CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029347

Incorporation date

01/11/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ckr House, 70 East Hill, Dartford, Kent DA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1971)
dot icon02/04/2026
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2026-04-02
dot icon31/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon11/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2023
Termination of appointment of Susan Fleming Crisp as a secretary on 2023-11-01
dot icon15/11/2023
Appointment of Mr Julian Frank Folloy-Marsh as a director on 2023-11-01
dot icon15/11/2023
Appointment of Mrs Debbie Folloy-Marsh as a secretary on 2023-11-02
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Termination of appointment of Denis Patrick Conlon as a secretary on 2023-06-30
dot icon12/07/2023
Appointment of Mr Susan Fleming Crisp as a secretary on 2023-06-30
dot icon12/07/2023
Secretary's details changed for Mr Susan Fleming Crisp on 2023-06-30
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/10/2022
Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-25
dot icon05/10/2022
Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-05
dot icon16/09/2022
Registered office address changed from 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-16
dot icon09/06/2022
Registered office address changed from Cambridge House Cambridge Park Wanstead London E11 2PU England to 27 Cambridge Park London E11 2PU on 2022-06-09
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon28/02/2020
Termination of appointment of Tobias Collins as a director on 2020-02-28
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/09/2019
Appointment of Mr Tobias Collins as a director on 2019-09-04
dot icon05/08/2019
Cessation of Emily Vera Moffatt as a person with significant control on 2019-07-02
dot icon03/07/2019
Termination of appointment of Emily Vera Moffatt as a director on 2019-07-03
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/04/2018
Registered office address changed from Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL United Kingdom to Cambridge House Cambridge Park Wanstead London E11 2PU on 2018-04-23
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/11/2017
Termination of appointment of Hilary Jane Standen as a secretary on 2017-11-01
dot icon01/11/2017
Appointment of Mr Denis Patrick Conlon as a secretary on 2017-11-01
dot icon27/10/2017
Cessation of Eamonn Michael Foy as a person with significant control on 2017-10-25
dot icon27/10/2017
Termination of appointment of Eamonn Michael Foy as a director on 2017-10-25
dot icon16/10/2017
Appointment of Mr Eamonn Michael Foy as a director on 2017-10-04
dot icon15/10/2017
Termination of appointment of David Standen as a director on 2017-10-15
dot icon15/10/2017
Cessation of David Standen as a person with significant control on 2017-10-15
dot icon15/10/2017
Registered office address changed from 6 East Terrace Gravesend Kent DA12 2DB to Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL on 2017-10-15
dot icon15/10/2017
Notification of Emily Vera Moffatt as a person with significant control on 2017-10-04
dot icon15/10/2017
Notification of Eamonn Michael Foy as a person with significant control on 2017-10-04
dot icon15/10/2017
Notification of Rebecca Susan Stokes as a person with significant control on 2017-10-04
dot icon15/10/2017
Appointment of Mrs Emily Vera Moffatt as a director on 2017-10-04
dot icon15/10/2017
Appointment of Ms Rebecca Susan Stokes as a director on 2017-10-04
dot icon22/08/2017
Micro company accounts made up to 2017-06-30
dot icon19/08/2017
Cessation of Keith Owen Magnum as a person with significant control on 2017-05-13
dot icon14/05/2017
Termination of appointment of Keith Owen Magnum as a director on 2017-05-13
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Keith Owen Magnum as a director on 2015-09-09
dot icon06/12/2015
Termination of appointment of Christopher John Upshon as a director on 2015-08-22
dot icon06/12/2015
Appointment of Mr David Standen as a director on 2015-07-18
dot icon06/12/2015
Termination of appointment of Stephen Trevor Power as a director on 2015-04-16
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/08/2014
Appointment of Stephen Trevor Power as a director on 2014-05-03
dot icon05/08/2014
Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 2014-08-05
dot icon22/07/2014
Termination of appointment of Dudley Stuart Gore as a secretary on 2014-07-01
dot icon22/07/2014
Appointment of Hilary Jane Standen as a secretary on 2014-07-01
dot icon14/03/2014
Termination of appointment of Hilary Standen as a director
dot icon14/03/2014
Termination of appointment of Julian Folloy-Marsh as a director
dot icon14/03/2014
Termination of appointment of Valerie Livick as a director
dot icon14/03/2014
Termination of appointment of Kenneth Livick as a director
dot icon07/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/06/2013
Appointment of Julian Frank Folloy-Marsh as a director
dot icon18/06/2013
Appointment of Mrs. Hilary Jane Standen as a director
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Valerie June Livick on 2009-10-01
dot icon12/01/2010
Director's details changed for Christopher John Upshon on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Kenneth Arthur Livick on 2009-10-01
dot icon01/01/2009
Return made up to 01/12/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/01/2008
Return made up to 01/12/07; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/01/2007
Return made up to 01/12/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/02/2005
Director resigned
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon28/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon25/09/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon21/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 01/12/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/12/2001
Return made up to 01/12/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-06-30
dot icon31/01/2001
Return made up to 01/12/00; full list of members
dot icon08/08/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon07/09/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-06-30
dot icon29/12/1998
Return made up to 01/12/98; no change of members
dot icon29/12/1998
New secretary appointed
dot icon05/01/1998
Full accounts made up to 1997-06-30
dot icon05/01/1998
Return made up to 01/12/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon02/01/1997
Return made up to 01/12/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-06-30
dot icon22/12/1995
Return made up to 01/12/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Return made up to 01/12/94; full list of members
dot icon19/02/1994
New director appointed
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Return made up to 01/12/93; full list of members
dot icon29/03/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon29/03/1993
New secretary appointed
dot icon29/03/1993
Full accounts made up to 1992-06-30
dot icon29/03/1993
Return made up to 01/12/92; full list of members
dot icon09/01/1992
Full accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 01/12/91; full list of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon11/10/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon09/01/1991
Full accounts made up to 1990-06-30
dot icon07/12/1990
Return made up to 01/12/90; full list of members
dot icon26/04/1990
New director appointed
dot icon26/04/1990
Full accounts made up to 1989-06-30
dot icon26/04/1990
Return made up to 01/12/89; full list of members
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1989
Full accounts made up to 1988-06-30
dot icon19/07/1988
New director appointed
dot icon19/07/1988
New director appointed
dot icon19/07/1988
Full accounts made up to 1987-06-30
dot icon19/07/1988
Return made up to 26/11/87; full list of members
dot icon15/12/1986
Full accounts made up to 1986-06-30
dot icon15/12/1986
Return made up to 10/12/86; full list of members
dot icon15/12/1986
New director appointed
dot icon01/11/1971
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
30/06/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.83K
-
0.00
7.73K
-
2022
0
2.18K
-
0.00
3.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Rebecca Susan
Director
04/10/2017 - Present
8
Stanion, Rex Henry
Director
13/02/2000 - 29/08/2003
3
Power, Stephen Trevor
Director
02/05/2014 - 15/04/2015
1
Conlon, Denis Patrick
Secretary
01/11/2017 - 30/06/2023
-
Crisp, Susan Fleming
Secretary
30/06/2023 - 01/11/2023
-

Persons with Significant Control

5
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 MANAGEMENT COMPANY LIMITED

CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/1971 with the registered office located at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ. There are currently 3 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 CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED?

toggle

CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/1971 .

Where is CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED is registered at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ.

What does CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLIFTONVILLE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2026-04-02.