You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Clifford Road Management Company Limited BARNET


Founded in 1999, 68 Clifford Road Management Company, classified under reg no. 03807160 is an active company. Currently registered at Flat 3 EN5 5NY, Barnet the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Stephen H., Nina F.. Of them, Nina F. has been with the company the longest, being appointed on 21 June 2017 and Stephen H. has been with the company for the least time - from 20 January 2021. 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.

68 Clifford Road Management Company Limited Address / Contact

Office Address Flat 3
Office Address2 68 Clifford Road
Town Barnet
Post code EN5 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807160
Date of Incorporation Wed, 14th Jul 1999
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Stephen H.

Position: Director

Appointed: 20 January 2021

Nina F.

Position: Director

Appointed: 21 June 2017

Robert G.

Position: Director

Appointed: 21 June 2017

Resigned: 20 January 2021

Jonathan H.

Position: Secretary

Appointed: 25 January 2016

Resigned: 21 June 2017

Frederick T.

Position: Director

Appointed: 25 January 2016

Resigned: 21 June 2017

Andrew W.

Position: Director

Appointed: 14 May 2001

Resigned: 25 January 2016

Brenda T.

Position: Secretary

Appointed: 14 July 1999

Resigned: 04 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 1999

Resigned: 14 July 1999

Brenda T.

Position: Director

Appointed: 14 July 1999

Resigned: 04 December 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1999

Resigned: 14 July 1999

Brett B.

Position: Director

Appointed: 14 July 1999

Resigned: 14 May 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Nina F. The abovementioned PSC. The second one in the PSC register is Frederick T. This PSC has significiant influence or control over the company,.

Nina F.

Notified on 21 June 2017
Nature of control: right to appoint and remove directors

Frederick T.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets 750262262262262262262
Debtors 750      
Tangible Fixed Assets11      
Other
Creditors 751263263263263263263
Creditors Due Within One Year1751      
Fixed Assets 1111111
Net Current Assets Liabilities-1-1-1-1-1-1-1-1
Tangible Fixed Assets Cost Or Valuation1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
Free Download (5 pages)

Company search

Advertisements