Oliver Clifton Management Limited AMPTHILL


Founded in 2008, Oliver Clifton Management, classified under reg no. 06472902 is an active company. Currently registered at First Floor 5 Doolittle Yard MK45 2NW, Ampthill the company has been in the business for sixteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has 2 directors, namely Jeremy P., David Y.. Of them, David Y. has been with the company the longest, being appointed on 4 May 2017 and Jeremy P. has been with the company for the least time - from 29 June 2022. Currently 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.

Oliver Clifton Management Limited Address / Contact

Office Address First Floor 5 Doolittle Yard
Office Address2 Froghall Road
Town Ampthill
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472902
Date of Incorporation Tue, 15th Jan 2008
Industry Residents property management
End of financial Year 30th June
Company age 16 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Sheridan's (block Management) Limited

Position: Corporate Secretary

Appointed: 21 February 2024

Jeremy P.

Position: Director

Appointed: 29 June 2022

David Y.

Position: Director

Appointed: 04 May 2017

Fraser W.

Position: Director

Appointed: 05 December 2015

Resigned: 23 June 2022

Ronald W.

Position: Director

Appointed: 05 November 2014

Resigned: 10 September 2019

Nicholas S.

Position: Secretary

Appointed: 05 November 2014

Resigned: 21 February 2024

Paul B.

Position: Director

Appointed: 05 November 2014

Resigned: 22 December 2015

Robert P.

Position: Director

Appointed: 15 January 2008

Resigned: 05 November 2014

Barry D.

Position: Director

Appointed: 15 January 2008

Resigned: 05 November 2014

Robert P.

Position: Secretary

Appointed: 15 January 2008

Resigned: 05 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 3393 445       
Balance Sheet
Current Assets4 8354 1375 6349 46310 06512 36115 51417 97219 543
Net Assets Liabilities      13 42016 52518 111
Cash Bank In Hand8393 377       
Debtors3 996760       
Reserves/Capital
Profit Loss Account Reserve4 3393 445       
Shareholder Funds4 3393 445       
Other
Version Production Software       2 0232 024
Accrued Liabilities Not Expressed Within Creditors Subtotal      420430350
Creditors 6925532 0809276812 0931 3921 457
Net Current Assets Liabilities4 3393 4455 0817 3839 13811 68013 42116 95518 461
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      375375375
Total Assets Less Current Liabilities4 3393 4455 0817 3839 13811 68013 42116 95518 461
Creditors Due Within One Year496692       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2024/02/21 to 22 High Street Shefford SG17 5DG
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements