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

CLIFFORD COURT LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
01630249
Private Limited Company
Active

Company Overview

About Clifford Court Ltd
CLIFFORD COURT LIMITED was founded on 1982-04-20 and has its registered office in London. The organisation's status is listed as "Active". Clifford Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFFORD COURT LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in CR0
 
Filing Information
Company Number 01630249
Company ID Number 01630249
Date formed 1982-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 05:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD COURT 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 CLIFFORD COURT LIMITED
The following companies were found which have the same name as CLIFFORD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFFORD COURT (1984) LIMITED 8 CLIFFORD COURT NEW MILL LANE CLIFFORD WETHERBY LS23 6HW Active Company formed on the 1984-03-01
CLIFFORD COURT (2006) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2006-12-08
CLIFFORD COURT (GRANGE ROAD) LIMITED 9 Clifford Court Grange Road Bishop's Stortford HERTFORDSHIRE CM23 5SH Active Company formed on the 2008-03-04
CLIFFORD COURT MANAGEMENT CO. LIMITED 31 KENDAL ROAD LONDON NW10 1JG Active Company formed on the 1973-06-01
CLIFFORD COURT RESIDENTS LIMITED 75 FINDLEY'S OF COODEN COODEN SEA ROAD BEXHILL-ON-SEA TN39 4SL Active Company formed on the 1974-10-11
CLIFFORD COURT PTY LTD NSW 2000 Active Company formed on the 1959-04-13
CLIFFORD COURT PTY. LTD. QLD 4170 Active Company formed on the 1937-08-12
CLIFFORD COURTER TRUCKING LLC Michigan UNKNOWN

Company Officers of CLIFFORD COURT LIMITED

Current Directors
Officer Role Date Appointed
IVAN RICHARD SCOTT
Company Secretary 1991-10-30
VIKRAM BALACHANDAR
Director 2011-11-21
CHRISTOPHER ANTHONY BIRD
Director 2018-04-17
ROSEMARY HOLLAND
Director 2015-06-15
ANIA ELIZABETH LIPINSKI
Director 2017-11-20
DARREN THOMAS
Director 2008-11-17
GERALD GORDON TILLING
Director 2015-07-20
BRENDA WILD
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARGARET HICHENS
Director 1991-11-25 2018-01-15
JONATHAN GREGORY HAWKINS
Director 2004-11-15 2017-09-23
MARCUS HENRY ALLEN WARING
Director 2014-06-17 2017-09-15
HAYLEY MICHAELA THOMAS
Director 2012-11-12 2016-04-18
JONATHAN ROBERT HUNT
Director 2010-11-15 2015-09-01
LAURENCE CHARLES FOISTER
Director 2011-11-21 2015-06-15
CAROL BENN
Director 2009-11-16 2013-05-20
THARA WINIFRED FAIRLEY
Director 1991-10-30 2010-11-15
STELLA ANN SEARLE
Director 2001-11-19 2010-11-15
ROSEMARY HOLLAND
Director 1991-10-30 2009-11-16
CHARLES FREDERICK EDWARDS
Director 1991-10-30 2009-09-21
SHAAN ALI
Director 1997-08-18 2001-11-19
ALEXANDER IAN KEEPIN
Director 1997-03-17 1999-11-15
JOHN PHILIP BRENNAN
Director 1991-10-30 1997-11-17
BRENDA YVONNE PECHEY
Director 1991-10-30 1996-10-21
ZLATA HELLER
Director 1991-10-30 1995-10-16
IAN PETER SCROGGIE
Director 1991-10-30 1995-07-17
DAVID RICHARD HODSON
Director 1991-10-30 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY BIRD DELIBERATE SOFTWARE LTD Director 2014-08-12 CURRENT 2014-08-12 Active
DARREN THOMAS OCEAN WORLD EVENTS LIMITED Director 2006-03-02 CURRENT 2006-03-02 Liquidation

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
2024-03-08Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLLAND
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-25TM02Termination of appointment of Ivan Richard Scott on 2022-06-01
2022-10-25AP04Appointment of J C F P Secretaries Ltd as company secretary on 2022-06-01
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 308 High Street Croydon Surrey CR0 1NG
2021-11-17AP01DIRECTOR APPOINTED MS KATE ELIZABETH FENTON
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BIRD
2019-11-26AP01DIRECTOR APPOINTED MS DIERDRE MARY O'BRIEN
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM BALACHANDAR
2018-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BIRD
2018-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HICHENS
2018-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HICHENS
2017-12-14AP01DIRECTOR APPOINTED MISS ANIA ELIZABETH LIPINSKI
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WARING
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKINS
2017-04-27AP01DIRECTOR APPOINTED MRS BRENDA WILD
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MICHAELA THOMAS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-15AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HUNT
2015-09-09AP01DIRECTOR APPOINTED MR GERALD GORDON TILLING
2015-06-17AP01DIRECTOR APPOINTED MISS ROSEMARY HOLLAND
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHARLES FOISTER
2015-02-26AP01DIRECTOR APPOINTED MR MARCUS HENRY ALLEN WARING
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-16AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM BALACHANDER / 22/11/2011
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BENN
2013-03-07AP01DIRECTOR APPOINTED MRS HAYLEY MICHAELA THOMAS
2012-11-07AR0130/10/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BENN / 11/05/2012
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 7+9 QUEENS ROAD WIMBLEDON LONDON SW19 8NJ
2012-01-05AP01DIRECTOR APPOINTED VIKRAM BALACHANDER
2012-01-05AP01DIRECTOR APPOINTED LAURENCE CHARLES FOISTER
2011-12-15AR0130/10/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET HICHENS / 14/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREGORY HAWKINS / 14/12/2011
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0130/10/10 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THARA FAIRLEY
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STELLA SEARLE
2011-01-07AP01DIRECTOR APPOINTED JONATHAN ROBERT HUNT
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AP01DIRECTOR APPOINTED CAROL BENN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLLAND
2010-01-07MISCDUPLICATE APPOINTMENT
2009-12-15AR0130/10/09 FULL LIST
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS
2009-03-11288aDIRECTOR APPOINTED DARREN IAN THOMAS
2008-12-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-19363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02363(288)DIRECTOR RESIGNED
2002-12-02363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/00
2000-12-07363sRETURN MADE UP TO 30/10/00; CHANGE OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-20363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-12-20288bDIRECTOR RESIGNED
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-12288bDIRECTOR RESIGNED
1997-12-12363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-10-17288aNEW DIRECTOR APPOINTED
1997-07-24288aNEW DIRECTOR APPOINTED
1996-11-14363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD COURT 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 CLIFFORD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFORD COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLIFFORD COURT LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD COURT LIMITED
Trademarks
We have not found any records of CLIFFORD COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFORD COURT 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 (68320 - Management of real estate on a fee or contract basis) as CLIFFORD COURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD COURT 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 CLIFFORD COURT 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 CLIFFORD COURT 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.