11 Clifton Crescent Limited KENT


Founded in 1995, 11 Clifton Crescent, classified under reg no. 03078950 is an active company. Currently registered at 11 Clifton Crescent CT20 2EL, Kent the company has been in the business for 30 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Kate T., Susan P. and Judith C.. Of them, Judith C. has been with the company the longest, being appointed on 15 October 2003 and Kate T. and Susan P. have been with the company for the least time - from 31 March 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Clifton Crescent Limited Address / Contact

Office Address 11 Clifton Crescent
Office Address2 Folkestone
Town Kent
Post code CT20 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078950
Date of Incorporation Wed, 12th Jul 1995
Industry Other accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Kate T.

Position: Director

Appointed: 31 March 2020

Susan P.

Position: Director

Appointed: 31 March 2020

Judith C.

Position: Director

Appointed: 15 October 2003

Elizabeth M.

Position: Director

Appointed: 01 May 2015

Resigned: 01 February 2021

Victor P.

Position: Secretary

Appointed: 31 December 2007

Resigned: 12 September 2016

David O.

Position: Director

Appointed: 16 December 1996

Resigned: 01 November 2010

Joan S.

Position: Secretary

Appointed: 11 January 1996

Resigned: 31 December 2007

Victor P.

Position: Director

Appointed: 11 January 1996

Resigned: 12 September 2016

John D.

Position: Director

Appointed: 12 July 1995

Resigned: 01 May 2015

Elizabeth M.

Position: Secretary

Appointed: 12 July 1995

Resigned: 11 January 1996

Joan S.

Position: Director

Appointed: 12 July 1995

Resigned: 31 December 2006

Philip M.

Position: Director

Appointed: 12 July 1995

Resigned: 30 June 1996

Bernard M.

Position: Director

Appointed: 12 July 1995

Resigned: 15 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand10 49916 36223 6214 79511 33416 21222 54726 95130 864
Current Assets10 49916 66223 6215 09511 334 22 54727 40130 864
Debtors 300 300   450 
Other Debtors       450 
Other
Creditors1 3241 4142 1651 4141 4151 4141 4151 3241 625
Net Current Assets Liabilities9 17515 24821 4563 6819 91914 79821 13226 07729 239
Other Creditors1 3241 4142 1651 4141 4151 4141 4151 3241 625
Total Assets Less Current Liabilities9 17515 24821 4563 6819 91914 79821 13226 07729 239
Trade Debtors Trade Receivables 300 300     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 2nd, December 2024
Free Download (6 pages)

Company search

Advertisements