22 CLIFTON CRESCENT LIMITED - FOLKESTONE
Company Profile | Company Filings |
Overview
22 CLIFTON CRESCENT LIMITED is a Private Limited Company from FOLKESTONE UNITED KINGDOM and has the status: Active.
22 CLIFTON CRESCENT LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223120. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
22 CLIFTON CRESCENT LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223120. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
22 CLIFTON CRESCENT LIMITED - FOLKESTONE
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
22 FLAT 1, 22 CLIFTON CRESCENT
FOLKESTONE
KENT
CT20 2EP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY DAY | Dec 1967 | British | Director | 2021-04-01 | CURRENT |
MR DAVID COURT | Secretary | 2021-01-21 | CURRENT | ||
MISS JAMIE JEMIAH ALLEN | Mar 1987 | British | Director | 2019-02-28 | CURRENT |
MISS JAMIE JEMIAH ALLEN | Secretary | 2014-06-19 UNTIL 2019-02-28 | RESIGNED | ||
JOHN JAMES ORTON | Oct 1926 | British | Director | 2001-10-31 UNTIL 2014-04-22 | RESIGNED |
MR DEREK ALBERT HEDGECOCK | British | Secretary | 1995-01-01 UNTIL 1998-10-28 | RESIGNED | |
MISS MARCELLE JEANNE JOUBERT | British | Secretary | RESIGNED | ||
JUSTIN HILLEL JACOBS | British | Secretary | 1999-09-25 UNTIL 2004-07-07 | RESIGNED | |
JEANNE GERMAINE ELIZABETH TURNER | British | Secretary | 1998-10-29 UNTIL 1999-09-25 | RESIGNED | |
ERNEST JACOBS | British | Secretary | 2007-07-05 UNTIL 2014-04-22 | RESIGNED | |
MR PETER DIKE | Secretary | 2019-02-28 UNTIL 2021-01-21 | RESIGNED | ||
MR RODERICK DAVID BAKER | Nov 1954 | British | Secretary | 2004-07-08 UNTIL 2007-07-04 | RESIGNED |
STUART JOHN HUNTING | Mar 1923 | British | Director | 1999-08-19 UNTIL 2003-08-05 | RESIGNED |
MRS MARIA FILOMENA GASPAR RAFTERY | Dec 1953 | Irish | Director | 2014-04-22 UNTIL 2019-02-28 | RESIGNED |
ANNA HENDRIKA NAPIER | Dec 1941 | Dutch | Director | 1995-08-07 UNTIL 2001-04-26 | RESIGNED |
LEONARD FRANCIS ASHTON | Jan 1917 | British | Director | 2001-04-26 UNTIL 2001-07-10 | RESIGNED |
MRS ISABELLA MCKELLAR MACBRAYNE BARRIE | Apr 1913 | British | Director | 1992-11-16 UNTIL 1995-07-08 | RESIGNED |
MR CLAUDE ALEXANDER CLARKE | May 1962 | British | Director | 2014-06-19 UNTIL 2021-04-01 | RESIGNED |
MR DEREK ALBERT HEDGECOCK | British | Director | 1992-11-16 UNTIL 1998-10-28 | RESIGNED | |
MISS MARSHA KAREN HUNT | Apr 1946 | American | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 22 CLIFTON CRESCENT LIMITED | 2023-12-27 | 31-03-2023 | £10,864 equity |
Micro-entity Accounts - 22 CLIFTON CRESCENT LIMITED | 2022-12-31 | 31-03-2022 | £13,763 equity |
22 Clifton Crescent Limited | 2022-01-07 | 31-03-2021 | £10,365 Cash |
22 Clifton Crescent Limited | 2021-01-29 | 31-03-2020 | £4,445 Cash |
22 Clifton Crescent Limited | 2019-12-04 | 31-03-2019 | £9,291 equity |
Micro-entity Accounts - 22 CLIFTON CRESCENT LIMITED | 2018-09-21 | 31-03-2018 | £5,722 equity |
Micro-entity Accounts - 22 CLIFTON CRESCENT LIMITED | 2017-08-26 | 31-03-2017 | £7,104 equity |
Abbreviated Company Accounts - 22 CLIFTON CRESCENT LIMITED | 2016-12-02 | 31-03-2016 | £783 Cash £4,803 equity |
Abbreviated Company Accounts - 22 CLIFTON CRESCENT LIMITED | 2015-12-31 | 31-03-2015 | £3,204 Cash £2,781 equity |
22 CLIFTON CRESCENT LIMITED Accounts filed on 31-03-2014 | 2014-12-09 | 31-03-2014 | £356 Cash £7,146 equity |