Clifton House Company Limited EPSOM


Founded in 1981, Clifton House Company, classified under reg no. 01566576 is an active company. Currently registered at 22 South Street KT18 7PF, Epsom the company has been in the business for fourty three years. Its financial year was closed on 30th March and its latest financial statement was filed on March 30, 2023.

The company has 5 directors, namely Semhar M., Nathan A. and Aneela B. and others. Of them, Leeroy P. has been with the company the longest, being appointed on 1 December 2014 and Semhar M. has been with the company for the least time - from 31 July 2023. At present 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 House Company Limited Address / Contact

Office Address 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566576
Date of Incorporation Fri, 5th Jun 1981
Industry Residents property management
End of financial Year 30th March
Company age 43 years old
Account next due date Mon, 30th Dec 2024 (249 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Semhar M.

Position: Director

Appointed: 31 July 2023

In Block Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2023

Nathan A.

Position: Director

Appointed: 09 February 2019

Aneela B.

Position: Director

Appointed: 22 May 2018

Rasiklal S.

Position: Director

Appointed: 10 February 2018

Leeroy P.

Position: Director

Appointed: 01 December 2014

Robert P.

Position: Director

Appointed: 17 February 2017

Resigned: 27 November 2018

Victoria B.

Position: Director

Appointed: 27 January 2016

Resigned: 30 September 2016

Amanda H.

Position: Secretary

Appointed: 01 December 2014

Resigned: 01 March 2023

Florence K.

Position: Secretary

Appointed: 18 January 2012

Resigned: 15 April 2013

Frances R.

Position: Director

Appointed: 02 September 2009

Resigned: 30 November 2014

Stuart E.

Position: Director

Appointed: 02 September 2009

Resigned: 27 January 2016

Henry K.

Position: Director

Appointed: 02 September 2009

Resigned: 27 January 2016

Wasif Z.

Position: Director

Appointed: 02 September 2009

Resigned: 19 November 2010

Lisa R.

Position: Director

Appointed: 02 September 2009

Resigned: 25 January 2010

Asifa M.

Position: Director

Appointed: 02 September 2009

Resigned: 30 November 2014

Derek L.

Position: Secretary

Appointed: 01 September 2007

Resigned: 18 January 2012

Paul M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 January 2011

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 06 December 2005

Resigned: 01 September 2007

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 17 June 2005

Resigned: 06 December 2005

Ella T.

Position: Director

Appointed: 27 May 2004

Resigned: 25 November 2004

Femi F.

Position: Director

Appointed: 26 October 2001

Resigned: 02 June 2004

Femi F.

Position: Secretary

Appointed: 26 October 2001

Resigned: 02 June 2004

Florence B.

Position: Director

Appointed: 17 July 2000

Resigned: 01 July 2006

Scott S.

Position: Secretary

Appointed: 14 March 2000

Resigned: 28 August 2001

Nicola K.

Position: Director

Appointed: 14 March 2000

Resigned: 13 June 2000

Scott S.

Position: Director

Appointed: 14 March 2000

Resigned: 28 August 2001

Rodney W.

Position: Director

Appointed: 14 March 2000

Resigned: 30 November 2014

Patrick Z.

Position: Director

Appointed: 14 March 2000

Resigned: 01 July 2006

Thanh P.

Position: Secretary

Appointed: 08 December 1998

Resigned: 14 March 2000

Thanh P.

Position: Director

Appointed: 08 December 1998

Resigned: 14 March 2000

Brian L.

Position: Director

Appointed: 13 December 1996

Resigned: 07 April 2004

Chelliah N.

Position: Director

Appointed: 01 October 1996

Resigned: 01 November 2002

Trevor W.

Position: Director

Appointed: 19 August 1996

Resigned: 10 May 1999

Trevor W.

Position: Secretary

Appointed: 19 August 1996

Resigned: 13 March 2000

Brian L.

Position: Secretary

Appointed: 03 January 1992

Resigned: 19 August 1996

Sheila S.

Position: Director

Appointed: 03 January 1992

Resigned: 06 July 1992

Stephen P.

Position: Director

Appointed: 03 January 1992

Resigned: 13 December 1996

Mona S.

Position: Director

Appointed: 03 January 1992

Resigned: 01 February 1997

Gwendoline L.

Position: Director

Appointed: 03 January 1992

Resigned: 30 June 1998

Jeremy F.

Position: Director

Appointed: 03 January 1992

Resigned: 01 June 1997

Henry A.

Position: Director

Appointed: 19 August 1991

Resigned: 01 March 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302017-03-302017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-30
Net Worth48 62939 28817 28310 983       
Balance Sheet
Cash Bank In Hand10 91712 7795 739        
Cash Bank On Hand    3 7871 917 12 6766 100  
Current Assets49 73039 88718 58512 28612 2869 52714 15514 1558 21114 6608 845
Debtors38 81327 10812 846 8 4999 150 1 4792 111  
Property Plant Equipment    11 11  
Tangible Fixed Assets111        
Net Assets Liabilities     8 77713 404  6 4944 311
Net Assets Liabilities Including Pension Asset Liability  17 28310 983       
Reserves/Capital
Profit Loss Account Reserve48 62939 28817 283        
Shareholder Funds48 62939 28817 28310 983       
Other
Creditors    1 3047517527527508 1674 535
Creditors Due Within One Year1 1026001 3031 304       
Debtors Due After One Year -27 108-12 846        
Net Current Assets Liabilities48 62839 28717 28210 98210 9828 77613 40313 4037 4616 4934 310
Other Creditors    1 302750 750750  
Property Plant Equipment Gross Cost    1  1   
Tangible Fixed Assets Cost Or Valuation 1         
Total Assets Less Current Liabilities48 62939 28817 28310 98310 9838 77713 40413 4047 4626 4944 311
Trade Creditors Trade Payables    21 2   
Trade Debtors Trade Receivables    8 4999 150 1 4792 111  
Fixed Assets  11 11  11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 30, 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search