36 Clifton York (management Company) Limited YORK


Founded in 2001, 36 Clifton York (management Company), classified under reg no. 04265313 is an active company. Currently registered at 12 Clifton Dale YO30 6LJ, York the company has been in the business for 23 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Mark W., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 20 November 2006 and Mark W. has been with the company for the least time - from 29 August 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

36 Clifton York (management Company) Limited Address / Contact

Office Address 12 Clifton Dale
Town York
Post code YO30 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265313
Date of Incorporation Mon, 6th Aug 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 29 August 2018

36 Clifton York (management Company) Limited

Position: Corporate Secretary

Appointed: 02 June 2010

Andrew H.

Position: Director

Appointed: 20 November 2006

Alice R.

Position: Director

Appointed: 20 November 2006

Resigned: 08 May 2021

Julia P.

Position: Director

Appointed: 29 September 2006

Resigned: 18 May 2018

Paul K.

Position: Secretary

Appointed: 30 September 2005

Resigned: 02 June 2010

Mark A.

Position: Secretary

Appointed: 02 July 2002

Resigned: 01 October 2005

Mark A.

Position: Director

Appointed: 02 July 2002

Resigned: 01 October 2005

Paul K.

Position: Director

Appointed: 02 July 2002

Resigned: 02 June 2010

Gemma H.

Position: Director

Appointed: 02 July 2002

Resigned: 06 February 2006

Barbara A.

Position: Secretary

Appointed: 06 August 2001

Resigned: 02 July 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2001

Resigned: 06 August 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 August 2001

Resigned: 06 August 2001

Alastair S.

Position: Director

Appointed: 06 August 2001

Resigned: 02 July 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we found, there is Andrew H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ita H. This PSC owns 25-50% shares. Moving on, there is Mark W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew H.

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

Ita H.

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

Mark W.

Notified on 31 May 2019
Nature of control: 25-50% shares

Alice R.

Notified on 6 April 2016
Ceased on 8 May 2021
Nature of control: 25-50% shares

Julia P.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Net Assets Liabilities33333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Total Assets Less Current Liabilities33333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements