Clifton House Islington Limited LONDON


Clifton House Islington started in year 2007 as Private Limited Company with registration number 06354222. The Clifton House Islington company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 16 Hans Road. Postal code: SW3 1RT. Since 29th October 2007 Clifton House Islington Limited is no longer carrying the name De Facto 1528.

The firm has 5 directors, namely Sean G., Bruce T. and Michael J. and others. Of them, Andrew G., Robert H. have been with the company the longest, being appointed on 17 December 2015 and Sean G. and Bruce T. have been with the company for the least time - from 1 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joseph M. who worked with the the firm until 17 December 2015.

Clifton House Islington Limited Address / Contact

Office Address 16 Hans Road
Town London
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06354222
Date of Incorporation Tue, 28th Aug 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sean G.

Position: Director

Appointed: 01 March 2022

Bruce T.

Position: Director

Appointed: 01 March 2022

Michael J.

Position: Director

Appointed: 22 February 2021

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 17 December 2015

Andrew G.

Position: Director

Appointed: 17 December 2015

Robert H.

Position: Director

Appointed: 17 December 2015

Alan L.

Position: Director

Appointed: 17 December 2015

Resigned: 18 January 2022

John K.

Position: Director

Appointed: 17 December 2015

Resigned: 22 February 2021

Trevor M.

Position: Director

Appointed: 17 December 2015

Resigned: 01 April 2021

Stewart M.

Position: Director

Appointed: 30 September 2009

Resigned: 17 December 2015

Graham S.

Position: Director

Appointed: 30 September 2009

Resigned: 17 December 2015

Philip M.

Position: Director

Appointed: 30 September 2009

Resigned: 17 December 2015

Joseph M.

Position: Director

Appointed: 21 September 2009

Resigned: 17 December 2015

Joseph M.

Position: Secretary

Appointed: 14 January 2008

Resigned: 17 December 2015

Jack M.

Position: Director

Appointed: 26 October 2007

Resigned: 17 December 2015

Richard E.

Position: Director

Appointed: 26 October 2007

Resigned: 01 October 2009

Dominic J.

Position: Director

Appointed: 26 October 2007

Resigned: 17 December 2015

Travers Smith Directors Limited

Position: Director

Appointed: 28 August 2007

Resigned: 26 October 2007

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 28 August 2007

Resigned: 26 October 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 14 January 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Dorrington Properties Plc from London, England. The abovementioned PSC is classified as "a public limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Dorrington Properties Plc

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 2153343
Notified on 7 April 2016
Nature of control: 50,01-75% shares

Company previous names

De Facto 1528 October 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, June 2023
Free Download (21 pages)

Company search

Advertisements