56 CLIFTON GARDENS LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
56 CLIFTON GARDENS LIMITED is a Private Limited Company from BOURNE END and has the status: Active.
56 CLIFTON GARDENS LIMITED was incorporated 41 years ago on 09/02/1983 and has the registered number: 01697747. The accounts status is DORMANT and accounts are next due on 25/12/2024.
56 CLIFTON GARDENS LIMITED was incorporated 41 years ago on 09/02/1983 and has the registered number: 01697747. The accounts status is DORMANT and accounts are next due on 25/12/2024.
56 CLIFTON GARDENS LIMITED - BOURNE END
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
THAMESBOURNE LODGE
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2011-07-01 | CURRENT | ||
MR ALI NAINI | Jan 1967 | British | Director | 2005-07-22 | CURRENT |
MR THOMAS MAYER | May 1967 | Austrian | Director | 2022-11-03 | CURRENT |
RAETO MARC GULER | May 1980 | Swiss | Director | 2012-10-01 | CURRENT |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 2000-07-21 UNTIL 2011-07-01 | RESIGNED |
CHRISTINA JANE HAWKES | Apr 1961 | British | Secretary | 1993-03-15 UNTIL 1995-06-17 | RESIGNED |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 1995-07-19 UNTIL 1999-09-03 | RESIGNED |
MRS DELFINA FATIMA LITTLE | Australian | Secretary | 1991-09-02 UNTIL 1993-03-22 | RESIGNED | |
MRS AGNES ISABELLE LOWY | French | Secretary | RESIGNED | ||
MR DAVID ELMER SANTANGELO | Mar 1960 | American | Director | RESIGNED | |
JANET H HALL | Nov 1963 | Usa | Director | 2004-03-19 UNTIL 2005-07-21 | RESIGNED |
BENNET EVAN MILLER | Feb 1966 | British | Director | 2010-05-19 UNTIL 2011-05-25 | RESIGNED |
MRS JUNE HELENE RYERSON | Dec 1960 | American | Director | RESIGNED | |
MRS AGNES ISABELLE LOWY | French | Director | RESIGNED | ||
MR TIMOTHY SIMON LITTLE | Jan 1955 | British | Director | RESIGNED | |
PETER HAWKES | Jan 1952 | British | Director | 1993-03-15 UNTIL 1995-07-19 | RESIGNED |
CHRISTINA JANE HAWKES | Apr 1961 | British | Director | 1993-03-15 UNTIL 1995-06-17 | RESIGNED |
BRUNO JEAN-MARIE BAILLAVOINE | Mar 1953 | French | Director | 2000-07-21 UNTIL 2002-06-30 | RESIGNED |
JAMES STUART GARNER | Jul 1973 | English | Director | 1995-07-09 UNTIL 2000-06-30 | RESIGNED |
SYLVIA ELIZABETH CROSTHWAITE EYRE | May 1935 | British | Director | 1995-07-09 UNTIL 2005-12-08 | RESIGNED |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Director | 2000-07-21 UNTIL 2010-09-09 | RESIGNED |
MR JOSHUA ARGHIROS | Sep 1963 | British | Director | 2021-12-16 UNTIL 2022-07-28 | RESIGNED |
SOLITAIRE SECRETARIES LTD | Corporate Secretary | 1999-09-03 UNTIL 2000-08-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2023-12-21 | 25-03-2023 | £4 Cash £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2022-12-14 | 25-03-2022 | £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2021-12-17 | 25-03-2021 | £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2020-04-29 | 25-03-2020 | £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2019-11-16 | 25-03-2019 | £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2019-01-09 | 25-03-2018 | £4 equity |
Dormant Company Accounts - 56 CLIFTON GARDENS LIMITED | 2017-10-12 | 25-03-2017 | £4 equity |
Abbreviated Company Accounts - 56 CLIFTON GARDENS LIMITED | 2014-12-24 | 25-03-2014 | £11,609 Cash £10,768 equity |