Clifton Gardens Management Limited FAREHAM


Clifton Gardens Management started in year 1990 as Private Limited Company with registration number 02508345. The Clifton Gardens Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Fareham at Unit 1 Fulcrum 2 Solent Way. Postal code: PO15 7FN.

The company has one director. David C., appointed on 1 August 2005. There are currently no secretaries appointed. Currently 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.

Clifton Gardens Management Limited Address / Contact

Office Address Unit 1 Fulcrum 2 Solent Way
Office Address2 Whiteley
Town Fareham
Post code PO15 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508345
Date of Incorporation Mon, 4th Jun 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

David C.

Position: Director

Appointed: 01 August 2005

Karen B.

Position: Secretary

Appointed: 10 August 2004

Resigned: 10 May 2010

Marion H.

Position: Director

Appointed: 13 May 2003

Resigned: 11 April 2005

Claire M.

Position: Director

Appointed: 31 December 2000

Resigned: 23 May 2003

John M.

Position: Director

Appointed: 20 March 2000

Resigned: 07 January 2004

Heather S.

Position: Director

Appointed: 31 August 1998

Resigned: 10 March 2000

Philip S.

Position: Director

Appointed: 11 December 1995

Resigned: 31 August 1998

John M.

Position: Secretary

Appointed: 16 May 1994

Resigned: 07 January 2004

Marion H.

Position: Secretary

Appointed: 02 December 1993

Resigned: 16 May 1994

Marion H.

Position: Director

Appointed: 02 December 1993

Resigned: 11 December 1995

Janice L.

Position: Secretary

Appointed: 02 December 1993

Resigned: 16 May 1994

Janice L.

Position: Director

Appointed: 02 December 1993

Resigned: 11 December 1995

Maria D.

Position: Secretary

Appointed: 01 November 1992

Resigned: 02 December 1993

Tina D.

Position: Director

Appointed: 09 September 1992

Resigned: 02 December 1993

Janice S.

Position: Secretary

Appointed: 09 September 1992

Resigned: 01 November 1992

Maria D.

Position: Director

Appointed: 09 September 1992

Resigned: 02 December 1993

Christine B.

Position: Director

Appointed: 04 June 1992

Resigned: 09 September 1992

John B.

Position: Director

Appointed: 04 June 1992

Resigned: 09 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 5231 4101 54920      
Balance Sheet
Net Assets Liabilities   20202020202020
Current Assets14 3533 1762 3972020     
Cash Bank In Hand10 423         
Debtors3 9303 1762 39720      
Net Assets Liabilities Including Pension Asset Liability13 5231 4101 54920      
Reserves/Capital
Called Up Share Capital20202020      
Profit Loss Account Reserve13 5031 3901 529       
Shareholder Funds13 5231 4101 54920      
Other
Version Production Software      2 0202 0202 0232 024
Called Up Share Capital Not Paid Not Expressed As Current Asset    202020202020
Total Assets Less Current Liabilities13 5231 4101 54920202020202020
Net Current Assets Liabilities13 5231 4101 5492020     
Creditors Due Within One Year8301 766848       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (5 pages)

Company search