at 2-6 Sedlescombe Road North, Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does 56 CLIFTON GARDENS LIMITED do?

toggle

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

What is the latest filing for 56 CLIFTON GARDENS LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Ali Naini on 2026-01-16.