61 CLIFTON HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

61 CLIFTON HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583414

Incorporation date

05/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

557 Pinner Road Pinner Road, Harrow, Middlesex HA2 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon01/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon07/10/2022
Secretary's details changed for Mayfords Estate Agents on 2022-05-31
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon12/10/2015
Registered office address changed from C/O Mayfords - Shushanik Sargsyan 557 Pinner Road Harrow Middlesex HA2 6EQ to 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ on 2015-10-12
dot icon23/04/2015
Appointment of Miss Leila Alamouti as a director on 2015-03-14
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/05/2014
Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 2014-05-07
dot icon11/04/2014
Appointment of Mayfords Estate Agents as a secretary
dot icon10/04/2014
Director's details changed for Mr Mario Daniel Salameh on 2014-04-10
dot icon13/12/2013
Termination of appointment of Sivia Dalvit Menabe as a secretary
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2013
Director's details changed for Mr Mario Daniel Salameh on 2013-10-19
dot icon19/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon18/10/2013
Registered office address changed from C/O Linda Commons 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX United Kingdom on 2013-10-18
dot icon18/10/2013
Appointment of Mr Mario Daniel Salameh as a director
dot icon03/10/2013
Termination of appointment of Linda Commons as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/10/2011
Appointment of Sivia Dalvit Menabe as a secretary
dot icon23/01/2011
Registered office address changed from 1 Bell View St Albans Hertfordshire AL4 5DB United Kingdom on 2011-01-23
dot icon23/01/2011
Termination of appointment of James Rodea as a secretary
dot icon23/01/2011
Termination of appointment of James Rodea as a director
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/11/2010
Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 2010-11-01
dot icon01/11/2010
Director's details changed for Mr James Leslie Rodea on 2010-09-01
dot icon30/10/2010
Secretary's details changed for James Leslie Rodea on 2010-09-01
dot icon20/10/2009
Appointment of Mr James Leslie Rodea as a director
dot icon20/10/2009
Appointment of James Leslie Rodea as a secretary
dot icon20/10/2009
Termination of appointment of Lyudmila Kan as a director
dot icon20/10/2009
Termination of appointment of Lyudmila Kan as a secretary
dot icon20/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/10/2009
Director's details changed for Lyudmila Kan on 2009-10-05
dot icon20/10/2009
Director's details changed for Linda Carole Commons on 2009-10-05
dot icon20/10/2009
Registered office address changed from 61 Clifton Hill London NW8 0JN on 2009-10-20
dot icon30/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Return made up to 05/10/08; full list of members
dot icon04/06/2008
Appointment terminated director and secretary james rodea
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Secretary appointed lyudmila kan
dot icon02/11/2007
Return made up to 05/10/07; change of members
dot icon29/10/2007
Director resigned
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/09/2007
Director resigned
dot icon01/09/2007
New director appointed
dot icon07/08/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon25/10/2006
Return made up to 05/10/06; full list of members
dot icon05/05/2006
Ad 05/10/05--------- £ si 3@1=3 £ ic 1/4
dot icon05/05/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon05/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
13.21K
-
0.00
-
-
2022
0
14.95K
-
0.00
-
-
2023
0
16.17K
-
0.00
-
-
2023
0
16.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.17K £Ascended8.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alamouti, Leila
Director
14/03/2015 - Present
-
Salameh, Mario Daniel
Director
16/10/2013 - 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

100,001
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 61 CLIFTON HILL MANAGEMENT COMPANY LIMITED

61 CLIFTON HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at 557 Pinner Road Pinner Road, Harrow, Middlesex HA2 6EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 61 CLIFTON HILL MANAGEMENT COMPANY LIMITED?

toggle

61 CLIFTON HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2005 .

Where is 61 CLIFTON HILL MANAGEMENT COMPANY LIMITED located?

toggle

61 CLIFTON HILL MANAGEMENT COMPANY LIMITED is registered at 557 Pinner Road Pinner Road, Harrow, Middlesex HA2 6EQ.

What does 61 CLIFTON HILL MANAGEMENT COMPANY LIMITED do?

toggle

61 CLIFTON HILL MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 61 CLIFTON HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.