CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165290

Incorporation date

29/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon13/11/2025
Micro company accounts made up to 2024-12-30
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon09/02/2024
Appointment of Mr Bruce Donald Braithwaite as a director on 2024-02-07
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2023
Register inspection address has been changed from Hillcrest Estate Management Limited 174 Whiteladies Road Bristol BS8 2XU United Kingdom to 5 Grove Road Redland Bristol BS6 6UJ
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon19/11/2021
Termination of appointment of Charles Stuart Cooper as a director on 2021-11-19
dot icon15/10/2021
Termination of appointment of Adetutu Abiola Ojuroye as a director on 2021-10-15
dot icon30/09/2021
Appointment of Mr David Francesco Irving as a director on 2021-09-30
dot icon08/09/2021
Termination of appointment of Edward Peter Jolyon Bray as a director on 2021-09-08
dot icon06/09/2021
Appointment of Mrs Adetutu Abiola Ojuroye as a director on 2021-09-06
dot icon22/07/2021
Appointment of Ms Nicola Jane Eaglesham as a director on 2021-07-22
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon26/05/2021
Appointment of Ms Alexandra Victoria Witney as a director on 2021-05-26
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Appointment of Mr Charles Stuart Cooper as a director on 2020-12-14
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon27/04/2020
Termination of appointment of Sam Balan as a director on 2020-04-27
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Edward Peter Jolyon Bray as a director on 2020-02-12
dot icon10/07/2019
Register(s) moved to registered office address Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
dot icon10/07/2019
Register(s) moved to registered inspection location Hillcrest Estate Management Limited 174 Whiteladies Road Bristol BS8 2XU
dot icon10/07/2019
Register inspection address has been changed from C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ England to Hillcrest Estate Management Limited 174 Whiteladies Road Bristol BS8 2XU
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon09/07/2019
Director's details changed for Faye Niven on 2018-06-30
dot icon09/07/2019
Director's details changed for Sam Balan on 2018-06-30
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Termination of appointment of Pass-Accounting Limited as a secretary on 2015-11-04
dot icon10/12/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2015-11-05
dot icon10/12/2015
Registered office address changed from C/O D J Elliott (Pass-Accounting Limited) Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2015-12-10
dot icon10/12/2015
Termination of appointment of Pass-Accounting Limited as a secretary on 2015-11-04
dot icon26/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/08/2015
Register(s) moved to registered inspection location C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ
dot icon26/08/2015
Register inspection address has been changed from 1C Belmore Hill Court Owslebury Winchester Hampshire SO21 1JW England to C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ
dot icon06/05/2015
Registered office address changed from 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ England to C/O D J Elliott (Pass-Accounting Limited) Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 2015-05-06
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Registered office address changed from 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW to 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ on 2015-04-21
dot icon31/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/09/2013
Register inspection address has been changed from C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ England
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon05/08/2011
Register inspection address has been changed
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon14/07/2010
Director's details changed for Faye Niven on 2010-06-29
dot icon14/07/2010
Secretary's details changed for Pass-Accounting Limited on 2010-06-29
dot icon14/07/2010
Director's details changed for Sam Balan on 2010-06-29
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 29/06/09; full list of members
dot icon13/09/2009
Location of debenture register
dot icon13/09/2009
Location of register of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 29/06/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Registered office changed on 05/08/2008 from 1C belmore hill court owslebury winchester hampshire SO21 1JW
dot icon04/08/2008
Secretary appointed pass-accounting LIMITED
dot icon04/08/2008
Appointment terminated secretary p a registrars LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from wilberforce house station road london NW4 4QE
dot icon23/11/2007
Return made up to 29/06/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Ad 06/06/07--------- £ si 32@1=32 £ ic 1/33
dot icon22/02/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon12/01/2007
Full accounts made up to 2005-06-30
dot icon04/09/2006
Return made up to 29/06/06; full list of members
dot icon24/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: 25 harley street london W1G 9BR
dot icon23/06/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon27/07/2005
Return made up to 29/06/05; full list of members
dot icon23/07/2004
Location of register of members
dot icon29/06/2004
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
30/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
33.00
-
0.00
-
-
2022
0
33.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ojuroye, Adetutu Abiola
Director
06/09/2021 - 15/10/2021
4
Braithwaite, Bruce Donald
Director
07/02/2024 - Present
12
Irving, David Francesco
Director
30/09/2021 - Present
2
Guzman, Ignacio Manual
Director
13/03/2025 - Present
-
Witney, Alexandra Victoria
Director
26/05/2021 - 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 CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 6 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 CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED?

toggle

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/2004 .

Where is CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED do?

toggle

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2024-12-30.