Cliveden Village Management Company Limited CROYDON


Founded in 2006, Cliveden Village Management Company, classified under reg no. 05946419 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 18 years. Its financial year was closed on Thu, 29th Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 19th March 2007 Cliveden Village Management Company Limited is no longer carrying the name Countryside 21.

The company has 3 directors, namely Alan C., Jacqueline F. and Sally B.. Of them, Jacqueline F., Sally B. have been with the company the longest, being appointed on 3 July 2019 and Alan C. has been with the company for the least time - from 1 February 2021. 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.

Cliveden Village Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05946419
Date of Incorporation Tue, 26th Sep 2006
Industry Residents property management
End of financial Year 29th August
Company age 18 years old
Account next due date Wed, 29th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Alan C.

Position: Director

Appointed: 01 February 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Jacqueline F.

Position: Director

Appointed: 03 July 2019

Sally B.

Position: Director

Appointed: 03 July 2019

Gerald H.

Position: Director

Appointed: 12 November 2021

Resigned: 05 January 2023

Marion M.

Position: Director

Appointed: 22 January 2021

Resigned: 17 January 2022

James B.

Position: Director

Appointed: 08 June 2020

Resigned: 27 September 2020

Amnon P.

Position: Director

Appointed: 03 July 2019

Resigned: 08 June 2020

Martin M.

Position: Director

Appointed: 03 July 2019

Resigned: 20 July 2020

Robert M.

Position: Director

Appointed: 03 July 2019

Resigned: 22 July 2022

James B.

Position: Director

Appointed: 03 July 2019

Resigned: 26 May 2020

Charles W.

Position: Secretary

Appointed: 06 June 2019

Resigned: 08 August 2019

David M.

Position: Director

Appointed: 18 February 2019

Resigned: 21 July 2019

John H.

Position: Director

Appointed: 08 February 2019

Resigned: 03 July 2019

Valerie P.

Position: Director

Appointed: 08 February 2019

Resigned: 14 December 2020

Charles W.

Position: Director

Appointed: 08 February 2019

Resigned: 08 August 2019

Angela H.

Position: Director

Appointed: 01 January 2011

Resigned: 08 February 2019

Tracy W.

Position: Director

Appointed: 04 August 2008

Resigned: 08 February 2019

Tracy W.

Position: Secretary

Appointed: 04 August 2008

Resigned: 08 February 2019

Christopher C.

Position: Director

Appointed: 25 June 2007

Resigned: 31 December 2010

Gary S.

Position: Director

Appointed: 26 September 2006

Resigned: 04 August 2008

Graham C.

Position: Director

Appointed: 26 September 2006

Resigned: 25 June 2007

Gary S.

Position: Secretary

Appointed: 26 September 2006

Resigned: 04 August 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Countryside Properties (Uk) Limited from Brentwood, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Countryside Properties (Uk) Limited

Countryside House The Drive, Great Warley, Brentwood, CM13 3AT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 00614864
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% voting rights

Company previous names

Countryside 21 March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-31
Balance Sheet
Debtors50 853
Other Debtors50 853
Other
Accrued Liabilities Deferred Income6 568
Creditors50 853
Trade Creditors Trade Payables44 285

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 31st January 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search