Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON COURT MANAGEMENT COMPANY LIMITED
Company Information for

CLIFTON COURT MANAGEMENT COMPANY LIMITED

NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
01572421
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clifton Court Management Company Ltd
CLIFTON COURT MANAGEMENT COMPANY LIMITED was founded on 1981-07-06 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Clifton Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NORTH POINT STAFFORD DRIVE
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in SM6
 
Filing Information
Company Number 01572421
Company ID Number 01572421
Date formed 1981-07-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIFTON COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as CLIFTON COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON COURT MANAGEMENT COMPANY LIMITED GAINSBORO HOUSE, 23, SUFFOLK STREET, DUBLIN. Dissolved Company formed on the 1980-04-24
CLIFTON COURT MANAGEMENT COMPANY (ST. ANNES) LTD 34A CLIFTON STREET LYTHAM ST. ANNES FY8 5EW Active Company formed on the 2022-05-30

Company Officers of CLIFTON COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COSEC MANAGEMENT SERVICES
Company Secretary 2016-07-15
DOUGLAS BROOMFIELD
Director 2015-06-01
CONNOR DAVID BURCH
Director 2017-03-10
SAMUEL SUTHAN THANGIAH
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LANCASTER
Company Secretary 2008-11-12 2016-07-15
PETER LEGGETT
Director 2000-07-13 2015-01-23
ELIZABETH BEDDOE
Director 2006-08-30 2010-12-11
PETER KIRK
Director 2006-04-25 2010-12-11
LESLIE JAMES HALL
Director 1998-10-20 2009-11-24
ELIZABETH BEDDOE
Company Secretary 2005-09-07 2008-11-12
STEPHEN ROBERT HUTCHINSON
Director 2003-09-30 2006-08-13
JANE BENNETT
Director 2000-07-13 2006-05-18
STEPHEN ROBERT HUTCHINSON
Company Secretary 2003-01-17 2005-09-07
STEPHEN ROBERT HUTCHINSON
Director 1998-10-20 2003-01-17
ELSIE MAY FORDHAM
Director 2000-07-13 2002-05-21
VERA VENTURI
Director 1997-11-26 2000-07-13
TERENCE RICHMOND STUART
Company Secretary 1998-10-20 1999-08-09
DEREK PHILLIP LOBO
Director 1998-10-20 1999-08-09
GILLIAN VANESSA EARLE
Company Secretary 1995-11-14 1998-09-08
PATRICIA MARGARET WITHERICK
Director 1995-11-14 1998-08-08
PHILIPPA TODMAN
Director 1992-09-21 1997-12-11
CHRIS RONALD CONNELLY
Director 1994-09-28 1997-11-26
LESLEY JAMES HALL
Director 1991-10-20 1997-11-26
PHILIPPA TODMAN
Company Secretary 1993-09-07 1995-11-14
PAMELA GILBERT
Director 1991-10-20 1994-12-01
TERENCE RICHMOND STUART
Director 1991-10-20 1994-09-28
GILLIAN VANESSA EARLE
Company Secretary 1991-10-20 1993-09-07
SEAN HORGAN
Director 1992-09-21 1993-09-07
MICHAEL JONATHAN ROY LEACH
Director 1992-09-21 1993-09-07
LESLEY SHILLING
Director 1991-10-20 1993-09-07
MARY JOSEPHINE LINDLEY
Director 1991-10-20 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS BROOMFIELD DJB HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR CONNOR DAVID BURCH
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER BARRAS
2023-03-14SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES on 2023-03-14
2023-01-17DIRECTOR APPOINTED MR COLIN MITCHELL WILSON
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE AUGUSTA MORRIS
2022-10-12CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MISS CLARE AUGUSTA MORRIS
2021-12-07AP01DIRECTOR APPOINTED MR SEAN HORGAN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SUTHAN THANGIAH
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROOMFIELD
2021-11-16AP01DIRECTOR APPOINTED MR IAN ALEXANDER BARRAS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED POLLY KATHERINE WILLSHIRE
2021-09-29AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM MEDICA
2021-09-16AP01DIRECTOR APPOINTED PHILIP IAN WELLS
2021-09-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HUTCHINSON
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED CONNOR DAVID BURCH
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-11AP04Appointment of Cosec Management Services as company secretary on 2016-07-15
2016-08-11TM02Termination of appointment of Kathryn Lancaster on 2016-07-15
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA
2016-01-20AR0109/10/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AP01DIRECTOR APPOINTED DOUGLAS BROOMFIELD
2015-06-25AP01DIRECTOR APPOINTED SAMUEL SUTHAN THANGIAH
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEGGETT
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AR0109/10/14 ANNUAL RETURN FULL LIST
2013-11-01AR0109/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0109/10/11 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEDDOE
2010-12-23AR0109/10/10 NO MEMBER LIST
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18AR0109/10/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEDDOE / 09/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEGGETT / 09/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRK / 09/10/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LANCASTER / 09/10/2009
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BEDDOE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HALL
2009-01-14288aSECRETARY APPOINTED KATHRYN LANCASTER
2009-01-08363aANNUAL RETURN MADE UP TO 09/10/08
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-14363aANNUAL RETURN MADE UP TO 09/10/07
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363aANNUAL RETURN MADE UP TO 09/10/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW SECRETARY APPOINTED
2006-01-24363aANNUAL RETURN MADE UP TO 09/10/05
2005-11-02288bSECRETARY RESIGNED
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-29363aANNUAL RETURN MADE UP TO 09/10/04
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-05363sANNUAL RETURN MADE UP TO 09/10/03
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-06363sANNUAL RETURN MADE UP TO 09/10/02
2002-06-10288bDIRECTOR RESIGNED
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sANNUAL RETURN MADE UP TO 09/10/01
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-09363sANNUAL RETURN MADE UP TO 09/10/00
2000-09-27288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: MELBURY HOUSE 34 SOUTHBOROUGH ROAD BROMLEY KENT BR1 2EB
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 88 PARK LANE CROYDON SURREY CR0 1JF
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sANNUAL RETURN MADE UP TO 09/10/99
1999-11-19288bSECRETARY RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFTON COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLIFTON COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFTON COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.