CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588160

Incorporation date

29/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1981)
dot icon20/03/2026
Appointment of Mr Julian Mcdonald-Vickers as a director on 2026-03-18
dot icon20/03/2026
Termination of appointment of Felicity Mcdonald-Vickers as a director on 2026-03-18
dot icon25/01/2026
Secretary's details changed for Ghproperty Management Services Limited on 2026-01-23
dot icon25/01/2026
Registered office address changed from The Corner Lodge Unit E, Meadow View Business Park,Winchester Road Upham Southampton Hampshire SO32 1HJ England to C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2026-01-25
dot icon19/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-26
dot icon15/04/2025
Director's details changed for Mr Christopher Paul Hansford on 2025-04-15
dot icon15/04/2025
Director's details changed for Dr Antonia Hargadon-Lowe on 2025-04-15
dot icon15/04/2025
Director's details changed for Mrs Felicity Mcdonald-Vickers on 2025-04-15
dot icon15/04/2025
Director's details changed for John Sheehan on 2025-04-15
dot icon27/03/2025
Appointment of Ghproperty Management Services Limited as a secretary on 2025-03-18
dot icon25/03/2025
Termination of appointment of Hive Company Secretarial Services Limited as a secretary on 2025-03-18
dot icon25/03/2025
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY United Kingdom to The Corner Lodge Unit E, Meadow View Business Park,Winchester Road Upham Southampton Hampshire SO32 1HJ on 2025-03-25
dot icon20/01/2025
Appointment of Mrs Felicity Mcdonald-Vickers as a director on 2025-01-17
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-26
dot icon11/07/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-06-30
dot icon11/07/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon11/07/2024
Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-07-11
dot icon21/02/2024
Registered office address changed from P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY England to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 2024-02-21
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon02/11/2023
Termination of appointment of Andrew Richard Anketell Luther as a director on 2023-09-29
dot icon07/09/2023
Termination of appointment of James Bevan as a director on 2023-09-07
dot icon13/03/2023
Micro company accounts made up to 2022-11-26
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-11-26
dot icon13/01/2022
Appointment of Mrs Rebecca Woodford as a director on 2022-01-12
dot icon14/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon10/12/2021
Appointment of Dr Antonia Hargadon-Lowe as a director on 2021-12-09
dot icon11/06/2021
Micro company accounts made up to 2020-11-26
dot icon24/03/2021
Appointment of Dr James Bevan as a director on 2021-03-24
dot icon11/03/2021
Termination of appointment of Andrew Walker as a director on 2021-03-10
dot icon01/03/2021
Termination of appointment of Hannah Louise Shergold as a director on 2021-02-26
dot icon01/02/2021
Confirmation statement made on 2020-12-06 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-11-26
dot icon20/07/2020
Termination of appointment of Nigel Spencer as a secretary on 2020-07-17
dot icon17/07/2020
Appointment of Hampshire Property Management Ltd as a secretary on 2020-07-17
dot icon08/07/2020
Appointment of Mr Nigel Spencer as a secretary on 2020-06-01
dot icon08/07/2020
Termination of appointment of Alex Sikander Durani as a secretary on 2020-06-01
dot icon08/07/2020
Registered office address changed from 6B St. Thomas Street Winchester SO23 9HE England to Hoyle House Upham Street Upham Southampton Upham Street Upham Southampton SO32 1JA on 2020-07-08
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-11-26
dot icon13/08/2019
Appointment of Mr Alex Sikander Durani as a secretary on 2019-08-13
dot icon20/05/2019
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 6B St. Thomas Street Winchester SO23 9HE on 2019-05-20
dot icon17/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon30/10/2018
Appointment of Miss Hannah Louise Shergold as a director on 2018-07-08
dot icon03/08/2018
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2018-07-26
dot icon11/12/2017
Accounts for a dormant company made up to 2017-11-26
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-11-26
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon27/09/2016
Termination of appointment of Sebastian Radley Fitzgerald Moir as a director on 2016-09-23
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-26
dot icon17/03/2016
Director's details changed for Andrew Richard Ankertel Luther on 2016-02-25
dot icon25/02/2016
Director's details changed for Andrew Richard Ankertel Luther on 2016-02-25
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Director's details changed for Andrew Walker on 2015-12-31
dot icon25/01/2016
Director's details changed for John Sheehan on 2015-12-31
dot icon25/01/2016
Director's details changed for Andrew Richard Ankertel Luther on 2015-12-31
dot icon20/10/2015
Termination of appointment of Michael Colin Roberts as a secretary on 2015-10-08
dot icon20/10/2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-10-20
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon23/07/2015
Appointment of Sebastian Radley Fitzgerald Moir as a director on 2015-06-22
dot icon23/07/2015
Termination of appointment of Beth Holmyard as a director on 2015-07-16
dot icon02/04/2015
Total exemption full accounts made up to 2014-11-26
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Total exemption full accounts made up to 2013-11-26
dot icon29/01/2014
Annual return made up to 2013-12-31
dot icon23/05/2013
Total exemption full accounts made up to 2012-11-26
dot icon08/02/2013
Annual return made up to 2012-12-31 no member list
dot icon31/10/2012
Total exemption full accounts made up to 2011-11-26
