Clifden Court Management Limited LIVERPOOL


Founded in 1994, Clifden Court Management, classified under reg no. 02903615 is an active company. Currently registered at 8-10 East Prescot Road L14 1PW, Liverpool the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Elizabeth N., Eileen C. and Jennifer F. and others. Of them, Adrian L. has been with the company the longest, being appointed on 19 July 2011 and Elizabeth N. has been with the company for the least time - from 1 February 2023. As of 25 April 2024, there were 14 ex directors - Anne H., Clifford B. and others listed below. There were no ex secretaries.

Clifden Court Management Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903615
Date of Incorporation Tue, 1st Mar 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Elizabeth N.

Position: Director

Appointed: 01 February 2023

Andrew Louis Estate Agents

Position: Corporate Secretary

Appointed: 25 August 2021

Eileen C.

Position: Director

Appointed: 28 June 2018

Jennifer F.

Position: Director

Appointed: 25 May 2017

Adrian L.

Position: Director

Appointed: 19 July 2011

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 23 March 2015

Resigned: 25 August 2021

Anne H.

Position: Director

Appointed: 09 September 2014

Resigned: 02 June 2017

Clifford B.

Position: Director

Appointed: 10 September 2012

Resigned: 09 October 2017

Gerald D.

Position: Director

Appointed: 10 September 2012

Resigned: 31 January 2021

Local Property Lettings

Position: Corporate Secretary

Appointed: 19 July 2011

Resigned: 13 March 2015

Ron W.

Position: Director

Appointed: 19 July 2011

Resigned: 02 April 2014

Jeffrey L.

Position: Director

Appointed: 20 April 2010

Resigned: 30 April 2012

Norah P.

Position: Director

Appointed: 28 November 2009

Resigned: 30 April 2012

Keith B.

Position: Director

Appointed: 27 November 2007

Resigned: 01 August 2011

Jeffrey L.

Position: Director

Appointed: 13 September 2006

Resigned: 20 April 2010

Joyce B.

Position: Director

Appointed: 18 July 2006

Resigned: 01 August 2011

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 30 September 2011

Norah P.

Position: Director

Appointed: 16 August 2001

Resigned: 27 November 2007

Margaret N.

Position: Director

Appointed: 20 July 2000

Resigned: 16 August 2001

Leonard J.

Position: Director

Appointed: 18 March 1994

Resigned: 27 November 2007

Jeffrey L.

Position: Director

Appointed: 18 March 1994

Resigned: 20 April 2010

Thomas M.

Position: Director

Appointed: 18 March 1994

Resigned: 01 January 2009

Mason Owen & Partners

Position: Corporate Secretary

Appointed: 18 March 1994

Resigned: 28 February 2002

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 01 March 1994

Resigned: 01 March 1994

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1994

Resigned: 01 March 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Gerald D. The abovementioned PSC has significiant influence or control over this company,.

Gerald D.

Notified on 1 March 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 70816 600
Current Assets15 24417 223
Debtors536623
Other Debtors536623
Other
Accumulated Depreciation Impairment Property Plant Equipment2 974 
Creditors1 8581 879
Net Current Assets Liabilities13 38615 344
Other Creditors1 033769
Property Plant Equipment Gross Cost2 974 
Total Assets Less Current Liabilities13 38615 344
Trade Creditors Trade Payables8251 110

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements