You are here: bizstats.co.uk > a-z index > 1 list > 12 list

12-14 Clifton Gardens (management) Limited LONDON


Founded in 1987, 12-14 Clifton Gardens (management), classified under reg no. 02162905 is an active company. Currently registered at Jmw Barnard Management Ltd W8 6AH, London the company has been in the business for 38 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Seamus F., Mark G. and Philip C. and others. Of them, David R. has been with the company the longest, being appointed on 5 August 1998 and Seamus F. has been with the company for the least time - from 20 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robin H. who worked with the the company until 10 December 1998.

12-14 Clifton Gardens (management) Limited Address / Contact

Office Address Jmw Barnard Management Ltd
Office Address2 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02162905
Date of Incorporation Thu, 10th Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (678 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Seamus F.

Position: Director

Appointed: 20 February 2024

Mark G.

Position: Director

Appointed: 01 August 2014

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 19 August 2008

Philip C.

Position: Director

Appointed: 08 July 2003

David R.

Position: Director

Appointed: 05 August 1998

Ruth M.

Position: Director

Appointed: 01 August 2014

Resigned: 28 October 2020

R N Hinde Limited

Position: Corporate Secretary

Appointed: 01 July 2003

Resigned: 19 August 2008

Scotts

Position: Corporate Secretary

Appointed: 10 December 1998

Resigned: 02 July 2003

Edward M.

Position: Director

Appointed: 07 January 1992

Resigned: 16 September 2003

Clare K.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 1997

Robin H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 December 1998

Barrie P.

Position: Director

Appointed: 25 March 1991

Resigned: 18 July 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is David R. The abovementioned PSC has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-31
Balance Sheet
Current Assets1
Net Assets Liabilities1
Other
Average Number Employees During Period3
Fixed Assets1
Net Current Assets Liabilities1
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 3rd, December 2024
Free Download (2 pages)

Company search