Clivesdale Management Company Limited MIDDLESEX


Founded in 1986, Clivesdale Management Company, classified under reg no. 02031702 is an active company. Currently registered at 15 Clivesdale Drive UB3 3PX, Middlesex the company has been in the business for 38 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Monika J. and Lee A.. In addition one secretary - Lee A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clivesdale Management Company Limited Address / Contact

Office Address 15 Clivesdale Drive
Office Address2 Hayes
Town Middlesex
Post code UB3 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02031702
Date of Incorporation Thu, 26th Jun 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Monika J.

Position: Director

Appointed: 31 January 2023

Lee A.

Position: Director

Appointed: 26 October 2021

Lee A.

Position: Secretary

Appointed: 15 April 2002

Kaajal P.

Position: Secretary

Resigned: 26 June 1991

William H.

Position: Director

Appointed: 16 March 2015

Resigned: 03 February 2023

Adrienne B.

Position: Director

Appointed: 29 May 2007

Resigned: 10 February 2011

Yogesh P.

Position: Director

Appointed: 01 April 2002

Resigned: 29 May 2007

Susan R.

Position: Secretary

Appointed: 08 December 1998

Resigned: 14 March 2002

Anne C.

Position: Director

Appointed: 07 December 1998

Resigned: 01 September 2002

Deborah L.

Position: Director

Appointed: 11 May 1998

Resigned: 18 December 2014

Sarah S.

Position: Secretary

Appointed: 11 May 1998

Resigned: 08 December 1998

Caroline F.

Position: Director

Appointed: 11 May 1998

Resigned: 07 December 1998

Susan R.

Position: Director

Appointed: 11 May 1994

Resigned: 14 March 2002

Roderick S.

Position: Secretary

Appointed: 11 May 1994

Resigned: 11 May 1998

Roderick S.

Position: Director

Appointed: 28 May 1993

Resigned: 11 May 1998

Nigel B.

Position: Secretary

Appointed: 28 May 1993

Resigned: 11 May 1994

Marie R.

Position: Director

Appointed: 14 July 1992

Resigned: 20 October 1997

Kevin N.

Position: Director

Appointed: 26 June 1991

Resigned: 11 May 1994

Karen D.

Position: Secretary

Appointed: 26 June 1991

Resigned: 28 May 1993

Mary B.

Position: Director

Appointed: 11 May 1991

Resigned: 31 December 1997

Nigel B.

Position: Director

Appointed: 11 May 1991

Resigned: 11 May 1994

Kaajal P.

Position: Director

Appointed: 11 May 1991

Resigned: 11 May 1994

Eileen K.

Position: Director

Appointed: 11 May 1991

Resigned: 11 May 1994

Nicholas C.

Position: Director

Appointed: 11 May 1991

Resigned: 14 July 1992

Nicola H.

Position: Director

Appointed: 11 May 1991

Resigned: 14 July 1992

Terry T.

Position: Director

Appointed: 11 May 1991

Resigned: 14 July 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Lee A. This PSC has significiant influence or control over this company,.

Lee A.

Notified on 15 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements