Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
Company Information for

CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

338 LONDON ROAD, PORTSMOUTH, HAMPSHIRE, PO2 9JY,
Company Registration Number
01588160
Private Limited Company
Active

Company Overview

About Clifton Lodge (winchester) Management Co. Ltd
CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED was founded on 1981-09-29 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Clifton Lodge (winchester) Management Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
 
Legal Registered Office
338 LONDON ROAD
PORTSMOUTH
HAMPSHIRE
PO2 9JY
Other companies in SO15
 
Filing Information
Company Number 01588160
Company ID Number 01588160
Date formed 1981-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/11/2023
Account next due 26/08/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 16:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A J WHEELER LIMITED   HOWARD SMITH & CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL HANSFORD
Director 2006-03-27
ANDREW RICHARD ANKETELL LUTHER
Director 2005-03-02
JOHN SHEEHAN
Director 2003-11-17
ANDREW WALKER
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
HERTFORD COMPANY SECRETARIES LIMITED
Company Secretary 2015-09-04 2018-07-26
SEBASTIAN RADLEY FITZGERALD MOIR
Director 2015-06-22 2016-09-23
MICHAEL COLIN ROBERTS
Company Secretary 2011-05-18 2015-10-08
BETH HOLMYARD
Director 2008-04-30 2015-07-16
F&S PROPERTY MANAGEMENT
Company Secretary 2005-03-21 2011-05-18
MARK ROGER FODEN
Director 2003-11-17 2006-06-13
FRANCESCA CLAIRE HANSFORD
Director 2002-01-16 2006-03-27
BRUNSWICK COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-05 2005-12-21
SUSAN BOWEN
Company Secretary 2001-02-07 2003-12-17
KAREN LOVELAND
Director 2001-07-02 2003-11-17
JOHN LANE MACDONALD
Director 2002-01-16 2003-02-01
KATRINA FOX
Director 1999-04-19 2002-01-16
GARRY ROSS HARRIS
Company Secretary 1999-11-01 2001-02-07
SARAH CAROLINE MCNAB
Director 1997-12-11 2000-11-29
SARAH JANE MILDENHALE-CLARKE
Director 1998-10-14 1999-11-01
WILLIAM ALEXANDER BOOTH
Director 1996-03-01 1999-04-19
JULIA WILLS
Company Secretary 1997-12-11 1999-03-04
JULIA WILLS
Director 1997-12-11 1999-03-04
ALLISON LOCK
Director 1997-01-01 1998-07-03
JOHN LANE MACDONALD
Company Secretary 1991-12-31 1997-12-11
MICHAEL CHRISTOPHER BULLEN
Director 1993-01-12 1997-12-11
JOHN LANE MACDONALD
Director 1991-12-31 1997-12-11
GRAHAM MIDDLETON
Director 1995-01-18 1997-01-01
PAUL EDWARDS
Director 1993-01-12 1996-03-01
HILARY THOMASINA LOCK
Director 1991-12-31 1995-01-18
ALEXANDER HUGH ALLIOTT EDWARDS
Director 1991-12-31 1993-01-12
GARETH JONES
Director 1991-12-31 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL HANSFORD HANSFORD CONSTRUCTION SITE ENGINEERING MANAGEMENT LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR JAMES BEVAN
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 26/11/22
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Hoyle House Upham Street Upham Southampton Upham Street Upham Southampton SO32 1JA England
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 26/11/21
2022-01-13DIRECTOR APPOINTED MRS REBECCA WOODFORD
2022-01-13AP01DIRECTOR APPOINTED MRS REBECCA WOODFORD
2021-12-14CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-10AP01DIRECTOR APPOINTED DR ANTONIA HARGADON-LOWE
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 26/11/20
2021-03-24AP01DIRECTOR APPOINTED DR JAMES BEVAN
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE SHERGOLD
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-09-08AA26/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20TM02Termination of appointment of Nigel Spencer on 2020-07-17
2020-07-17AP04Appointment of Hampshire Property Management Ltd as company secretary on 2020-07-17
2020-07-08AP03Appointment of Mr Nigel Spencer as company secretary on 2020-06-01
2020-07-08TM02Termination of appointment of Alex Sikander Durani on 2020-06-01
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 6B St. Thomas Street Winchester SO23 9HE England
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-27AA26/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AP03Appointment of Mr Alex Sikander Durani as company secretary on 2019-08-13
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MISS HANNAH LOUISE SHERGOLD
2018-08-03TM02Termination of appointment of Hertford Company Secretaries Limited on 2018-07-26
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN RADLEY FITZGERALD MOIR
2016-05-09AA26/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17CH01Director's details changed for Andrew Richard Ankertel Luther on 2016-02-25
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD ANKERTEL LUTHER / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD ANKERTEL LUTHER / 25/02/2016
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 13
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEEHAN / 31/12/2015
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 31/12/2015
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD ANKERTEL LUTHER / 31/12/2015
2015-10-20TM02Termination of appointment of Michael Colin Roberts on 2015-10-08
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 9 Carlton Crescent Southampton Hampshire SO15 2EZ
2015-09-15AP04Appointment of Hertford Company Secretaries Limited as company secretary on 2015-09-04
2015-07-23AP01DIRECTOR APPOINTED SEBASTIAN RADLEY FITZGERALD MOIR
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BETH HOLMYARD
2015-04-02AA26/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 13
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-15AA26/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 13
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-23AA26/11/12 TOTAL EXEMPTION FULL
2013-02-08AR0131/12/12 NO MEMBER LIST
2012-10-31AA26/11/11 TOTAL EXEMPTION FULL
2012-02-09AR0131/12/11 FULL LIST
2011-08-30AA26/11/10 TOTAL EXEMPTION FULL
2011-06-01AP03SECRETARY APPOINTED MICHAEL COLIN ROBERTS
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY F&S PROPERTY MANAGEMENT
2011-02-15AR0131/12/10 NO CHANGES
2010-04-15AA26/11/09 TOTAL EXEMPTION FULL
2010-03-03AR0131/12/09 NO CHANGES
2009-08-10AA26/11/08 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED BETH HOLMYARD
2008-05-27AA26/11/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/11/06
2006-06-20288bDIRECTOR RESIGNED
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/11/05
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-01-26288bSECRETARY RESIGNED
2006-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/11/04
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288bSECRETARY RESIGNED
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: TURNPIKE HOUSE TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG
2005-03-17288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/11/03
2004-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07288aNEW SECRETARY APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/02
2003-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/01
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-01288bDIRECTOR RESIGNED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 20 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 19, ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BU.
2001-07-26288aNEW DIRECTOR APPOINTED
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/00
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW SECRETARY APPOINTED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-04288bDIRECTOR RESIGNED
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/99
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED
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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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
2015-11-26
Annual Accounts
2014-11-26
Annual Accounts
2013-11-26
Annual Accounts
2012-11-26
Annual Accounts
2011-11-26
Annual Accounts
2010-11-26
Annual Accounts
2016-11-26
Annual Accounts
2017-11-26
Annual Accounts
2018-11-26
Annual Accounts
2019-11-26
Annual Accounts
2020-11-26
Annual Accounts
2021-11-26

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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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 CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. 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.