Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFFORD COURT RESIDENTS LIMITED
Company Information for

CLIFFORD COURT RESIDENTS LIMITED

75 FINDLEY'S OF COODEN, COODEN SEA ROAD, BEXHILL-ON-SEA, TN39 4SL,
Company Registration Number
01186896
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clifford Court Residents Ltd
CLIFFORD COURT RESIDENTS LIMITED was founded on 1974-10-11 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Clifford Court Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFFORD COURT RESIDENTS LIMITED
 
Legal Registered Office
75 FINDLEY'S OF COODEN
COODEN SEA ROAD
BEXHILL-ON-SEA
TN39 4SL
Other companies in TN39
 
Filing Information
Company Number 01186896
Company ID Number 01186896
Date formed 1974-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD COURT RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFFORD COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES SHARP
Company Secretary 2012-08-17
JOHN EDWARD BEADSWORTH
Director 2014-04-10
BRIAN COLE
Director 2010-10-29
FREDDERICK COLIN HELSTRIP
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANNETTE NELSON
Director 2008-08-18 2013-01-15
FAIRWAYS MANAGEMENT
Company Secretary 2005-12-01 2012-08-17
CHARLES BEAUMONT
Director 2005-08-11 2012-08-17
ALAN WALTER HUGHES
Director 2007-08-29 2011-02-07
DENNIS CHARLES HENRY HAYES
Director 2005-08-11 2008-03-28
WALTER JAMES MATTHEWS
Director 2003-07-22 2007-07-04
KENNETH BERNARD FINDLEY
Company Secretary 1999-06-01 2005-11-11
THOMAS JACKSON PENRITH
Director 2002-07-11 2005-08-11
ROLAND RING
Director 2003-07-22 2005-08-11
JOHN GRAHAM ROSS
Director 2002-07-11 2005-08-11
DAVID LESLIE CLARKE
Director 2002-07-11 2003-07-22
WALTER JAMES MATTHEWS
Director 2001-07-31 2001-09-18
PHILIP JAMES HARDING
Director 2001-07-31 2001-07-31
DAVID LESLIE CLARKE
Director 1995-08-17 2001-01-17
ROLAND RING
Director 1993-07-08 2001-01-17
BETTY HALEY
Director 1997-07-02 1999-06-01
GODFREY LEONARD WALTER JOHN
Company Secretary 1990-12-14 1999-05-31
AGNUS TAYLOR
Director 1993-07-08 1996-08-05
RALPH GAMSTON
Director 1990-12-14 1995-08-17
PHYLLIS PARTRIDGE
Director 1990-12-14 1993-07-08
JOHN TAYLOR
Director 1990-12-14 1991-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR BRIAN COLE
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE AKRASI
2023-09-21SECRETARY'S DETAILS CHNAGED FOR FINDLEY'S SECRETARIAL SERVICES LIMITED on 2023-09-19
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 1 North Trade Road Battle TN33 0EX England
2023-01-10DIRECTOR APPOINTED MS. CLARE LOUISE AKRASI
2023-01-10AP01DIRECTOR APPOINTED MS. CLARE LOUISE AKRASI
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BEADSWORTH
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BEADSWORTH
2022-03-02CH04SECRETARY'S DETAILS CHNAGED FOR FINDLEY'S SECRETARIAL SERVICES LIMITED on 2022-02-17
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKSON-SMITH
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKSON-SMITH
2021-12-02AP01DIRECTOR APPOINTED MS PATRICIA JACKSON-SMITH
2021-12-01AP01DIRECTOR APPOINTED MS LESLEY ANNE PARKIN
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-28AA01Current accounting period extended from 31/03/22 TO 28/09/22
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-06AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-07-24
2020-08-06AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-07-24
2020-08-06TM02Termination of appointment of William Charles Sharp on 2020-07-24
2020-08-06TM02Termination of appointment of William Charles Sharp on 2020-07-24
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 12 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 12 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AP01DIRECTOR APPOINTED MR BRIAN ROBERT BAKER
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDDERICK COLIN HELSTRIP
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED FREDDERICK COLIN HELSTRIP
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED JOHN EDWARD BEADSWORTH
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/13 FROM 16 the Fairway Bexhill on Sea East Sussex TN39 4ER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN NELSON
2012-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAIRWAYS MANAGEMENT
2012-09-12AP03Appointment of William Charles Sharp as company secretary
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT
2012-08-21AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0128/07/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2010-12-01AP01DIRECTOR APPOINTED BRIAN COLE
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AR0128/07/10
2009-09-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-06363aANNUAL RETURN MADE UP TO 28/07/09
2008-11-19288aDIRECTOR APPOINTED JEAN ANNETTE NELSON
2008-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-20363sANNUAL RETURN MADE UP TO 28/07/08
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07AA31/03/07 TOTAL EXEMPTION FULL
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR DENNIS HAYES
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-08363sANNUAL RETURN MADE UP TO 28/07/07
2007-07-13288bDIRECTOR RESIGNED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sANNUAL RETURN MADE UP TO 28/07/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/06
2006-04-06288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-19363sANNUAL RETURN MADE UP TO 28/07/05
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-11363sANNUAL RETURN MADE UP TO 28/07/04
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11363sANNUAL RETURN MADE UP TO 28/07/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11363(288)DIRECTOR RESIGNED
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22363(288)DIRECTOR RESIGNED
2002-08-22363sANNUAL RETURN MADE UP TO 28/07/02
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25363(288)DIRECTOR RESIGNED
2001-09-25363sANNUAL RETURN MADE UP TO 28/07/01
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-31363sANNUAL RETURN MADE UP TO 28/07/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFFORD COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFORD COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFFORD COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD COURT RESIDENTS LIMITED
Trademarks
We have not found any records of CLIFFORD COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFORD COURT RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFFORD COURT RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD COURT RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFORD COURT RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFFORD COURT RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4