CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01113474

Incorporation date

14/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

19 Cliftonville Court, 143 Burnt Ash Hill Lee, London SE12 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Paul Shire as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Stephen Foster on 2010-12-01
dot icon02/01/2011
Secretary's details changed for Stephen Foster on 2010-12-01
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stephen Foster on 2010-01-04
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon30/12/2008
Appointment terminated director margaret hannan
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Director appointed paul john shire
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; change of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
Director resigned
dot icon16/04/2004
Return made up to 31/12/03; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
New director appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: flat 4 cliftonville court 143 burnt ash hill lee london SE12 0AN
dot icon13/07/2001
New director appointed
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon08/11/2000
Director resigned
dot icon26/10/2000
Registered office changed on 26/10/00 from: 5 cliftonville court 143 burnt ash hill london SE12 0AN
dot icon26/10/2000
New secretary appointed
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon20/05/1999
Secretary resigned;director resigned
dot icon18/05/1999
Registered office changed on 18/05/99 from: 16 cliftonville court 143 burnt ash hill lee london SE12 0AN
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 31/12/98; change of members
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 31/12/95; change of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 31/12/94; change of members
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon17/02/1993
Director resigned;new director appointed
dot icon17/02/1993
Director resigned
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon23/06/1992
Registered office changed on 23/06/92 from: c/o 5 cliftonville court 143 burnt ash hill lee london SE12 oal
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon20/11/1991
Auditor's resignation
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon12/12/1990
New director appointed
dot icon04/09/1990
Full accounts made up to 1989-03-31
dot icon19/07/1990
Return made up to 31/12/89; change of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: cliftonville court 143 burnt ash hill lee london SE12 0AN
dot icon27/06/1990
New secretary appointed;new director appointed
dot icon27/06/1990
Secretary resigned;director resigned
dot icon08/05/1990
Director resigned
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1989
Return made up to 31/12/88; change of members
dot icon25/05/1989
Full accounts made up to 1988-03-31
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon08/06/1988
Full accounts made up to 1987-03-31
dot icon14/03/1987
Director resigned;new director appointed
dot icon26/02/1987
Return made up to 22/12/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-03-31
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
31/12/2026
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
19.83K
-
0.00
-
-
2022
0
18.97K
-
0.00
-
-
2023
0
22.91K
-
0.00
-
-
2023
0
22.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.91K £Ascended20.80 % *

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
Baxter, Colin
Director
09/06/2003 - Present
2
Foster, Stephen
Director
22/03/2000 - Present
5

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 CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED

CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED is an(a) Active company incorporated on 14/05/1973 with the registered office located at 19 Cliftonville Court, 143 Burnt Ash Hill Lee, London SE12 0AN. 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 CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED?

toggle

CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED is currently Active. It was registered on 14/05/1973 .

Where is CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED located?

toggle

CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED is registered at 19 Cliftonville Court, 143 Burnt Ash Hill Lee, London SE12 0AN.

What does CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED do?

toggle

CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTONVILLE COURT BURNT ASH HILL (LEWISHAM) FLAT MAINTENANCE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with updates.