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-26
dot icon01/06/2011
Appointment of Michael Colin Roberts as a secretary
dot icon26/05/2011
Termination of appointment of F&S Property Management as a secretary
dot icon15/02/2011
Annual return made up to 2010-12-31
dot icon15/04/2010
Total exemption full accounts made up to 2009-11-26
dot icon03/03/2010
Annual return made up to 2009-12-31
dot icon10/08/2009
Total exemption full accounts made up to 2008-11-26
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon11/08/2008
Director appointed beth holmyard
dot icon27/05/2008
Total exemption full accounts made up to 2007-11-26
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/03/2007
Return made up to 31/12/06; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-11-26
dot icon20/06/2006
Director resigned
dot icon31/03/2006
Total exemption full accounts made up to 2005-11-26
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Secretary resigned
dot icon24/05/2005
Total exemption full accounts made up to 2004-11-26
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: turnpike house tollgate chandlers ford eastleigh hampshire SO53 3TG
dot icon17/03/2005
New director appointed
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2003-11-26
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
New secretary appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon19/02/2003
Total exemption small company accounts made up to 2002-11-26
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-11-26
dot icon13/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon29/11/2001
Registered office changed on 29/11/01 from: 20 brunswick place southampton hampshire SO15 2AQ
dot icon11/09/2001
Registered office changed on 11/09/01 from: 19, st peter street, winchester, hampshire, SO23 8BU.
dot icon26/07/2001
New director appointed
dot icon11/06/2001
Accounts for a small company made up to 2000-11-26
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New secretary appointed
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Director resigned
dot icon15/06/2000
Accounts for a small company made up to 1999-11-26
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Director resigned
dot icon17/12/1999
Accounts for a small company made up to 1998-11-26
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New director appointed
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon23/10/1998
New director appointed
dot icon01/02/1998
Accounts for a dormant company made up to 1997-11-26
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Director resigned
dot icon13/01/1998
Secretary resigned;director resigned
dot icon20/07/1997
Accounts for a dormant company made up to 1996-11-26
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon13/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon15/02/1996
Accounts for a dormant company made up to 1995-11-26
dot icon17/02/1995
Director resigned;new director appointed
dot icon29/01/1995
Accounts for a dormant company made up to 1994-11-26
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-11-26
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon18/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Accounts for a dormant company made up to 1992-11-26
dot icon09/03/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 31/12/92; full list of members
dot icon17/08/1992
Director resigned;new director appointed
dot icon17/08/1992
Return made up to 31/12/91; full list of members
dot icon01/05/1992
Accounts for a dormant company made up to 1991-11-26
dot icon01/05/1992
Accounts for a dormant company made up to 1990-11-26
dot icon21/06/1991
Return made up to 31/12/90; full list of members
dot icon22/02/1991
Registered office changed on 22/02/91 from: flat 4 clifton lodge no 2 clifton road winchester SO22 5BN
dot icon19/06/1990
Accounts for a dormant company made up to 1989-11-26
dot icon09/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1990
Director resigned;new director appointed
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon21/01/1990
Accounts for a dormant company made up to 1988-11-26
dot icon24/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Return made up to 31/12/85; no change of members
dot icon21/08/1989
Return made up to 31/12/86; full list of members
dot icon21/08/1989
Return made up to 31/12/87; full list of members
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon04/08/1989
Accounts for a dormant company made up to 1987-11-26
dot icon05/05/1989
First gazette
dot icon10/05/1988
Accounts made up to 1986-11-26
dot icon28/05/1986
Accounts for a dormant company made up to 1984-11-26
dot icon28/05/1986
Accounts for a dormant company made up to 1985-11-26
dot icon28/05/1986
Accounts for a dormant company made up to 1983-06-24
dot icon29/09/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
26/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/09/2015 - 26/07/2018
1326
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
18/03/2025 - Present
186
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - 18/03/2025
138
Loveland, Karen
Director
02/07/2001 - 17/11/2003
-
Walker, Andrew
Director
17/11/2003 - 10/03/2021
-

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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 29/09/1981 with the registered office located at C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 6 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED?

toggle

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED is currently Active. It was registered on 29/09/1981 .

Where is CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED located?

toggle

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED is registered at C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED do?

toggle

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Julian Mcdonald-Vickers as a director on 2026-03-18.